STEPHEN GOMES JR
FARMINGTON PACKAGE STORE


Address: 500 Farmington Ave, Hartford, CT 06105-3106

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.

Business Overview

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.

Basic Information

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

Other locations

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

Office Location

Street Address 500 FARMINGTON AVE
City HARTFORD
State CT
Zip Code 06105-3106

Licenses in the same location

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 ~

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City HARTFORD
Zip Code 06105
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + HARTFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on STEPHEN GOMES JR.

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