NIMESH M SAGAR
LOU'S WESTBROOK PACKAGE STORE


Address: 1271 Boston Post Rd, Westbrook, CT 06498-1952

NIMESH M SAGAR (Credential# 479686) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is October 12, 2019. The license expiration date date is October 11, 2020. The license status is ACTIVE.

Business Overview

NIMESH M SAGAR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014357. The credential type is package store liquor. The effective date is October 12, 2019. The expiration date is October 11, 2020. The business address is 1271 Boston Post Rd, Westbrook, CT 06498-1952. The current status is active.

Basic Information

Licensee Name NIMESH M SAGAR
Doing Business As LOU'S WESTBROOK PACKAGE STORE
Credential ID 479686
Credential Number LIP.0014357
Credential Type PACKAGE STORE LIQUOR
Business Address 1271 Boston Post Rd
Westbrook
CT 06498-1952
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2007-09-20
Effective Date 2019-10-12
Expiration Date 2020-10-11
Refresh Date 2019-10-11

Other locations

Licensee Name Office Address Credential Effective / Expiration
Nimesh M Sagar · Ye Old Wine Shoppe 72 Church St, Naugatuck, CT 06770 Package Store Liquor 2006-08-26 ~ 2007-08-25

Office Location

Street Address 1271 BOSTON POST RD
City WESTBROOK
State CT
Zip Code 06498-1952

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lou's Westbrook Package Store 1271 Boston Post Rd, Westbrook, CT 06498-1952 Lottery Sales Agent 2020-05-05 ~ 2021-03-31
Valerie Matarazzo · Westbrook Package Store 1271 Boston Post Rd, Westbrook, CT 06498 Package Store Liquor 2007-08-19 ~ 2008-02-18

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Susan C Taylor · Cristy's Restaurant 1261 Boston Post Rd, Westbrook, CT 06498-1952 Restaurant Wine & Beer 2019-08-21 ~ 2020-12-20
Matthew Houskeeper 1283 Boston Post Rd Fl 2, Westbrook, CT 06498-1952 Home Improvement Contractor 2012-10-05 ~ 2013-11-30
The Daily Grind 1283 Boston Post Rd, Westbrook, CT 06498-1952 Retail Dairy Store 2016-07-01 ~ 2017-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Patricia A Rose 69 Post Avenue, Westbrook, CT 06498 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Harry's Marine 38 Hammock Road South, Westbrook, CT 06498 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kathleen Joann Mckay 5 Timberlane Dr, Westbrook, CT 06498 Registered Nurse 2020-07-01 ~ 2021-06-30
Pennywise Oil Company Inc 35 Westbrook Industrial Park Rd, Westbrook, CT 06498 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Kimberly F Harlow 228 Hammock Road, Westbrook, CT 06498 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Wilcox Fuel Inc 1179 Boston Post Rd, Westbrook, CT 06498 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Thomas L Elliott 274 Chittemden Hill Rd, Westbrook, CT 06498 Architect 2020-08-01 ~ 2021-07-31
Jessica L Fernandes 21 Pepperidge Ave, Westbrook, CT 06498 Registered Nurse 2020-06-01 ~ 2021-05-31
Jeanne Ross 2 Lake Louise Drive, Westbrook, CT 06498 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Carol L Casserino 331 Seaside Avenue, Westbrook, CT 06498 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06498

Competitor

Search similar business entities

City WESTBROOK
Zip Code 06498
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + WESTBROOK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nimesh Patel · Co-op Package Store 47 W Main St, Stafford Springs, CT 06076-1423 Package Store Liquor 2015-11-10 ~ 2016-11-09
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
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
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
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10

Improve Information

Please comment or provide details below to improve the information on NIMESH M SAGAR.

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