NICHOLAS J ROSSI
PURPLE FEET OF WESTPORT


Address: 877 Post Rd E, Westport, CT 06880-5242

NICHOLAS J ROSSI (Credential# 996242) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is July 6, 2013. The license expiration date date is July 5, 2014. The license status is INACTIVE.

Business Overview

NICHOLAS J ROSSI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0014836. The credential type is package store liquor. The effective date is July 6, 2013. The expiration date is July 5, 2014. The business address is 877 Post Rd E, Westport, CT 06880-5242. The current status is inactive.

Basic Information

Licensee Name NICHOLAS J ROSSI
Doing Business As PURPLE FEET OF WESTPORT
Credential ID 996242
Credential Number LIP.0014836
Credential Type PACKAGE STORE LIQUOR
Business Address 877 Post Rd E
Westport
CT 06880-5242
Business Type INDIVIDUAL
Status INACTIVE - CANCELLATION/NPI
Issue Date 2011-07-06
Effective Date 2013-07-06
Expiration Date 2014-07-05
Refresh Date 2014-04-17

Other locations

Licensee Name Office Address Credential Effective / Expiration
Nicholas J Rossi 10 Dekraft Road, Greenwich, CT 06830 Distribution System Operator - Class IIi 2019-12-11 ~ 2022-09-30
Nicholas J Rossi 360 State Street, New Haven, CT 06510 Professional Engineer 2020-02-01 ~ 2021-01-31

Office Location

Street Address 877 POST RD E
City WESTPORT
State CT
Zip Code 06880-5242

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Zachary Ginzburg · Westport Wine and Spirits 877 Post Rd E, Westport, CT 06880-5242 Package Store Liquor 2019-11-10 ~ 2020-11-09
Scott K Brooks 877 Post Rd E, Westport, CT 06880-5242 Real Estate Salesperson 2015-06-01 ~ 2016-05-31
Paul G Sherman · Westport Wine and Spirits 877 Post Rd E, Westport, CT 06880-5242 Package Store Liquor 2015-04-17 ~ 2016-04-16
Savoy Rug Gallery LLC 877 Post Rd E, Westport, CT 06880-5242 Closing Out Sale 2014-09-19 ~ 2014-12-19

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Toni L Bucker 4 Wild Rose Rd, Westport, CT 06880 Registered Nurse 2020-07-01 ~ 2021-06-30
Jee Hyun Kim 1 Allen Lane, Westport, CT 06880 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Donna Vaccarella 15 Keyser Rd, Westport, CT 06880 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Sandra Gibson 12 Bayberry Ln, Westport, CT 06880 Registered Nurse 2020-08-01 ~ 2021-07-31
Adil Salam Md 44 Crawford Rd, Westport, CT 06880 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joanne C Sosnoski 24 Hawatha Lane, Westport, CT 06880 Dental Hygienist 2020-08-01 ~ 2021-07-31
Rachel Lynn 495 Post Rd East, Westport, CT 06880 Eyelash Technician ~
Beginnings: An Infant/toddler Program 71 Hillandale Road, Westport, CT 06880 Group Child Care Home 2018-01-01 ~ 2021-12-31
Shelley S Ross 28 Old Hill Farms Rd, Westport, CT 06880 Dietitian/nutritionist 2020-08-01 ~ 2021-07-31
Robert W Van Summern 279 Wilton Rd, Westport, CT 06880 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06880

Competitor

Search similar business entities

City WESTPORT
Zip Code 06880
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + WESTPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Andrew Nicholas Yurasek · Hi Way Package Store 18 Killingworth Rd, Higganum, CT 06441-4241 Package Store Liquor ~
Nicholas Abaatu · Nick's Package Store 535 Farmington Ave, Bristol, CT 06010-3931 Package Store Liquor 2019-10-20 ~ 2020-10-19
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
George A Nowakowski · Do Well Package Store 450 East Main Street, Norwich, CT 06360 Package Store Liquor 1999-11-14 ~ 2000-11-13
Lucy G Reardon · B & N Package Store 1308 East Main St, Waterbury, CT 06705 Package Store Liquor 2002-03-21 ~ 2003-03-20
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
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 NICHOLAS J ROSSI.

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