CARMELA BONAVITA
GOOD LIFE LIQUORS


Address: 538 E Main St, New Britain, CT 06051-2042

CARMELA BONAVITA (Credential# 968536) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is December 8, 2013. The license expiration date date is December 7, 2014. The license status is INACTIVE.

Business Overview

CARMELA BONAVITA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014767. The credential type is package store liquor. The effective date is December 8, 2013. The expiration date is December 7, 2014. The business address is 538 E Main St, New Britain, CT 06051-2042. The current status is inactive.

Basic Information

Licensee Name CARMELA BONAVITA
Doing Business As GOOD LIFE LIQUORS
Credential ID 968536
Credential Number LIP.0014767
Credential Type PACKAGE STORE LIQUOR
Business Address 538 E Main St
New Britain
CT 06051-2042
Business Type INDIVIDUAL
Status INACTIVE - PERMIT RETURNED BY POST OFFICE
Issue Date 2010-12-08
Effective Date 2013-12-08
Expiration Date 2014-12-07
Refresh Date 2014-09-16

Other locations

Licensee Name Office Address Credential Effective / Expiration
Carmela Bonavita · Good Life Liquors 405 Hartford Rd, New Britain, CT 06053-1507 Package Store Liquor 2015-02-17 ~ 2016-02-16

Office Location

Street Address 538 E MAIN ST
City NEW BRITAIN
State CT
Zip Code 06051-2042

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tika Bahadur Ghimire · East Main Liquors 538 E Main St, New Britain, CT 06051-2042 Package Store Liquor 2019-07-24 ~ 2020-07-23
Good Life Liquors LLC 538 E Main St, New Britain, CT 06051-2042 Lottery Sales Agent 2014-04-01 ~ 2015-03-31
Vyshnavi Sathishchandar · Best Package Store (the) 538 E Main St, New Britain, CT 06051-2042 Package Store Liquor 2010-07-27 ~ 2011-06-23
East Main Liquors LLC 538 E Main St, New Britain, CT 06051-2042 Lottery Sales Agent ~
Mary Mateo · Drinks 2 Go Liquor Store 538 E Main St, New Britain, CT 06051-2042 Package Store Liquor ~
Allan C May · A & E Package Store 538 E Main St, New Britain, CT 06051-2042 Package Store Liquor ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Joseph J Angelico · Angelico Cafe 542 E Main St, New Britain, CT 06051-2042 Cafe Liquor 2018-08-23 ~ 2019-08-10
Huggiez Smoke N Snacks 536 E Main St, New Britain, CT 06051-2042 Retail Dairy Store 2010-08-13 ~ 2011-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEW BRITAIN

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
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
Mark Magnotti · Sal's Package Store 276 Maple Avenue, North Haven, CT 06473 Package Store Liquor 2002-11-09 ~ 2003-11-08
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
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
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20

Improve Information

Please comment or provide details below to improve the information on CARMELA BONAVITA.

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