WALTER MCNULTY
WINEPORT AT RIDGWAY


Address: 2202 Bedford St, Stamford, CT 06905-3905

WALTER MCNULTY (Credential# 343340) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is February 26, 2014. The license expiration date date is February 25, 2015. The license status is INACTIVE.

Business Overview

WALTER MCNULTY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013751. The credential type is package store liquor. The effective date is February 26, 2014. The expiration date is February 25, 2015. The business address is 2202 Bedford St, Stamford, CT 06905-3905. The current status is inactive.

Basic Information

Licensee Name WALTER MCNULTY
Doing Business As WINEPORT AT RIDGWAY
Credential ID 343340
Credential Number LIP.0013751
Credential Type PACKAGE STORE LIQUOR
Business Address 2202 Bedford St
Stamford
CT 06905-3905
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2005-02-26
Effective Date 2014-02-26
Expiration Date 2015-02-25
Refresh Date 2015-02-27

Office Location

Street Address 2202 BEDFORD ST
City STAMFORD
State CT
Zip Code 06905-3905

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Willing Legendre Biddle · Bevmax, The Wine and Liquor Superstore 2202 Bedford St, Stamford, CT 06905-3905 Package Store Liquor 2020-03-06 ~ 2021-03-05
Ridgeway Beverages Inc 2202 Bedford St, Stamford, CT 06905 Dealer of Electronic Nicotine Delivery System Or Vapor Product 2019-02-25 ~ 2020-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Super Stop & Shop #637 2200 Bedford St, Stamford, CT 06905-3905 Retail Dairy Store 2019-07-01 ~ 2021-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Wanjun Xiao 603, Stamford, CT 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Karina E Lidums 90 Ken Court, Stamford, CT 06905 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
Julie E Geiser Aprn 94 Hirsch Rd, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Jason R Teitelbaum 66 Dann Drive, Stamford, CT 06905 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Iliana Nikolova 106 Oaklawn Ave, Stamford, CT 06905 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Grade A Market 563 New Field Ave, Stamford, CT 06905 Bakery 2020-07-01 ~ 2021-06-30
Valerie Ann Legrone 146 Cold Spring Road Unit 12, Stamford, CT 06905 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Liang Shan 142-37 38 Ave, Flushing, NY 06905 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Peter C Hart 160 Bridge St, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Anthony Masciarelli 31 Bradley Place, Stamford, CT 06905 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06905

Competitor

Search similar business entities

City STAMFORD
Zip Code 06905
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Walter Mcnulty Sr · Wineport of Darien 25-20 Old Kings Hwy N, Darien, CT 06820-4608 Package Store Liquor 2019-10-26 ~ 2020-10-25
Walter Wylot · Peters Package Store Inc 35 Windsorville Rd, Vernon, CT 06066 Package Store Liquor 2001-08-17 ~ 2002-08-16
Walter A Silkowski · Brown's Package Store 278 West Middle Turnpike, Manchester, CT 06040 Package Store Liquor 2020-04-12 ~ 2021-04-11
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
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
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 WALTER MCNULTY.

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