JOSE M ESCOBAR
J E LIQUOR STORE


Address: 255 Wayne St, Bridgeport, CT 06606

JOSE M ESCOBAR (Credential# 349963) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is October 22, 2016. The license expiration date date is April 21, 2017. The license status is INACTIVE.

Business Overview

JOSE M ESCOBAR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013777. The credential type is package store liquor. The effective date is October 22, 2016. The expiration date is April 21, 2017. The business address is 255 Wayne St, Bridgeport, CT 06606. The current status is inactive.

Basic Information

Licensee Name JOSE M ESCOBAR
Doing Business As J E LIQUOR STORE
Credential ID 349963
Credential Number LIP.0013777
Credential Type PACKAGE STORE LIQUOR
Business Address 255 Wayne St
Bridgeport
CT 06606
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2004-10-22
Effective Date 2016-10-22
Expiration Date 2017-04-21
Refresh Date 2017-08-23

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jose M Escobar 57 Rowe Ave Fl 1, Hartford, CT 06106-1040 Asbestos Abatement Worker 2019-11-01 ~ 2020-07-31

Office Location

Street Address 255 WAYNE ST
City BRIDGEPORT
State CT
Zip Code 06606

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
J E Liquor Store 255 Wayne St, Bridgeport, CT 06606-4648 Lottery Sales Agent 2020-01-07 ~ 2021-03-31
Reena J Patel · J E Liquor Store 255 Wayne St, Bridgeport, CT 06606-4648 Package Store Liquor 2020-02-10 ~ 2021-02-09
Je Liquor Store 255 Wayne St, Bridgeport, CT 06606-4648 Lottery Sales Agent 2016-04-01 ~ 2017-03-31
Antonio C Batista · Mannys Liquor 255 Wayne St, Bridgeport, CT 06606 Package Store Liquor 2003-07-03 ~ 2004-07-02

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
Jose C Rosa · Kings Package Store 1976 - 1980 Park St, Hartford, CT 06106-2022 Package Store Liquor 2011-10-18 ~ 2012-04-17
Jose A Colon · Adrian's Landing Package Store 29 Charter Oak Avenue, Hartford, CT 06106 Package Store Liquor 2004-09-29 ~ 2005-09-28
Jose Oliveira · H & L Package Store 219 Zion Street, Hartford, CT 06106 Package Store Liquor 2018-10-07 ~ 2019-10-06
Jose M Paz · Lafayette Package 1859 Park Street, Hartford, CT 06103 Package Store Liquor ~ 1999-01-06
Jose S Acosta · North Package Store 168 North St, New Britain, CT 06051-1925 Package Store Liquor 2020-08-07 ~ 2021-08-06
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
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
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 JOSE M ESCOBAR.

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