STEPHEN GOMES JR (Credential# 460934) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is October 17, 2019. The license expiration date date is October 16, 2020. The license status is ACTIVE.
STEPHEN GOMES JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014281. The credential type is package store liquor. The effective date is October 17, 2019. The expiration date is October 16, 2020. The business address is 500 Farmington Ave, Hartford, CT 06105-3106. The current status is active.
Licensee Name | STEPHEN GOMES JR |
Doing Business As | FARMINGTON PACKAGE STORE |
Credential ID | 460934 |
Credential Number | LIP.0014281 |
Credential Type | PACKAGE STORE LIQUOR |
Business Address |
500 Farmington Ave Hartford CT 06105-3106 |
Business Type | LIMITED LIABILITY COMPANY |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2007-09-24 |
Effective Date | 2019-10-17 |
Expiration Date | 2020-10-16 |
Refresh Date | 2019-10-18 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stephen Gomes Jr · Albany Avenue Wine & Spirits | 1486 Albany Ave, Hartford, CT 06112-2113 | Package Store Liquor | 2020-05-14 ~ 2021-05-13 |
Street Address | 500 FARMINGTON AVE |
City | HARTFORD |
State | CT |
Zip Code | 06105-3106 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Arrow Prescription Center #12 | 500 Farmington Ave, Hartford, CT 06105 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Delroy A Cross | 500 Farmington Ave, Hartford, CT 06105-3106 | Medical Marijuana Producer Employee | 2020-05-12 ~ 2021-05-12 |
Farmington Ave Package Store | 500 Farmington Ave, Hartford, CT 06105-3106 | Lottery Sales Agent | 2016-04-01 ~ 2017-03-31 |
Farmington Ave Wine & Spirits | 500 Farmington Ave, Hartford, CT 06105-3106 | Lottery Sales Agent | 2017-08-17 ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sweet U Taubman LLC · Sweet U Candies | 500 Farmington Ave Spc D114a, West Hartford, CT 06105-3106 | Operator of Weighing & Measuring Devices | 2017-11-09 ~ 2018-07-31 |
Locals 8 Design LLC | 484 Farmington Ave, Hartford, CT 06105-3106 | Major Contractor | 2019-10-01 ~ 2020-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hartford Community Loan Fund | 215 Garden Street, Hartford, CT 06105 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Kathleen C Hobart | 81 Fern Street, Hartford, CT 06105 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Khadija Seidi | 196 Laurel St, Hartford, CT 06105 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Stuart W Alpert | 200 N Beacon St, Hartford, CT 06105 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Christina Perez | 4 Atwood Street, Hartford, CT 06105 | Marital and Family Therapist | 2020-07-01 ~ 2021-06-30 |
Ashley Ameena Bachan | 25 Owen Street, Hartford, CT 06105 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Dhruti Anilkant Mankodi | Hospitalist Department, Hartford, CT 06105 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Jacqueline Alexandra Raymond | 24 Owen Street, Hartford, CT 06105 | Esthetician | 2020-06-22 ~ 2021-10-31 |
Hortense Bates | 48-50 Atwood Street, Hartford, CT 06105 | Medication Administration Certification | 2020-08-20 ~ 2022-08-19 |
Nicolas Archambault | 169 Sigourney Street, Hartford, CT 06105 | Emergency Medical Technician | ~ |
Find all Licenses in zip 06105 |
City | HARTFORD |
Zip Code | 06105 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stephen J Fennessy · Albies Package Store | 7 S Main St, Thomaston, CT 06787-1735 | Package Store Liquor | 2019-08-26 ~ 2020-08-25 |
Christina M Gomes · Falls Avenue Package Store | 252 Falls Avenue, Oakville, CT 06779 | Package Store Liquor | ~ |
Stephen J Santangelo · Hartford Club Package Store | 554 Wethersfield Avenue, Hartford, CT 06114 | Package Store Liquor | 2004-01-27 ~ 2005-01-26 |
Stephen S Segretario · Southbury Package Store | 22 Oak Tree Rd, Southbury, CT 06488-2201 | Package Store Liquor | 2019-11-06 ~ 2020-11-05 |
Edward E Wojnar · Four Corners Package Store | 229 Post Office Road, Enfield, CT 06082 | Package Store Liquor | 2005-04-24 ~ 2006-04-23 |
Carlos R Gomes · Oceanview Fine Wine and Spirits | 2-38 Ocean Avenue, West Haven, CT 06516 | Package Store Liquor | 2007-10-23 ~ 2008-10-22 |
Mary E Rice-coleman · N & C Package Store | 2562 Main Street, Hartford, CT 06120 | Package Store Liquor | 2004-10-11 ~ 2005-10-10 |
Sharon Saley · Sid's Package Store | 258 Platt Ave, West Haven, CT 06516 | Package Store Liquor | 2002-05-08 ~ 2003-05-07 |
Thomas Gulino · Jimmie's Package Store | 473 Franklin Ave, Hartford, CT 06114 | Package Store Liquor | 2004-05-09 ~ 2005-05-08 |
Patricia A Townsend · Gem Package Store | 299 East Main Street, Waterbury, CT 06702 | Package Store Liquor | 1999-01-28 ~ 2000-01-27 |
Please comment or provide details below to improve the information on STEPHEN GOMES JR.
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).