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.
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.
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 |
Street Address | 490 EAST MAIN STREET |
City | BRIDGEPORT |
State | CT |
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 |
City | BRIDGEPORT |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + BRIDGEPORT |
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 |
Please comment or provide details below to improve the information on MARIA M IGLESIAS.
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).