ROBERT S HEUSTED
MIDDLEBURY FINE WINE & SPIRITS


Address: 1255 Middlebury Rd, Middlebury, CT 06762-2333

ROBERT S HEUSTED (Credential# 989923) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is October 4, 2019. The license expiration date date is October 3, 2020. The license status is ACTIVE.

Business Overview

ROBERT S HEUSTED is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014818. The credential type is package store liquor. The effective date is October 4, 2019. The expiration date is October 3, 2020. The business address is 1255 Middlebury Rd, Middlebury, CT 06762-2333. The current status is active.

Basic Information

Licensee Name ROBERT S HEUSTED
Doing Business As MIDDLEBURY FINE WINE & SPIRITS
Credential ID 989923
Credential Number LIP.0014818
Credential Type PACKAGE STORE LIQUOR
Business Address 1255 Middlebury Rd
Middlebury
CT 06762-2333
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-10-04
Effective Date 2019-10-04
Expiration Date 2020-10-03
Refresh Date 2019-08-22

Other locations

Licensee Name Office Address Credential Effective / Expiration
Robert S Heusted · Old Towne Spirits 412 Middlebury Rd, Middlebury, CT 06762-2501 Package Store Liquor 2019-11-15 ~ 2020-11-14

Office Location

Street Address 1255 MIDDLEBURY RD
City MIDDLEBURY
State CT
Zip Code 06762-2333

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sarah E Poulin-carpentieri 1255 Middlebury Rd, Middlebury, CT 06762-2333 Acupuncturist 2019-09-01 ~ 2021-08-31
Middlebury Pizza 1255 Middlebury Rd, Middlebury, CT 06762 Bakery 2020-07-01 ~ 2021-06-30
Jason P Rizza 1255 Middlebury Rd, Middlebury, CT 06762-2333 Chiropractor 2020-04-01 ~ 2021-03-31
Massimo Verardo 1255 Middlebury Rd, Middlebury, CT 06762-2333 Chiropractor 2019-08-01 ~ 2020-07-31
Feta Ajdari · Middlebury Pizza 1255 Middlebury Rd, Middlebury, CT 06762 Restaurant Wine & Beer 2018-12-18 ~ 2019-12-17
Daily Mart (the) 1255 Middlebury Rd, Middlebury, CT 06762 Operator of Weighing & Measuring Devices 2004-08-01 ~ 2005-07-31
Richard C Bunde · New Daily Mart I 1255 Middlebury Rd, Middlebury, CT 06762 Grocery Beer ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Meier Remodeling LLC 1255 Middlebury Rd Ste 7, Middlebury, CT 06762-2333 Home Improvement Contractor 2019-12-20 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Patricia E Rosa · Lambo 76 East Farm Rd, Middlebury, CT 06762 Registered Nurse 2020-08-01 ~ 2021-07-31
Kathy Ann Calo · Bellino 116 Carriage Drive, Middlebury, CT 06762 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Laurie V Massetti 60 Yale Avenue, Middlebury, CT 06762 Registered Nurse 2020-07-01 ~ 2021-06-30
Timex Corp Park Rd Ext, Middlebury, CT 06762 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Margaret E Mowrey 57 Marney Drive, Middlebury, CT 06762 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Giuseppe Tripodi 687 Straits Tpk, Middlebury, CT 06762 Physician/surgeon 2020-08-01 ~ 2021-07-31
Elise L Callahan 77 Christian Rd, Middlebury, CT 06762 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle King 91 Kissewaug Rd, Middlebury, CT 06762 Registered Nurse 2020-07-01 ~ 2021-06-30
Michael F Simms IIi 80 Burr Hall Road, Middlebury, CT 06762 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kelly M Barbaris 62 Yale Avenue, Middlebury, CT 06762 Physical Therapist 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06762

Competitor

Search similar business entities

City MIDDLEBURY
Zip Code 06762
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + MIDDLEBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Robert J Caserta · Center Package Store 2377 Main Street, Stratford, CT 06497 Package Store Liquor ~ 1998-11-02
Robert L Hazard · Barrys Package Store 754 East Main St, Meriden, CT 06450 Package Store Liquor 2000-05-17 ~ 2001-05-16
Robert Adcock · Trail's Corner Package Store 566 Poquonnock Road, Groton, CT 06340 Package Store Liquor 2002-05-28 ~ 2003-05-27
Robert J Macho · Country Package Store Route 7 George Washington Plaza, Gaylordsville, CT 06755 Package Store Liquor 2020-06-23 ~ 2021-06-22
Robert M Palmer · Ritter's Package Store 224 Echo Lake Rd, Watertown, CT 06795 Package Store Liquor 2006-03-23 ~ 2007-09-01
Robert C Kaminsky · Meadow Package Store 360 Main Street, New Hartford, CT 06061 Package Store Liquor 2013-04-11 ~ 2014-04-10
Robert J Aldi · Square Package Store 264 Broad Street, Norwich, CT 06360 Package Store Liquor 2004-03-25 ~ 2005-03-24
Robert R Piccolo · O'keefe Package Store 37 S Broad St, Pawcatuck, CT 06379-7909 Package Store Liquor 2020-05-10 ~ 2021-05-09
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

Improve Information

Please comment or provide details below to improve the information on ROBERT S HEUSTED.

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