About RedFox Chapter History of Connecticut Brewers Connecticut Beer Events Learn about Redfox Chapter Membership Beer Collectibles Corner CT Beer News
   

Barnum Brewing Company of Bridgeport, CT
Trade names for the brewery at 224 Hallam Street, Bridgeport, CT.

(Frederick) Seller & (John) Mentzel 1852-1854
John Mentzel 1854-1858
(John) Conrad & Mentzel 1858-1867
Frederick Klaus 1867-1883
Bridgeport Brewing Co. 1883-1886
Addressed to 127 Hamilton Street Circa 1887
Charles H. Hartmann 1887-1895
Hartmann Brewing Co. 1896-1912
Readdressed to 224 Hallam Street Circa 1898
Home Brewing Co. 1912-1920
Brewery operations shut down by National Prohibition in 1920
Algonquin Brewing Co. 1933-1934 (not producing)
The Burroughs Brewing Co. 1934
The Barnum Brewing Co. 1934-1936
Closed in 1936
Status of the brewery property is unknown.

 

Bridgeport Brewing Company of Bridgeport, CT
Trade names for the brewery at 1474-1491 Railroad Avenue, Bridgeport, CT

John Benz, City Brewery (original address 76 North Washington Avenue) 1856-1871
Albert Wintter, City Brewery 1871-1882
Albert Wintter & Co. 1882-1890
Merged into the Connecticut Breweries Co. Conglomeration in 1890
Albert Wintter & Co., Division of Connecticut Breweries Co. 1890-1896
Readdressed to 270 Housatonic & 182 North Washington Aves Circa 1896
Connecticut Breweries Co., Wintter Brewery 1896-1920
Brewing operations shut down by National Prohibition in 1920
Failed to get U-Permit in 1933
The Connecticut Breweries 1933-1934 (Non-producing)
Readdressed to 1474-1491 Railroad Avenue Circa 1934
The Bridgeport Brewing Company 1934-1941
Closed in 1941
Status of the brewery property is unknown.

 

Old England Brewing Company of Derby, CT
Trade names for the brewery at 324-332 Derby Avenue, Derby, CT

Derby and Ansonia Brewing Co. 1897-1903
Derby and Ansonia Brewery 1903-1920
Brewing operations shut down by National Prohibition in 1920
Issued permit L-?? allowing the production of Non-Alcoholic beer during Prohibition 1920
Issued permit CONN-U-122 allowing the operation of a brewery after Repeal 1933
Old England Brewing Co., Inc. 1933-1936
The Old England Brewing Co., Inc. 1936-1941
Closed in 1941
Status of the brewery property is unknown.

 

Aetna Brewing Company of Hartford, CT
Trade names for the brewery at 130 Bellevue Street & 529 Windsor Street, Hartford, CT.

Charles Herold Brewery (Originally addressed 52/62 Bellevue Street) 1865-1879
Harold Capitol Brewing Co. 1897-1896
Columbia Brewing Co. 1896-1900
Expanded to 52/62 Bellevue Street & 537-549 Windsor Street Ca. 1900
Aetna Brewing Co. 1900-1920
Brewing operations shut down by National Prohibition 1920
Issued permit L-?? for producing non-Alcoholic beverages during Prohibition 1920
Issued permit number CONN-U-106 allowing the resumption of brewing after Repeal 1933
Aetna Brewing Co. 1933-1939
Dover Brewing Co. 1939-1947
Closed in 1947
Status of the brewery property is unknown.

 

New England Brewing Company of Hartford, CT
Trade names for the brewery at 503/529 Windsor Street, Hartford, CT.

New England Brewing Co. (original address 503 Windsor Street) 1897-1922
Issued permit L-?? allowing the production of non-alcoholic beer during Prohibition 1920
New England Food Products 1922-1930
Closed in 1930
Failed to get U-Permit which would have allowed brewing after repeal.
Purchased by the Largay Brewing Co. of Waterbury, CT 1933
Readdressed to 503/529 Windsor Circa 1933
The New England Brewing Co. 1933 (non-producing)
AKA: Largay Brewing Co. 1933 (non-producing)
The New England Brewing Co. 1936-1943
The New England Brewing Co., Branch of Largay Brewing Co. 1944-1947
Closed in 1947
Status of the brewery property is unknown.

 

Ropkins & Company of Hartford, CT
Trade names for the brewery at 232-242 Sheldon & Front Streets, Hartford, CT.

Shannon & McCann 1869-1884
Michael McCann 1884-1888
Hargrave Brothers 1888-1890
Hartford Brewing Co. 1890-1891
Peter Chute 1891-1892
(Edgar L.) Ropkins & Young 1892-1893
Ropkins & Co. 1893-1920
Closed by National Prohibition in 1920
Status of the brewery property is unknown.

