THANH KIEU
TOWN & COUNTRY LIQUOR STORE


Address: 623 Main St, Watertown, CT 06795-2627

THANH KIEU (Credential# 524026) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is April 24, 2020. The license expiration date date is April 23, 2021. The license status is ACTIVE.

Business Overview

THANH KIEU is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014541. The credential type is package store liquor. The effective date is April 24, 2020. The expiration date is April 23, 2021. The business address is 623 Main St, Watertown, CT 06795-2627. The current status is active.

Basic Information

Licensee Name THANH KIEU
Doing Business As TOWN & COUNTRY LIQUOR STORE
Credential ID 524026
Credential Number LIP.0014541
Credential Type PACKAGE STORE LIQUOR
Business Address 623 Main St
Watertown
CT 06795-2627
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-03-17
Effective Date 2020-04-24
Expiration Date 2021-04-23
Refresh Date 2020-03-12

Office Location

Street Address 623 MAIN ST
City WATERTOWN
State CT
Zip Code 06795-2627

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Town & Country Liquors 623 Main St, Watertown, CT 06795-2627 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Thomas F Spitzfaden · Town & Country Liquor Store 623 Main St, Watertown, CT 06795 Package Store Liquor 2008-06-25 ~ 2009-06-01
Donald A Labonte Jr · Town & Country Liquor Store 623 Main St, Watertown, CT 06795 Package Store Liquor 2004-08-26 ~ 2005-08-25
Carlos M Gomes · Town & Country Liquors 623 Main St, Watertown, CT 06795 Package Store Liquor 2001-08-01 ~ 2002-07-23

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cakes & Sweets By Emanuela LLC 603 Main St, Watertown, CT 06795-2627 Bakery 2020-07-01 ~ 2021-06-30
Lafferty Fuel LLC 621 Main St, Watertown, CT 06795-2627 Home Heating Fuel Dealer 2013-02-19 ~ 2013-09-30
Elite Home Care LLC 621 Main St, Watertown, CT 06795-2627 Homemaker Companion Agency 2010-11-03 ~ 2011-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Taylor Mia Lundy 265 Kimberly Ln, Watertown, CT 06795 Registered Nurse 2020-06-27 ~ 2020-11-30
Judith A Hill 23 Malvern Hill Road, Watertown, CT 06795 Registered Nurse 2020-07-01 ~ 2021-06-30
Carol Mancini Dumond 57 Bryant, Watertown, CT 06795 Chiropractor 2020-07-01 ~ 2021-06-30
Michelle J Stankus 119 Edge Road, Watertown, CT 06795 Registered Nurse 2020-07-01 ~ 2021-06-30
Linda Z Terenzo · Grella 215 Claxton Ave., Watertown, CT 06795 Registered Nurse 2020-08-01 ~ 2021-07-31
Egbrid T30 Pr 9358 856 Echo Lake Rd, Watertown, CT 06795 Medical Marijuana Producer Brand Registration 2020-06-26 ~
Ana L Guaman 1278 Main Street Ste 4, Watertown, CT 06795 Nail Technician ~
Eric A Tymula 727 Park Rd, Watertown, CT 06795 Tattoo Technician 2020-03-01 ~ 2022-02-28
Margaret A Chilson 259 Litchfield Road, Watertown, CT 06795 Massage Therapist 2020-05-01 ~ 2022-04-30
Laura L Rock 187 Georgetown Drive, Watertown, CT 06795 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Find all Licenses in zip 06795

Competitor

Search similar business entities

City WATERTOWN
Zip Code 06795
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + WATERTOWN

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
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
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
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
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19

Improve Information

Please comment or provide details below to improve the information on THANH KIEU.

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