BRIAN J HALL
TOMMY'S PACKAGE STORE


Address: 30 Winthrop St, Tariffville, CT 06081-9623

BRIAN J HALL (Credential# 528057) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is February 8, 2012. The license expiration date date is February 7, 2013. The license status is INACTIVE.

Business Overview

BRIAN J HALL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014558. The credential type is package store liquor. The effective date is February 8, 2012. The expiration date is February 7, 2013. The business address is 30 Winthrop St, Tariffville, CT 06081-9623. The current status is inactive.

Basic Information

Licensee Name BRIAN J HALL
Doing Business As TOMMY'S PACKAGE STORE
Credential ID 528057
Credential Number LIP.0014558
Credential Type PACKAGE STORE LIQUOR
Business Address 30 Winthrop St
Tariffville
CT 06081-9623
Business Type INDIVIDUAL
Status INACTIVE - PERMIT RETURNED BY POST OFFICE
Issue Date 2010-02-08
Effective Date 2012-02-08
Expiration Date 2013-02-07
Refresh Date 2012-08-31

Office Location

Street Address 30 WINTHROP ST
City TARIFFVILLE
State CT
Zip Code 06081-9623

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Daniel R Emrick · T-ville Wine & Spirits 30 Winthrop St, Tariffville, CT 06081 Package Store Liquor 2007-12-06 ~ 2008-12-03

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kimberly A Cosgrove 18 Winthrop St, Tariffville, CT 06081-9623 Registered Nurse 2020-07-01 ~ 2021-06-30
Susan Ann W Hunt 40 Winthrop St, Tariffville, CT 06081-9623 Registered Nurse 2020-03-01 ~ 2021-02-28
Chelsea E Armistead 8 Winthrop St, Tariffville, CT 06081-9623 Optician Apprentice 2019-09-01 ~ 2020-08-31
Daniel Fenton 50 Winthrop St, Tariffville, CT 06081-9623 Home Improvement Salesperson 2011-07-22 ~ 2011-11-30
Walter R Hampton Md 56 Winthrop St, Tariffville, CT 06081-9623 Physician/surgeon 2013-09-01 ~ 2014-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Phyllis Puckette 19 Crestview Rd, Tariffville, CT 06081 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Melissa K Lammers 2 Tunxis Road Suite 116, Tariffville, CT 06081 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Sherri Lane 154 Tariffville Road, Tariffville, CT 06081 Dietitian/nutritionist 2020-07-01 ~ 2021-06-30
William F Chenevert 32 West Point Terrace, Tariffville, CT 06081 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Eileen P Devine 44 Hayes Rd, Tariffville, CT 06081 Registered Nurse 2020-08-01 ~ 2021-07-31
Barbara A Roderick 69 Hayes Road, Tariffville, CT 06081 Registered Nurse 2019-01-01 ~ 2019-12-31
Ellen Wetherbee-mcdevitt Box 349, Tariffville, CT 06081 Physical Therapist 2020-08-01 ~ 2021-07-31
Michael T Brown 10 Church St., Tariffville, CT 06081 Distribution System Operator - Class I ~
Allison L Markey 10 Mallard Circle, Tariffville, CT 06081 Notary Public Appointment 2020-02-01 ~ 2025-01-31
Benjamin H Sadler 17 Wooster Road, Tariffville, CT 06081 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06081

Competitor

Search similar business entities

City TARIFFVILLE
Zip Code 06081
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + TARIFFVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Brian E Molster · Morrissey's Liquor & Package Store 625 Campbell Avenue, West Haven, CT 06516 Package Store Liquor 2000-06-08 ~ 2001-06-07
Brian R Lamot · Youngs Package Store 144 Main Street, Willimantic, CT 06226 Package Store Liquor 1999-07-11 ~ 2000-07-10
Alexandra A Hall-heron · Herons Package Store 70 Candlewood Lake Rd, Brookfield, CT 06804-2517 Package Store Liquor 2010-07-26 ~ 2011-07-24
Kirankumar V Patel · New Hall Package Store 332 Newhall St, New Haven, CT 06511-1119 Package Store Liquor 2019-11-10 ~ 2020-11-09
Brian Lapierre · Otter's Package Store 166 S Riverside Ave, Terryville, CT 06786-6505 Package Store Liquor 2011-11-27 ~ 2012-05-26
Roger R Hall · Harvest Hill Package Store 330 New London Shopping Center (us Rte 1), New London, CT 06320 Package Store Liquor 2005-06-12 ~ 2006-06-11
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
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08

Improve Information

Please comment or provide details below to improve the information on BRIAN J HALL.

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