JOHN ROBINSON
STEWART'S SPIRIT


Address: 215 Elm St, New Canaan, CT 06840-5310

JOHN ROBINSON (Credential# 201279) is licensed (Package Store Liquor) with Connecticut Department of Consumer Protection. The license effective date is November 15, 2019. The license expiration date date is November 14, 2020. The license status is ACTIVE.

Business Overview

JOHN ROBINSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LIP.0012699. The credential type is package store liquor. The effective date is November 15, 2019. The expiration date is November 14, 2020. The business address is 215 Elm St, New Canaan, CT 06840-5310. The current status is active.

Basic Information

Licensee Name JOHN ROBINSON
Doing Business As STEWART'S SPIRIT
Credential ID 201279
Credential Number LIP.0012699
Credential Type PACKAGE STORE LIQUOR
Business Address 215 Elm St
New Canaan
CT 06840-5310
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2004-11-15
Effective Date 2019-11-15
Expiration Date 2020-11-14
Refresh Date 2019-09-26

Other locations

Licensee Name Office Address Credential Effective / Expiration
John Robinson 945 Stonington Rd, Pawcatuck, CT 06379-1436 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
John Robinson 95 Spruce St, Midland Park, NJ 07432-1136 Certified Public Accountant Certificate ~
John Robinson · Deck Master & Home Refurbishing 1199 Whitney Avenue, Hamden, CT 06517-3317 Home Improvement Contractor 2011-12-01 ~ 2012-11-30

Office Location

Street Address 215 ELM ST
City NEW CANAAN
State CT
Zip Code 06840-5310

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Walter Stewart Company Inc (the) 229 Elm St, New Canaan, CT 06840-5310 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Stephen C Voss 199 Elm Street Suite E, New Canaan, CT 06840-5310 Certified Public Accountant License 2003-01-01 ~ 2003-12-31
Stewart's Market 229 Elm St, New Canaan, CT 06840-5310 Non-alcoholic Beverage & Water Bottlers 2020-07-01 ~ 2021-06-30
Walter Stewart Co Inc 229 Elm St, New Canaan, CT 06840-5310 Bakery 2020-07-01 ~ 2021-06-30
Walter Stewarts Market 229 Elm St, New Canaan, CT 06840-5310 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Walter Stewart's Market 229 Elm St, New Canaan, CT 06840-5310 Nursery Dealer Permit 2020-02-29 ~ 2021-02-28
Bacco Inc 237 Elm St, New Canaan, CT 06840-5310 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
Stephen C Voss, Cpa, PC 199 Elm Street Suite E, New Canaan, CT 06840-5310 Certified Public Accountant Firm Permit 2003-01-01 ~ 2003-12-31
Colleen M Rock 183 Elm St, New Canaan, CT 06840-5310 Real Estate Salesperson ~

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 PACKAGE STORE LIQUOR
License Type + County PACKAGE STORE LIQUOR + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
James John Krajewski · A-ok Package Store 162 Woodford Avenue, Plainville, CT 06002 Package Store Liquor 2003-07-30 ~ 2004-07-29
John P Majewski · Gutts Package Store 653 John Fitch Blvd, South Windsor, CT 06074 Package Store Liquor 2001-08-25 ~ 2002-02-24
John R Stevens · J & B Package Store 298 Norwich Avenue, Taftville, CT 06380 Package Store Liquor 1999-05-08 ~ 1999-11-07
John E Haydu · Country Package Store 965 Ethan Allen Hwy, Ridgefield, CT 06877 Package Store Liquor ~ 1998-12-28
John Dimauro · John's Package Store 98 North Main St, Winsted, CT 06098 Package Store Liquor 2020-03-25 ~ 2021-03-24
John F Sass · Sunvale Package Store 140 East St, New Britain, CT 06051 Package Store Liquor 2002-05-17 ~ 2003-05-16
John H Lamarine · North End Package Store 4 Main St, Manchester, CT 06040 Package Store Liquor 1999-05-29 ~ 2000-05-28
John D Claffey · Ackley Package Store 35 Fort Hill Road, Groton, CT 06340 Package Store Liquor 2015-10-30 ~ 2016-10-29
John R Berry · Crystal Lake Package Store 255 Sandy Beach Rd, Ellington, CT 06029 Package Store Liquor 2004-05-11 ~ 2005-05-10
John J Cotter Jr · Fort Trumbull Package Store 852 East Broadway, Milford, CT 06460 Package Store Liquor 2001-11-20 ~ 2002-11-19

Improve Information

Please comment or provide details below to improve the information on JOHN ROBINSON.

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