LAUREN D RENALDI
RENALDI'S ONE STOP PACKAGE STORE


Address: 1590 Hartford New London Tpke, Oakdale, CT 06370-1815

LAUREN D RENALDI (Credential# 279124) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is September 10, 2019. The license expiration date date is September 9, 2020. The license status is ACTIVE.

Business Overview

LAUREN D RENALDI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013477. The credential type is package store liquor. The effective date is September 10, 2019. The expiration date is September 9, 2020. The business address is 1590 Hartford New London Tpke, Oakdale, CT 06370-1815. The current status is active.

Basic Information

Licensee Name LAUREN D RENALDI
Doing Business As RENALDI'S ONE STOP PACKAGE STORE
Credential ID 279124
Credential Number LIP.0013477
Credential Type PACKAGE STORE LIQUOR
Business Address 1590 Hartford New London Tpke
Oakdale
CT 06370-1815
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2004-09-10
Effective Date 2019-09-10
Expiration Date 2020-09-09
Refresh Date 2019-09-12

Other locations

Licensee Name Office Address Credential Effective / Expiration
Lauren D Renaldi · Renaldi's One Stop 1588 Rte 85, Oakdale, CT 06370 Grocery Beer ~
Lauren D Renaldi · Renaldi's One Stop Package Store 1590 Rte 85, Oakdale, CT 06370 Package Store Liquor 2001-07-16 ~ 2001-10-13

Office Location

Street Address 1590 HARTFORD NEW LONDON TPKE
City OAKDALE
State CT
Zip Code 06370-1815

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Renaldis One Stop Package 1590 Hartford New London Tpke, Oakdale, CT 06370-1815 Lottery Sales Agent 2020-01-08 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Chesterfield Liquor 1596 Hartford New London Tpke, Oakdale, CT 06370-1815 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Renaldi's One Stop Citgo 1588 Hartford New London Tpke, Oakdale, CT 06370-1815 Retail Dairy Store 2019-09-30 ~ 2021-06-30
Hanna L Ilvento 1588 Route 85 # B, Oakdale, CT 06370-1815 Sealed Ticket Operator 2015-11-23 ~
Renaldis One Stop 1588 Hartford New London Tpke, Oakdale, CT 06370-1815 Lottery Sales Agent 2020-01-08 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Brenna Lauren Jaskiewicz 11 Michigan Circle, Oakdale, CT 06370 Professional Counselor 2020-07-01 ~ 2021-06-30
Bronwyn Janine Mallam 5 Daisy Hill Drive, Oakdale, CT 06370 Registered Nurse 2020-08-01 ~ 2021-07-31
Victoria J Snarski 1647 Rt 163, Oakdale, CT 06370 Radiographer 2020-08-01 ~ 2021-07-31
Nicholas S Zawacki 63 Georgia Road, Oakdale, CT 06370 Registered Nurse 2020-08-01 ~ 2021-07-31
Anu Mathew 1168 Old Colchester Road, Oakdale, CT 06370 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Andrew E Macierowski 26 Spruce Ln, Oakdale, CT 06370 Backflow Prevention Device Tester 2020-06-18 ~ 2023-03-31
Emily E Covill 21 Pennsylvania Ave., Oakdale, CT 06370 Professional Counselor 2020-08-01 ~ 2021-07-31
Chalisa Napierski 742 Raymond Hill Road, Oakdale, CT 06370 Real Estate Salesperson ~
Imre David Magyar I I I 712 Raymond Hill Road, Oakdale, CT 06370 Casino Class I Employee 2020-01-10 ~ 2020-03-09
Dana Dort 11 Sandpiper Lane, Oakdale, CT 06370 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06370

Competitor

Search similar business entities

City OAKDALE
Zip Code 06370
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + OAKDALE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
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
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07

Improve Information

Please comment or provide details below to improve the information on LAUREN D RENALDI.

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