ANA M DOS SANTOS
CONTES PACKAGE STORE


Address: 970-972 Madison Ave, Bridgeport, CT 06606

ANA M DOS SANTOS (Credential# 344456) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is October 8, 2005. The license expiration date date is October 7, 2006. The license status is INACTIVE.

Business Overview

ANA M DOS SANTOS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013762. The credential type is package store liquor. The effective date is October 8, 2005. The expiration date is October 7, 2006. The business address is 970-972 Madison Ave, Bridgeport, CT 06606. The current status is inactive.

Basic Information

Licensee Name ANA M DOS SANTOS
Doing Business As CONTES PACKAGE STORE
Credential ID 344456
Credential Number LIP.0013762
Credential Type PACKAGE STORE LIQUOR
Business Address 970-972 Madison Ave
Bridgeport
CT 06606
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2004-10-08
Effective Date 2005-10-08
Expiration Date 2006-10-07
Refresh Date 2006-07-07

Office Location

Street Address 970-972 MADISON AVE
City BRIDGEPORT
State CT
Zip Code 06606

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sandeep Patel · Contes Package Store 970-972 Madison Ave, Bridgeport, CT 06606 Package Store Liquor 2020-07-22 ~ 2021-07-21
Conte's Package Store 970-972 Madison Ave, Bridgeport, CT 06606 Lottery Sales Agent 2019-04-01 ~ 2020-03-31
Jennifer Borges · Conte's Package Store 970-972 Madison Ave, Bridgeport, CT 06606 Package Store Liquor 2018-12-27 ~ 2019-12-26
Ana C Dagraca · Contes Package Store 970-972 Madison Ave, Bridgeport, CT 06606 Package Store Liquor 2007-08-04 ~ 2008-08-03

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
Angelo Preci · E&j Package Store 4500 Main Street, Bridgeport, CT 06606 Package Store Liquor 2020-07-15 ~ 2021-07-14
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
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
Carlos A Santos · Cassella's Package Store 270 Newington Avenue, New Britain, CT 06051 Package Store Liquor 2016-12-14 ~ 2017-12-13
Magdalene M Santos · Cove Ledge Package Store 804 Stonington Rd, Stonington, CT 06378-2510 Package Store Liquor 2015-10-16 ~ 2016-10-15
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
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
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
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20

Improve Information

Please comment or provide details below to improve the information on ANA M DOS SANTOS.

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