STEWART J LEONARD JR
STEW'S WINES & SPIRITS


Address: 55 Westport Ave, Norwalk, CT 06851-3931

STEWART J LEONARD JR (Credential# 228385) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is November 16, 2019. The license expiration date date is November 15, 2020. The license status is ACTIVE.

Business Overview

STEWART J LEONARD JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0013314. The credential type is package store liquor. The effective date is November 16, 2019. The expiration date is November 15, 2020. The business address is 55 Westport Ave, Norwalk, CT 06851-3931. The current status is active.

Basic Information

Licensee Name STEWART J LEONARD JR
Doing Business As STEW'S WINES & SPIRITS
Credential ID 228385
Credential Number LIP.0013314
Credential Type PACKAGE STORE LIQUOR
Business Address 55 Westport Ave
Norwalk
CT 06851-3931
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2004-11-16
Effective Date 2019-11-16
Expiration Date 2020-11-15
Refresh Date 2019-10-08

Office Location

Street Address 55 WESTPORT AVE
City NORWALK
State CT
Zip Code 06851-3931

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Walgreens #06308 55 Westport Ave, Norwalk, CT 06851-3931 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Zinalkunverba Ranjit Parmar 55 Westport Ave, Norwalk, CT 06851-3931 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Pet Valu #5502 55 Westport Ave, Norwalk, CT 06851-3931 Grooming Facility ~
Stewart J Leonard · Stew's Wine & Spirits 55 Westport Ave, Norwalk, CT 06851 Package Store Liquor ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John Paul Leonardo 289 Main Ave Apt 16, Norwalk, CT 06851-3931 Pharmacy Technician 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Louis A Diberardino 5 Merrill Rd, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
William N Andriopoulos 21 Maurice St, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
Donald D Overton 5 Honey Hill Road, Norwalk, CT 06851 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
A & J Shoe Corporation · Hawley Lane Shoes 499 Westport Ave, Norwalk, CT 06851 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Michael T Coppolo 21 Morgan Avenue, Norwalk, CT 06851 Real Estate Salesperson ~
Catherine Mills 27c Aiken Street, Norwalk, CT 06851 Real Estate Salesperson 2020-06-24 ~ 2021-05-31
Theresa B Ross-whitaker · Ross 7 Disesa Court, Norwalk, CT 06851 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle P Vincoli 136 Newtown Ave, Norwalk, CT 06851 Professional Counselor 2020-07-01 ~ 2021-06-30
Dunkin Donuts 195 Main Street, Norwalk, CT 06851 Bakery 2020-07-01 ~ 2021-06-30
Jungsoo Kim 430 Main Ave R8, Norwalk, CT 06851 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-23 ~ 2022-05-31
Find all Licenses in zip 06851

Competitor

Search similar business entities

City NORWALK
Zip Code 06851
License Type PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NORWALK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Stewart J Leonard · Stew's Wine & Spirits 55 Westport Ave, Norwalk, CT 06851 Package Store Liquor ~
Leonard Gordon · Tunxis Hill Package Store 143 Tunxis Hill Rd, Fairfield, CT 06825-4857 Package Store Liquor 2015-02-25 ~ 2016-02-24
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
Thomas Gulino · Jimmie's Package Store 473 Franklin Ave, Hartford, CT 06114 Package Store Liquor 2004-05-09 ~ 2005-05-08
Patricia A Townsend · Gem Package Store 299 East Main Street, Waterbury, CT 06702 Package Store Liquor 1999-01-28 ~ 2000-01-27
Sharon Saley · Sid's Package Store 258 Platt Ave, West Haven, CT 06516 Package Store Liquor 2002-05-08 ~ 2003-05-07
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
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29

Improve Information

Please comment or provide details below to improve the information on STEWART J LEONARD JR.

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