EMMANUEL DUPUY D'ANGEAC (Credential# 403089) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is September 17, 2010. The license expiration date date is September 13, 2011. The license status is INACTIVE.
EMMANUEL DUPUY D'ANGEAC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014030. The credential type is package store liquor. The effective date is September 17, 2010. The expiration date is September 13, 2011. The business address is 469 W Putnam Ave, Greenwich, CT 06830-6060. The current status is inactive.
Licensee Name | EMMANUEL DUPUY D'ANGEAC |
Doing Business As | AOC FINE WINES |
Credential ID | 403089 |
Credential Number | LIP.0014030 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
469 W Putnam Ave Greenwich CT 06830-6060 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE |
Issue Date | 2005-06-01 |
Effective Date | 2010-09-17 |
Expiration Date | 2011-09-13 |
Refresh Date | 2013-09-26 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Emmanuel Dupuy D'angeac · Aoc Wines | 195 Sound Beach Ave, Old Greenwich, CT 06870-1711 | Package Store Liquor | 2013-08-19 ~ 2014-08-18 |
Street Address | 469 W PUTNAM AVE |
City | GREENWICH |
State | CT |
Zip Code | 06830-6060 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
New England Oil Co | 469 W Putnam Ave, Greenwich, CT 06830-6895 | Home Heating Fuel Dealer | 2019-10-01 ~ 2020-09-30 |
B J Alan Company Ct Inc | 469 W Putnam Ave, Greenwich, CT 06830 | Itinerant Vendor | 2007-06-22 ~ 2008-06-22 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Steamboat Road Acquisitions LLC | 485 W Putnam Ave, Greenwich, CT 06830-6060 | New Home Construction Contractor | 2019-08-08 ~ 2021-09-30 |
66 Grove Ridgefield LLC | 485 W Putnam Ave, Greenwich, CT 06830-6060 | New Home Construction Contractor | 2009-10-29 ~ 2011-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Junior League of Greenwich Conn Inc. | 231 East Putnam Ave., Greenwich, CT 06830 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Michelle Yoo | 35 Putnam Green, Greenwich, CT 06830 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-01-31 |
Michele S Bergen | Greenwich Medical Building, Greenwich, CT 06830 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Black Forest Pastry | 52 Lewis Street, Greenwich, CT 06830 | Bakery | 2020-07-01 ~ 2021-06-30 |
Maurasaca Pallchisaca Gloria Veronica | 103 Greenwich Ave, Greenwich, CT 06830 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Deborah B Huffard | 107 Maple Ave, Greenwich, CT 06830 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Joann H Alexander | 157 Stanwich Road, Greenwich, CT 06830 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Dandan Tu | 24 Byfield Ln, Greenwich, CT 06830 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Mohamed Akli Zetchi | 2 Perryridge Road, Greenwich, CT 06830 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Gateway Classical Music Society Inc | 292 Stanwich Road, Greenwich, CT 06830 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Find all Licenses in zip 06830 |
City | GREENWICH |
Zip Code | 06830 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + GREENWICH |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Emmanuel Cavros · Cousins Liquor Store | 213 Garden Street, Hartford, CT 06105 | Package Store Liquor | 2005-04-24 ~ 2006-04-23 |
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 |
Patricia A Townsend · Gem Package Store | 299 East Main Street, Waterbury, CT 06702 | Package Store Liquor | 1999-01-28 ~ 2000-01-27 |
George A Nowakowski · Do Well Package Store | 450 East Main Street, Norwich, CT 06360 | Package Store Liquor | 1999-11-14 ~ 2000-11-13 |
Rosemary Pelletier · Johnny's Package Store | 37 Mill St, Berlin, CT 06037 | Package Store Liquor | 2006-09-11 ~ 2007-09-10 |
Mark Magnotti · Sal's Package Store | 276 Maple Avenue, North Haven, CT 06473 | Package Store Liquor | 2002-11-09 ~ 2003-11-08 |
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 |
Kathleen R Grieco · J & J Package Store | 534 North Main Street, Bristol, CT 06010 | Package Store Liquor | 2000-07-26 ~ 2001-07-25 |
Please comment or provide details below to improve the information on EMMANUEL DUPUY D'ANGEAC.
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).