ANGELO PRECI
E&J PACKAGE STORE


Address: 4500 Main Street, Bridgeport, CT 06606

ANGELO PRECI (Credential# 312657) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is July 15, 2020. The license expiration date date is July 14, 2021. The license status is APPROVED.

Business Overview

ANGELO PRECI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013624. The credential type is package store liquor. The effective date is July 15, 2020. The expiration date is July 14, 2021. The business address is 4500 Main Street, Bridgeport, CT 06606. The current status is approved.

Basic Information

Licensee Name ANGELO PRECI
Doing Business As E&J PACKAGE STORE
Credential ID 312657
Credential Number LIP.0013624
Credential Type PACKAGE STORE LIQUOR
Business Address 4500 Main Street
Bridgeport
CT 06606
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 2004-07-15
Effective Date 2020-07-15
Expiration Date 2021-07-14
Refresh Date 2020-06-26

Other locations

Licensee Name Office Address Credential Effective / Expiration
Angelo Preci 33 Kalan Circle, Fairfield, CT 06824 Notary Public Appointment 2012-11-01 ~ 2017-10-31

Office Location

Street Address 4500 MAIN STREET
City BRIDGEPORT
State CT
Zip Code 06606

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Zolton Kali · Long Hill Package Store 4500 Main Street, Bridgeport, CT 06605 Package Store Liquor 2001-10-24 ~ 2002-10-23
Agnes R Girard 4500 Main Street, Bridgeport, CT 06600 Notary Public Appointment 1956-04-01 ~ 1961-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julia Lopez 147 Rocton Ave, Bridgeport, CT 06606 Nail Technician ~
Sonia M Lozada 207 Jackson Avenue, Bridgeport, CT 06606 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Sarah Akinosho Ogunbiyi 438 Chopsey Hill Rd, Bridgeport, CT 06606 Medication Administration Certification 2020-05-04 ~ 2022-05-03
Luz Aida Mora 435 High Ridge Drive, Bridgeport, CT 06606 Professional Counselor ~
Hortensia E Wright 376 Funston Ave, Bridgeport, CT 06606 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Jacqueline Moffatt 173 Queen Street, Bridgeport, CT 06606 Master's Level Social Worker ~
Marisa L Drapp 9b Patricia Road, Bridgeport, CT 06606 Real Estate Salesperson ~
Robert D Meeker 57 Alexander Avenue, Bridgeport, CT 06606 Public Weigher 2020-07-01 ~ 2021-06-30
D'andria L Young 394 Indian Ave, Bridgeport, CT 06606 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Gyeyee Shin Md 4699 Main Street, Bridgeport, CT 06606 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06606

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06606
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Angelo S Cerase · Stanns Package Store 1606 Boston Post Road, Old Saybrook, CT 06475 Package Store Liquor 2011-12-11 ~ 2012-12-10
Bonnie E Taricani · Angelo's Package Store 656 Arch Street, New Britain, CT 06051 Package Store Liquor 2004-01-03 ~ 2004-12-10
Preci LLC · Preci Painting 4500 Main St, Bridgeport, CT 06606 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
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
Angelo Delgado · Osgood Package Store 471 Osgood Ave, New Britain, CT 06053 Package Store Liquor 2010-10-09 ~ 2011-10-08
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
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
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08

Improve Information

Please comment or provide details below to improve the information on ANGELO PRECI.

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