WALTER STEWART CO INC
Bakery


Address: 229 Elm St, New Canaan, CT 06840-5310

WALTER STEWART CO INC (Credential# 63918) is licensed (Bakery) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

WALTER STEWART CO INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #BAK.0001814. The credential type is bakery. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 229 Elm St, New Canaan, CT 06840-5310. The current status is active.

Basic Information

Licensee Name WALTER STEWART CO INC
Business Name WALTER STEWART CO INC
Credential ID 63918
Credential Number BAK.0001814
Credential Type BAKERY
Business Address 229 Elm St
New Canaan
CT 06840-5310
Business Type CORPORATION
Status ACTIVE - CURRENT
Active 1
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-05-15

Other licenses

ID Credential Code Credential Type Issue Term Status
168092 FDR.0000454 FROZEN DESSERT RETAILER 1997-01-01 - 1997-12-31 INACTIVE

Office Location

Street Address 229 ELM ST
City NEW CANAAN
State CT
Zip Code 06840-5310

Licenses in the same location

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
Stewart's Market 229 Elm St, New Canaan, CT 06840-5310 Non-alcoholic Beverage & Water Bottlers 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
Carlos Melendez · Stewarts Market 229 Elm St, New Canaan, CT 06840 Grocery Beer 2005-03-01 ~ 2006-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stephen C Voss 199 Elm Street Suite E, New Canaan, CT 06840-5310 Certified Public Accountant License 2003-01-01 ~ 2003-12-31
John Robinson · Stewart's Spirit 215 Elm St, New Canaan, CT 06840-5310 Package Store Liquor 2019-11-15 ~ 2020-11-14
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 BAKERY
License Type + County BAKERY + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Walter Stewart's Market 229 Elm St, New Canaan, CT 06840-5310 Nursery Dealer Permit 2020-02-29 ~ 2021-02-28
Walter Stewart Company Inc (the) 229 Elm St, New Canaan, CT 06840-5310 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Walter Stewart 1131-0 Tolland Tpke #146, Manchester, CT 06040 Home Improvement Contractor 2001-06-11 ~ 2001-11-30
Walter A Stewart Jr 65 Dabney Road, New Canaan, CT 06840 Notary Public Appointment 2015-03-01 ~ 2020-02-28
Thaddeus Stewart · The Stewart Group 8 Magee Ave #3, Stamford, CT 06902 Home Improvement Contractor 1998-06-12 ~ 1998-11-30
Anthony T Stewart · A T Stewart & Associates 99 Harland Ave, Waterbury, CT 06705 Home Improvement Contractor 1998-09-28 ~ 1999-11-30
Stewart's Painters LLC · Stewart's Remodeling 29 Beardsley Rd, Shelton, CT 06484-1804 Home Improvement Contractor 2019-12-29 ~ 2020-11-30
Walter's · Walter Houlihan 125 Water St, Stonington, CT 06378 Frozen Dessert Retailer 2001-04-30 ~ 2001-12-31
John Stewart 1224 Mill St, E Berlin, CT 06023 Home Improvement Contractor ~ 1995-02-01
Stewart Cellars LLC · Stewart Cellars 6705 Cristo Ln, Santa Rosa, CA 95409-6494 Out of State Winery 2020-04-29 ~ 2021-04-28

Improve Information

Please comment or provide details below to improve the information on WALTER STEWART CO INC.

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