TERENCE J CRYAN
TWISTED VINE


Address: 1490 Post Rd, Fairfield, CT 06824-5911

TERENCE J CRYAN (Credential# 449158) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is December 21, 2009. The license expiration date date is December 20, 2010. The license status is INACTIVE.

Business Overview

TERENCE J CRYAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014234. The credential type is package store liquor. The effective date is December 21, 2009. The expiration date is December 20, 2010. The business address is 1490 Post Rd, Fairfield, CT 06824-5911. The current status is inactive.

Basic Information

Licensee Name TERENCE J CRYAN
Doing Business As TWISTED VINE
Credential ID 449158
Credential Number LIP.0014234
Credential Type PACKAGE STORE LIQUOR
Business Address 1490 Post Rd
Fairfield
CT 06824-5911
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2006-10-20
Effective Date 2009-12-21
Expiration Date 2010-12-20
Refresh Date 2010-10-15

Office Location

Street Address 1490 POST RD
City FAIRFIELD
State CT
Zip Code 06824-5911

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Noah Rosenblum · Wine Line Fine Wines and Spirits 1490 Post Rd, Fairfield, CT 06824-5911 Package Store Liquor 2020-03-12 ~ 2021-03-11
Ihor Lukiv · Westcott Cove Wine and Spirits 1490 Post Rd, Fairfield, CT 06824-5911 Package Store Liquor 2018-10-06 ~ 2019-10-05
Westcott Cove Wine and Spirits 1490 Post Rd, Fairfield, CT 06824-5911 Lottery Sales Agent 2018-02-09 ~ 2019-03-31
Michael A Fino · Twisted Vine 1490 Post Rd, Fairfield, CT 06824-5911 Package Store Liquor 2016-10-14 ~ 2017-10-13

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Colony Grill 1520 Post Rd, Fairfield, CT 06824-5911 Bakery 2020-07-01 ~ 2021-06-30
Laura M Burke · Grace O'malley's 1494 Post Rd, Fairfield, CT 06824-5911 Cafe Liquor 2019-11-06 ~ 2021-03-02
Pinkberry 1512 Post Rd, Fairfield, CT 06824-5911 Frozen Dessert Retailer 2016-03-09 ~ 2016-12-31
Richard R Zemo 1508 Post Rd, Fairfield, CT 06824-5911 Real Estate Broker 2020-04-01 ~ 2021-03-31
Kenneth M Martin · Colony Grill 1520 Post Rd, Fairfield, CT 06824-5911 Restaurant Liquor 2019-05-26 ~ 2020-09-25
Patrick Mansfield · Anna Liffeys 1494 Post Rd, Fairfield, CT 06824-5911 Cafe Liquor 2016-12-11 ~ 2017-12-10
Pinkberry Inc 1512 Post Rd, Fairfield, CT 06824-5911 Frozen Dessert Retailer 2016-01-01 ~ 2016-12-31
Joseph A Rebecco Jr · Skybox Cafe 1494 Post Rd, Fairfield, CT 06824-5911 Cafe Liquor 2009-08-16 ~ 2010-08-15
Higgins Referral Group 1530 Post Rd, Fairfield, CT 06824-5911 Real Estate Broker ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Amy S Van Buren 11 Larkspur Road, Fairfield, CT 06824 Massage Therapist 2020-08-01 ~ 2022-07-31
Linda J Batchelder 72 Ruane St, Fairfield, CT 06824 Architect 2020-08-01 ~ 2021-07-31
Fairfield American Little League 87 Charles St, Fairfield, CT 06824 Public Charity 2020-12-01 ~ 2021-11-30
Robert D Sickeler 175 Wakeman Rd, Fairfield, CT 06824 Architect 2020-08-01 ~ 2021-07-31
Michael P Brennan 338 Sturges Rd, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Maria A Arduini 499 Hemlock Rd, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Ryan L Antisdale 104 Rhoda Avenue, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Szymlinska Eva Jucelin 105 Churchill Street, Fairfield, CT 06824 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Afoofa, Inc · Afoofa 298 South Benson Road, Fairfield, CT 06824 Public Charity-exempt From Financial Requirements 2020-06-25 ~
Rachel Finlaw 2546 North Benson Road, Fairfield, CT 06824 Master's Level Social Worker ~
Find all Licenses in zip 06824

Competitor

Search similar business entities

City FAIRFIELD
Zip Code 06824
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + FAIRFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
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
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27

Improve Information

Please comment or provide details below to improve the information on TERENCE J CRYAN.

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