EMMANUEL DUPUY D'ANGEAC
AOC FINE WINES


Address: 469 W Putnam Ave, Greenwich, CT 06830-6060

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.

Business Overview

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.

Basic Information

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

Other locations

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

Office Location

Street Address 469 W PUTNAM AVE
City GREENWICH
State CT
Zip Code 06830-6060

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City GREENWICH
Zip Code 06830
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + GREENWICH

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on EMMANUEL DUPUY D'ANGEAC.

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