MEREDITH E MALCHOW
TOWN OF NEW CANAAN


Address: 77 Main St, New Canaan, CT 06840

MEREDITH E MALCHOW (Credential# 171729) is licensed (Public Weigher) with Connecticut Department of Consumer Protection. The license effective date is September 11, 1996. The license expiration date date is June 30, 1997. The license status is INACTIVE.

Business Overview

MEREDITH E MALCHOW is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PWT.0001292. The credential type is public weigher. The effective date is September 11, 1996. The expiration date is June 30, 1997. The business address is 77 Main St, New Canaan, CT 06840. The current status is inactive.

Basic Information

Licensee Name MEREDITH E MALCHOW
Business Name TOWN OF NEW CANAAN
Credential ID 171729
Credential Number PWT.0001292
Credential Type PUBLIC WEIGHER
Business Address 77 Main St
New Canaan
CT 06840
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 1996-09-11
Expiration Date 1997-06-30
Refresh Date 2009-02-05

Office Location

Street Address 77 MAIN ST
City NEW CANAAN
State CT
Zip Code 06840

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Marc Fischer 77 Main St, New Canaan, CT 06840-4710 Public Weigher 2020-07-01 ~ 2021-06-30
Donald F Smith Jr 77 Main St, New Canaan, CT 06840-4710 Public Weigher 2018-07-01 ~ 2019-06-30
New Canaan Teen Center Inc. 77 Main St, New Canaan, CT 06840-4710 Public Charity 2014-06-01 ~ 2016-05-31
Garry D Bates 77 Main St, New Canaan, CT 06840-4710 Public Weigher 2013-08-22 ~ 2014-06-30
Roger Carman 77 Main St, New Canaan, CT 06840-4710 Public Weigher 2012-07-01 ~ 2013-06-30
Michael Anastasia 77 Main St, New Canaan, CT 06840-4710 Public Weigher 2011-07-27 ~ 2012-06-30
James A Bendtzen · Town of New Canaan 77 Main St, New Canaan, CT 06840 Public Weigher 2004-07-01 ~ 2005-06-30
James Pickering · Town of New Canaan 77 Main St, New Canaan, CT 06840 Plumbing & Piping Limited Contractor 1998-11-01 ~ 1999-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06840
License Type PUBLIC WEIGHER
License Type + County PUBLIC WEIGHER + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
James A Bendtzen · Town of New Canaan 77 Main St, New Canaan, CT 06840 Public Weigher 2004-07-01 ~ 2005-06-30
Town Players of New Canaan Inc 679 South Ave, New Canaan, CT 06840-6335 Public Charity 2018-06-01 ~ 2019-05-31
New Canaan Incinerator · Town of New Canaan Route 123, New Canaan, CT 06012 Operator of Weighing & Measuring Devices 2010-08-01 ~ 2011-07-31
George Standing · Town of Fairfield Town Hall, Fairfield, CT 06430 Public Weigher 1997-07-01 ~ 1998-06-30
Richard S Cellar · Town of Fairfield Town Hall, Fairfield, CT 06430 Public Weigher 1997-07-01 ~ 1998-06-30
Robert Richeson · Town of Fairfield Town Hall, Fairfield, CT 06430 Public Weigher 1998-07-20 ~ 1999-06-30
Stanton Burr · Town of Fairfield Town Hall, Fairfield, CT 06430 Public Weigher 1995-07-01 ~ 1996-06-30
Town of Machester Sanitation 26 West Middle Tpke, Manchester, CT 06040 Public Weigher 1998-07-01 ~ 1999-06-30
Thomas R Meredith · Meredith Carpentry 20 Locust Court, Waterford, CT 06385 Home Improvement Contractor 2007-12-01 ~ 2008-11-30
Patricia E Malchow 375 Oakridge Road, Stratford, CT 06497 Notary Public Appointment 1998-01-01 ~ 2002-12-31

Improve Information

Please comment or provide details below to improve the information on MEREDITH E MALCHOW.

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