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.
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.
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 |
Street Address | 55 WESTPORT AVE |
City | NORWALK |
State | CT |
Zip Code | 06851-3931 |
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 | ~ |
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 |
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 |
City | NORWALK |
Zip Code | 06851 |
License Type | PACKAGE STORE LIQUOR |
License Type + County | PACKAGE STORE LIQUOR + NORWALK |
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 |
Please comment or provide details below to improve the information on STEWART J LEONARD JR.
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).