MAGDALENE M SANTOS
COVE LEDGE PACKAGE STORE


Address: 804 Stonington Rd, Stonington, CT 06378-2510

MAGDALENE M SANTOS (Credential# 242662) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is October 16, 2015. The license expiration date date is October 15, 2016. The license status is INACTIVE.

Business Overview

MAGDALENE M SANTOS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013402. The credential type is package store liquor. The effective date is October 16, 2015. The expiration date is October 15, 2016. The business address is 804 Stonington Rd, Stonington, CT 06378-2510. The current status is inactive.

Basic Information

Licensee Name MAGDALENE M SANTOS
Doing Business As COVE LEDGE PACKAGE STORE
Credential ID 242662
Credential Number LIP.0013402
Credential Type PACKAGE STORE LIQUOR
Business Address 804 Stonington Rd
Stonington
CT 06378-2510
Business Type CORPORATION
Status INACTIVE - CANCELLATION/NPI
Issue Date 2004-10-16
Effective Date 2015-10-16
Expiration Date 2016-10-15
Refresh Date 2015-12-14

Office Location

Street Address 804 STONINGTON RD
City STONINGTON
State CT
Zip Code 06378-2510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jonathan C Nelson 804 Stonington Rd, Stonington, CT 06378 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Annette C Bienkowski · Cove Ledge Package Store 804 Stonington Rd, Stonington, CT 06378-2510 Package Store Liquor 2019-12-11 ~ 2020-12-10
Leslie L Medeiros 804 Stonington Rd, Stonington, CT 06378-2510 Hairdresser/cosmetician 2018-11-01 ~ 2020-10-31
Clayton E Cobb Jr 804 Stonington Rd, Stonington, CT 06378 Optician 2012-06-01 ~ 2013-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cobbs Optical Shoppe Ltd 804 Stonington Rd # Rt1, Stonington, CT 06378-2510 Optical Selling Permit 2012-09-01 ~ 2013-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Edith E Morrison-morren 9 Oak St, Stonington, CT 06378 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Joseph Vito Larico 14 Sherwood Dr., Stonington, CT 06378 Landscape Architect 2020-08-01 ~ 2021-07-31
Sound Building Construction LLC 1034 Pequot Trail, Stonington, CT 06378 Home Improvement Contractor 2020-06-18 ~ 2020-11-30
Caroline Marion Georgetti 9 Oak Drive, Stonington, CT 06378 Acupuncturist 2020-08-01 ~ 2022-07-31
John P Carbo 65 Alpha Avenue, Stonington, CT 06378 Marital and Family Therapist 2020-09-01 ~ 2021-08-31
John Kelley Memorial Fund, Inc 152 Water Street, Stonington, CT 06378 Public Charity 2020-12-01 ~ 2021-11-30
Donna L Starling 647 New London Turnp, Stonington, CT 06378 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Michael J Lenihan 16 Sherwood Dr, Stonington, CT 06378 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Raymond Joseph Dussault 1388 Pequot Trail, Stonington, CT 06378 Casino Class I Employee 2019-12-03 ~ 2020-02-23
The Global Child 769 Stonington Road, Stonington, CT 06378 Child Care Center 2019-10-01 ~ 2023-09-30
Find all Licenses in zip 06378

Competitor

Search similar business entities

City STONINGTON
Zip Code 06378
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + STONINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Carlos A Santos · Cassella's Package Store 270 Newington Avenue, New Britain, CT 06051 Package Store Liquor 2016-12-14 ~ 2017-12-13
Ana M Dos Santos · Contes Package Store 970-972 Madison Ave, Bridgeport, CT 06606 Package Store Liquor 2005-10-08 ~ 2006-10-07
Magdalene D'angelo · D'angelo's Wine and Spirits 589 Sullivan Avenue, South Windsor, CT 06074 Package Store Liquor 2020-02-06 ~ 2021-02-05
Edward E Wojnar · Four Corners Package Store 229 Post Office Road, Enfield, CT 06082 Package Store Liquor 2005-04-24 ~ 2006-04-23
Mary E Rice-coleman · N & C Package Store 2562 Main Street, Hartford, CT 06120 Package Store Liquor 2004-10-11 ~ 2005-10-10
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19

Improve Information

Please comment or provide details below to improve the information on MAGDALENE M SANTOS.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches