PATRICIA A DICKERSON
MARLBOROUGH WINE & SPIRITS


Address: 34 E Hampton Rd Unit 3, Marlborough, CT 06447-1400

PATRICIA A DICKERSON (Credential# 479500) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is October 10, 2019. The license expiration date date is October 9, 2020. The license status is ACTIVE.

Business Overview

PATRICIA A DICKERSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014355. The credential type is package store liquor. The effective date is October 10, 2019. The expiration date is October 9, 2020. The business address is 34 E Hampton Rd Unit 3, Marlborough, CT 06447-1400. The current status is active.

Basic Information

Licensee Name PATRICIA A DICKERSON
Doing Business As MARLBOROUGH WINE & SPIRITS
Credential ID 479500
Credential Number LIP.0014355
Credential Type PACKAGE STORE LIQUOR
Business Address 34 E Hampton Rd Unit 3
Marlborough
CT 06447-1400
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2007-10-10
Effective Date 2019-10-10
Expiration Date 2020-10-09
Refresh Date 2019-09-10

Other locations

Licensee Name Office Address Credential Effective / Expiration
Patricia A Dickerson · Country Roads Wine & Spirits 8 Hebron Road, Marlborough, CT 06447 Package Store Liquor 2019-10-30 ~ 2020-10-29

Office Location

Street Address 34 E HAMPTON RD UNIT 3
City MARLBOROUGH
State CT
Zip Code 06447-1400

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Marlborough Wine & Spirits 34 E Hampton Rd Unit 3, Marlborough, CT 06447-1400 Lottery Sales Agent 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Linda T Nachtigal Dvm 86 Saner Road, Marlborough, CT 06447 Veterinarian 2020-07-01 ~ 2021-06-30
Victoria Demari Cartagena 113 Hebron Road, Marlborough, CT 06447 Registered Nurse 2020-07-01 ~ 2021-06-30
Christina L Abrahamson · Lonergan 47 South Stonybrook Drive, Marlborough, CT 06447 Dental Hygienist 2020-08-01 ~ 2021-07-31
Bozena M Michalski · Marcowka 18 Portland Rd, Marlborough, CT 06447 Registered Nurse 2020-08-01 ~ 2021-07-31
Benedict C Valentine II 8 Independence Drive, Marlborough, CT 06447 Podiatrist 2020-06-01 ~ 2021-05-31
Nicolette M Banbury 21 Cheney Road, Marlborough, CT 06447 Professional Counselor 2020-09-01 ~ 2021-08-31
Lynn E Wohlfert 117 North Main Street, Marlborough, CT 06447 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Jo-ellen D Beam 120 Edstrom Rd, Marlborough, CT 06447 Registered Nurse 2020-07-01 ~ 2021-06-30
Kevin J Pease 82 South Main St, Marlborough, CT 06447 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Lea L Lee 38 Keirstead Circle, Marlborough, CT 06447 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06447

Competitor

Search similar business entities

City MARLBOROUGH
Zip Code 06447
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + MARLBOROUGH

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
Patricia H Borges · Bill's Package Store 195 Seymour Ave, Derby, CT 06418 Package Store Liquor 2003-01-09 ~ 2003-12-10
Patricia Silva · Silvas Package Store 216 Boston Post Rd, Waterford, CT 06385-2241 Package Store Liquor 2017-06-22 ~ 2018-06-20
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
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
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 PATRICIA A DICKERSON.

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