JERRY A NOCERINO
SALEM WINE AND SPIRITS


Address: 628 New Haven Rd Ste 10, Naugatuck, CT 06770-4711

JERRY A NOCERINO (Credential# 984500) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is February 9, 2016. The license expiration date date is February 6, 2017. The license status is INACTIVE.

Business Overview

JERRY A NOCERINO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014806. The credential type is package store liquor. The effective date is February 9, 2016. The expiration date is February 6, 2017. The business address is 628 New Haven Rd Ste 10, Naugatuck, CT 06770-4711. The current status is inactive.

Basic Information

Licensee Name JERRY A NOCERINO
Doing Business As SALEM WINE AND SPIRITS
Credential ID 984500
Credential Number LIP.0014806
Credential Type PACKAGE STORE LIQUOR
Business Address 628 New Haven Rd Ste 10
Naugatuck
CT 06770-4711
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2012-02-07
Effective Date 2016-02-09
Expiration Date 2017-02-06
Refresh Date 2016-10-13

Office Location

Street Address 628 NEW HAVEN RD STE 10
City NAUGATUCK
State CT
Zip Code 06770-4711

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Swetan Patel · Salem Wine & Spirits 628 New Haven Rd, Naugatuck, CT 06770-4711 Package Store Liquor 2019-08-30 ~ 2020-08-29
Salem Wine & Spirits LLC 628 New Haven Rd, Naugatuck, CT 06770-4711 Lottery Sales Agent 2016-04-01 ~ 2017-03-31
Ming W Lin 628 New Haven Rd, Naugatuck, CT 06770-4711 Radiographer 2013-02-01 ~ 2014-01-31
Torino's Italian & Domestic Deli 628 New Haven Rd, Naugatuck, CT 06770-4711 Operator of Weighing & Measuring Devices 2012-08-01 ~ 2013-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mardiny Khvay 152 Cherry St, Naugatuck, CT 06770 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-09-30
Jennifer D Arsan-siemasko 26 Seth Dr, Naugatuck, CT 06770 Registered Nurse 2020-05-01 ~ 2021-04-30
Margaret R Berge 375 May St, Naugatuck, CT 06770 Master's Level Social Worker - Temporary Permit 2020-06-26 ~ 2020-09-14
Ilene Zayas 38 Arch St., Naugatuck, CT 06770 Medication Administration Certification ~
Paula M Coelho 56 Jolie Road, Naugatuck, CT 06770 Dental Hygienist 2020-07-01 ~ 2021-06-30
Shannen Grace Welz 292 Spencer St, Naugatuck, CT 06770 Esthetician ~
Tanjala M Samuels 15 Lorann Circle, Naugatuck, CT 06770 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Lee Evans 216 Spring Street Unit 17, Naugatuck, CT 06770 Registered Nurse 2020-07-01 ~ 2021-06-30
Jay Haack 589 High Street, Naugatuck, CT 06770 Medication Administration Certification 2018-07-12 ~ 2020-07-11
Kathleen B Chiarella 67 Melbourne St, Naugatuck, CT 06770 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06770

Competitor

Search similar business entities

City NAUGATUCK
Zip Code 06770
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NAUGATUCK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jerry D Powell · Hi-way Package Store 18 Killingworth Rd, Higganum, CT 06441-4241 Package Store Liquor 2014-01-15 ~ 2014-07-14
Judy Nocerino · Nocerino Construction Inc 14 Davis Rd, Woodbridge, CT 06525 Home Improvement Contractor 1995-11-29 ~ 1996-11-30
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
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
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

Improve Information

Please comment or provide details below to improve the information on JERRY A NOCERINO.

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