DONNA PLOSKI
FINE WINE & LIQUOR


Address: 5 Meadow St, Naugatuck, CT 06770-4001

DONNA PLOSKI (Credential# 993666) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is August 16, 2019. The license expiration date date is August 15, 2020. The license status is ACTIVE.

Business Overview

DONNA PLOSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014825. The credential type is package store liquor. The effective date is August 16, 2019. The expiration date is August 15, 2020. The business address is 5 Meadow St, Naugatuck, CT 06770-4001. The current status is active.

Basic Information

Licensee Name DONNA PLOSKI
Doing Business As FINE WINE & LIQUOR
Credential ID 993666
Credential Number LIP.0014825
Credential Type PACKAGE STORE LIQUOR
Business Address 5 Meadow St
Naugatuck
CT 06770-4001
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-08-16
Effective Date 2019-08-16
Expiration Date 2020-08-15
Refresh Date 2019-07-23

Other locations

Licensee Name Office Address Credential Effective / Expiration
Donna Ploski 17 Terry Rd # A, Prospect, CT 06712-1126 Hairdresser/cosmetician 2018-04-01 ~ 2020-03-31
Donna Ploski · D & D Liquors 115 Bridge St, Naugatuck, CT 06770 Package Store Liquor 2004-02-20 ~ 2005-02-19
Donna Ploski · Quinn Street Wine & Liquors 159 Quinn St, Naugatuck, CT 06770-2624 Package Store Liquor ~
Donna Ploski · Town Line Fine Wine & Liquor 909 Prospect St, Naugatuck, CT 06770-2229 Package Store Liquor 2020-01-09 ~ 2021-01-08

Office Location

Street Address 5 MEADOW ST
City NAUGATUCK
State CT
Zip Code 06770-4001

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Decarlo Automotive 5 Meadow St, Naugatuck, CT 06770 Retail Gasoline Dealer 2002-11-05 ~ 2003-10-31

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
Donna Marie Lewis · Paps Package Store 108 High Street, Baltic, CT 06330 Package Store Liquor 2000-06-05 ~ 2001-06-04
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
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
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
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

Improve Information

Please comment or provide details below to improve the information on DONNA PLOSKI.

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