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.
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.
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 |
Street Address | 77 MAIN ST |
City | NEW CANAAN |
State | CT |
Zip Code | 06840 |
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 |
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 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | PUBLIC WEIGHER |
License Type + County | PUBLIC WEIGHER + NEW CANAAN |
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 |
Please comment or provide details below to improve the information on MEREDITH E MALCHOW.
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).