SHERYLE M JACKSON
OSGOOD PACKAGE STORE


Address: 471 Osgood Ave, New Britain, CT 06053-2230

SHERYLE M JACKSON (Credential# 990406) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is May 23, 2012. The license expiration date date is May 22, 2013. The license status is INACTIVE.

Business Overview

SHERYLE M JACKSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014821. The credential type is package store liquor. The effective date is May 23, 2012. The expiration date is May 22, 2013. The business address is 471 Osgood Ave, New Britain, CT 06053-2230. The current status is inactive.

Basic Information

Licensee Name SHERYLE M JACKSON
Doing Business As OSGOOD PACKAGE STORE
Credential ID 990406
Credential Number LIP.0014821
Credential Type PACKAGE STORE LIQUOR
Business Address 471 Osgood Ave
New Britain
CT 06053-2230
Business Type INDIVIDUAL
Status INACTIVE - PERMIT RETURNED BY POST OFFICE
Issue Date 2011-05-23
Effective Date 2012-05-23
Expiration Date 2013-05-22
Refresh Date 2013-04-15

Office Location

Street Address 471 OSGOOD AVE
City NEW BRITAIN
State CT
Zip Code 06053-2230

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mota's Baked Good and More 471 Osgood Ave, New Britain, CT 06053-2230 Retail Dairy Store 2020-01-01 ~ 2021-06-30
Mota's II 471 Osgood Ave, New Britain, CT 06053-2230 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Mota's Baked Goods and More LLC 471 Osgood Ave, New Britain, CT 06053-2230 Non Legend Drug Permit 2019-12-26 ~ 2020-12-31
Motas II 471 Osgood Ave, New Britain, CT 06053-2230 Lottery Sales Agent 2019-04-01 ~ 2020-03-31
Motas II LLC 471 Osgood Ave, New Britain, CT 06053-2230 Non Legend Drug Permit 2019-01-01 ~ 2019-12-31
Angelo Delgado · Osgood Package Store 471 Osgood Ave, New Britain, CT 06053 Package Store Liquor 2010-10-09 ~ 2011-10-08
Profit Convenience Storesxxxx IIncorrect Store Name 471 Osgood Ave, New Britain, CT 06053-2230 Retail Dairy Store ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Platanero Deli Grocery 447 Osgood Ave, New Britain, CT 06053-2230 Retail Dairy Store 2020-04-27 ~ 2021-06-30
Jesse G H Cheney 483 Osgood Ave Fl 3, New Britain, CT 06053-2230 Public Service Technician - Telephone 2016-10-01 ~ 2017-09-30
Armour of God Ministrie's 469 Osgood Ave, New Britain, CT 06053-2230 Public Charity-exempt From Financial Requirements 2013-12-02 ~
Ponce Super Market 447 Osgood Ave, New Britain, CT 06053-2230 Retail Dairy Store 2018-10-15 ~ 2020-06-30
Ponce Supermarket 447 Osgood Ave, New Britain, CT 06053-2230 Lottery Sales Agent 2019-01-18 ~ 2020-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anetta Kuzawa · Kacmarska 41 Charlene Dr, New Britain, CT 06053 Registered Nurse 2020-07-01 ~ 2021-06-30
Ana Maria Hernandez 108 Mcclintock St.apt2 South, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-10-31
Salvatore Parafati 118 Jordan Street, New Britain, CT 06053 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
New Britain Noble LLC 973 Farmington Ave, New Britain, CT 06053 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Zhen Ying Lai 274 Paul Manafort Dr, New Britain, CT 06053 Nail Technician ~
Kwame Kusi 22 Dorman Rd, New Britain, CT 06053 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Nelida Rodriguez 22 Marmon Street, New Britain, CT 06053 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Dany Heng 251 Batterson Dr, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Daniela Stephania Ospina 156 Pierremount Ave, New Britain, CT 06053 Registered Nurse 2020-06-22 ~ 2021-01-31
Pratima Aryal 55 Brittany Farms Road H216, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06053

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06053
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
Kathleen R Grieco · J & J Package Store 534 North Main Street, Bristol, CT 06010 Package Store Liquor 2000-07-26 ~ 2001-07-25
Lorenzo Flores · J M Package Store 490 East Main Street, Bridgeport, CT Package Store Liquor ~ 1999-11-19
Rosemary Pelletier · Johnny's Package Store 37 Mill St, Berlin, CT 06037 Package Store Liquor 2006-09-11 ~ 2007-09-10
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
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
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07

Improve Information

Please comment or provide details below to improve the information on SHERYLE M JACKSON.

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