MARIA M IGLESIAS
MARGIE'S LIQUOR LOCKER


Address: 490 East Main Street, Bridgeport, CT

MARIA M IGLESIAS (Credential# 314070) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is August 7, 2003. The license expiration date date is August 6, 2004. The license status is INACTIVE.

Business Overview

MARIA M IGLESIAS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013643. The credential type is package store liquor. The effective date is August 7, 2003. The expiration date is August 6, 2004. The business address is 490 East Main Street, Bridgeport, CT. The current status is inactive.

Basic Information

Licensee Name MARIA M IGLESIAS
Doing Business As MARGIE'S LIQUOR LOCKER
Credential ID 314070
Credential Number LIP.0013643
Credential Type PACKAGE STORE LIQUOR
Business Address 490 East Main Street
Bridgeport
CT
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Effective Date 2003-08-07
Expiration Date 2004-08-06
Refresh Date 2004-08-03

Office Location

Street Address 490 EAST MAIN STREET
City BRIDGEPORT
State CT

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Wanda Iglesias · Grace and Rafael Package Store 490 East Main Street, Bridgeport, CT 06608 Package Store Liquor 2001-11-29 ~ 2002-11-28
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19

Competitor

Search similar business entities

City BRIDGEPORT
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Wanda Iglesias · Grace and Rafael Package Store 490 East Main Street, Bridgeport, CT 06608 Package Store Liquor 2001-11-29 ~ 2002-11-28
Maria Rodriguez · Maria's Package Store 748 Boston Post Rd, Milford, CT 06460-2640 Package Store Liquor 2019-06-24 ~ 2019-09-21
Maria Kolakowski · South St Package Store 145 Stanley Street, New Britain, CT 06051 Package Store Liquor 2002-03-17 ~ 2003-03-16
Maria Santiago Negron · Adrians Landing Package Store 29 Charter Oak Ave, Hartford, CT 06106-1801 Package Store Liquor 2013-03-12 ~ 2014-03-11
Maria F Ferreira · West Side Package Store 30 State House Square, Hartford, CT 06103 Package Store Liquor 2008-01-16 ~ 2009-01-15
Maria J Chrzanowski · Joe's Package Store 656 Arch St, New Britain, CT 06051 Package Store Liquor 2020-06-24 ~ 2021-06-23
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
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29

Improve Information

Please comment or provide details below to improve the information on MARIA M IGLESIAS.

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