NEREIDA IRIZARRY
DOC'S DISCOUNT WINE & LIQUOR


Address: 17a Farmington Ave, Plainville, CT 06062-1726

NEREIDA IRIZARRY (Credential# 926205) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is May 28, 2013. The license expiration date date is May 27, 2014. The license status is INACTIVE.

Business Overview

NEREIDA IRIZARRY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014710. The credential type is package store liquor. The effective date is May 28, 2013. The expiration date is May 27, 2014. The business address is 17a Farmington Ave, Plainville, CT 06062-1726. The current status is inactive.

Basic Information

Licensee Name NEREIDA IRIZARRY
Doing Business As DOC'S DISCOUNT WINE & LIQUOR
Credential ID 926205
Credential Number LIP.0014710
Credential Type PACKAGE STORE LIQUOR
Business Address 17a Farmington Ave
Plainville
CT 06062-1726
Business Type INDIVIDUAL
Status INACTIVE - PERMIT RETURNED BY POST OFFICE
Issue Date 2010-05-28
Effective Date 2013-05-28
Expiration Date 2014-05-27
Refresh Date 2013-10-28

Office Location

Street Address 17A FARMINGTON AVE
City PLAINVILLE
State CT
Zip Code 06062-1726

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Walgreens #07086 5 Farmington Ave, Plainville, CT 06062-1726 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Andrea Rose Lyons 41 Farmington Ave, Plainville, CT 06062-1726 Hairdresser/cosmetician 2019-04-18 ~ 2020-09-30
Joshua M Quinones 5 Farmington Ave, Plainville, CT 06062-1726 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Justin Bouchard 5 Farmington Ave, Plainville, CT 06062-1726 Pharmacy Technician 2014-06-13 ~ 2015-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tammy R Lamb · O 23 Rockwell Ave, Plainville, CT 06062 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Melissa St. Jean 26 Maxine Road, Plainville, CT 06062 Registered Nurse 2020-09-01 ~ 2021-08-31
John G Stewart 100 Northwest Drive, Plainville, CT 06062 Landscape Architect 2020-08-01 ~ 2021-07-31
Emma L Andrukat 492 East St, Plainville, CT 06062 Asbestos Consultant-project Monitor 2020-08-01 ~ 2021-07-31
Interstate Aviation Inc Robertson Airport, Plainville, CT 06062 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Richard B Ahrens Jr 16 Mohawk Rd, Plainville, CT 06062 Physician Assistant 2020-08-01 ~ 2021-07-31
Interstate Aviation Inc 62 Johnson Ave, Plainville, CT 06062 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Leone M Longo 356 Farmington Ave, Plainville, CT 06062 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
For Goodness Sake Inc 123a Whiting Street, Plainville, CT 06062 Public Charity 2020-06-01 ~ 2021-05-31
Kathleen A Marsan 44 Shuttlemeadow Rd, Plainville, CT 06062 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06062

Competitor

Search similar business entities

City PLAINVILLE
Zip Code 06062
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + PLAINVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Javier E Irizarry · Hopeville Package Store 1593 Baldwin St, Waterbury, CT 06706 Package Store Liquor 2020-07-25 ~ 2021-07-24
Nereida Lugo · Tiffany Cordial 66 Kensington Ave, Meriden, CT 06451-2012 Package Store Liquor 2020-02-08 ~ 2021-02-07
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
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
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
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 NEREIDA IRIZARRY.

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