JASON R HACKNEY
SUPER DISCOUNT WINES & SPIRITS


Address: 525 Tunxis Hill Cutoff, Fairfield, CT 06825

JASON R HACKNEY (Credential# 371117) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is June 23, 2017. The license expiration date date is June 28, 2018. The license status is INACTIVE.

Business Overview

JASON R HACKNEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013897. The credential type is package store liquor. The effective date is June 23, 2017. The expiration date is June 28, 2018. The business address is 525 Tunxis Hill Cutoff, Fairfield, CT 06825. The current status is inactive.

Basic Information

Licensee Name JASON R HACKNEY
Doing Business As SUPER DISCOUNT WINES & SPIRITS
Credential ID 371117
Credential Number LIP.0013897
Credential Type PACKAGE STORE LIQUOR
Business Address 525 Tunxis Hill Cutoff
Fairfield
CT 06825
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE - CANCELLATION/NPI
Issue Date 2004-06-29
Effective Date 2017-06-23
Expiration Date 2018-06-28
Refresh Date 2018-04-04

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jason R Hackney · Fairfield Super Discount Wines and Spirits 561 Post Road, Fairfield, CT 06430 Package Store Liquor 2004-04-04 ~ 2005-04-03

Office Location

Street Address 525 TUNXIS HILL CUTOFF
City FAIRFIELD
State CT
Zip Code 06825

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Shaw Jewelers Inc · Shaw Jewelers 525 Tunxis Hill Cutoff, Fairfield, CT 06825-4447 Closing Out Sale 2018-11-01 ~ 2019-01-15
Adam's Bakery LLC 525 Tunxis Hill Cutoff, Fairfield, CT 06432 Operator of Weighing & Measuring Devices 2011-08-01 ~ 2012-07-31
Blockbuster Video 525 Tunxis Hill Cutoff, Fairfield, CT 06430 Tv & Radio Dealer ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Alexander M Testani 77 Winoca Rd, Fairfield, CT 06825 Emergency Medical Technician 2020-06-26 ~ 2022-03-31
Salome Cleopatra Nail 2399 Black Rock Turnpike, Fairfield, CT 06825 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Angela M Carmona 198 Castle Ave, Fairfield, CT 06825 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Maria D Coutinho 131 Roseville Street, Fairfield, CT 06825 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jie Che 1519 Black Rock Tpke, Fairfield, CT 06825 Esthetician ~
Eva I Chiamulera 86 Brookfield Avenue, Fairfield, CT 06825 Landscape Architect 2020-08-01 ~ 2021-07-31
Suzanne P Taluy 558 Villa Ave, Fairfield, CT 06825 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Benjamin Allan Gott 262 Euclid Avenue, Fairfield, CT 06825 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Charles J Applebaum 841 Stratfield Rd, Fairfield, CT 06825 Dentist 2020-07-01 ~ 2021-06-30
Jeri Kriskey 1179 Merritt Street, Fairfield, CT 06825 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Find all Licenses in zip 06825

Competitor

Search similar business entities

City FAIRFIELD
Zip Code 06825
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + FAIRFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jason E Carter · Bayview Package Store 149 Welch's Point Road, Milford, CT 06460 Package Store Liquor 2003-12-20 ~ 2004-12-19
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
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
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 JASON R HACKNEY.

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