 

Connecticut Valley Brewing Company of Meriden, CT
Trade names for the brewery at 137/157 South Colony Street, Meriden, CT.

Meriden Brewing Co. 1887-1890
Merged into the Connecticut Breweries Co. conglomerate in 1890
Meriden Brewing Co., Div. Of Connecticut Breweries Co. 1890-1896
Connecticut Breweries Co., Meriden Brewery 1896-1920
Brewery operations shut down by National Prohibition in 1920
Silver City Beverage Co. during Prohibition 1920-1933
(Alleged bootleg brewery run by Jack "Legs" Diamond)
Issued permit CONN-U-115 allowing the operation of a brewery after Repeal 1933
Connecticut Valley Brewing Co. 1933-1935
Closed in 1935
Status of the brewery properties is unknown.

 

Cremo Brewing Company of New Britain, CT
Trade names for the brewery at John Downey Street at Beldon Street, New Britain, CT.

John Zunner Health Beer Co. 1903-1904
AKA: Consumer's Brewery 1903-1904
Cremo Brewing Co., Inc. 1905-1920
Brewery operations shut down by National Prohibition in 1920
Issued permit CONN-U-117 allowing the operation of a brewery after Repeal 1933
Cremo Brewing Co., Inc. 1933-1934
The Cremo Brewing Co., Inc. 1934-1955
AKA: Diplomat Brewing Co. 1934-1955
Closed in 1955
Status of the brewery property is unknown.

 

Hull Brewing Company of New Haven, CT
Trade names for the brewery at 800/820 Congress Avenue, New Haven, CT.

Ph. Fresenius established his brewery in 1852
The Ph. Fresenius Brewery was passed to his Fresenius's sons in 1889
The Fresenius's Sons Brewery 1889-1920
Readdressed to 800-820 Congress Avenue Circa 1906
Brewing operations shut down by National Prohibition in 1920
The Fresenius' Son's Brewery was purchased by the Hull family during Prohibition
Renamed the Hull Brewing Company 1933
Issued permit CONN-U-118 allowing the operation of a brewery after Repeal 1933
Hull Brewing Co. 1933-1977
AKA: Diamond Spring Brewery 1933-1955
AKA: Park Row Brewing Company 1948-1955
AKA: Cerveceria Reina 1968-1977
AKA: Cerveceria Caribe 1968-1977
AKA: Cerveceria Hull 1968-1977
Closed in 1977
Current status of the brewery property is unknown.

 

Staehly Brewing Comapny of New Haven, CT
Trade names for the brewery at 368/376 Davenport Avenue, New Haven, CT.

Issued permit CONN-U-131 allowing the operation of a brewery after Repeal in 1933
Staehly Brewing Co. 1933-1934
AKA: Rex Brewing Co. 1933-1934
Closed in 1934
Status of the brewery property is unknown.

 

Weibel Brewing Company of New Haven, CT
Trade names for the brewery at 270/310 Legion Avenue, New Haven, CT.

Charles Nicklas (original address "Oak Street") 1859-1883
Readdressed to 322 Oak Street Circa 1883
Joseph Wiebel 1883-1885
Joseph Wiebel's Oak Brewery 1885-1894
Joseph Wiebel's Oak Brewery, Theresa F. H. Wiebel, Prop. 1894-1898
Wiebel Brewing Co. (C.R. Nicklas, President) 1898-1925
Brewing operations shut down by National Prohibition in 1920
Issued permit L-?? allowing the production of non-alcoholic beverages during Prohibition 1920
Readdressed to 270/310 Legion Avenue Circa 1933
Issued permit CONN-U-?? allowing the operation of a brewery after Repeal 1933
The Wiebel Brewing Co. 1933-1936
Closed in 1936
Status of the brewery property is unknown.

 

Largay Brewing Company of Waterbury, CT
Trade names for the brewery at Bank Street, Waterbury, CT.
Frederick Nuhn opened his Naugatuck Valley Brewery at 358 Bank Street in 1874
Brewery purchased by Martin Hellmann and Michael Kipp in 1881
Operated as Hellmann & Kipp 1881-1889
Operated as Martin Hellmann1889-1891
Readdressed to 1090 Bank Street in 1891
Martin Hellmann dies in 1892
Operated as Sabilla Hellmann (Martin's Widow) 1892-1895
Renamed Hellmann Brewing Co.1895
Operated as Hellmann Brewng Co. 1895-1920
Closed by Prohibition in 1920
Renamed Largay Brewing Co., Inc. 1933
Issued U-Permit Number CONN-U-104
Operated as Largay Brewing Co. 1933-1947
Closed 1947
Current status of the building at 1090 Bank Street is unknown.

 

Waterbury Brewing Company of Waterbury, CT
Trade names for the brewery at 100 Eagle Street, Waterbury, CT.

Eagle Brewing Co., Finnegan & Seuss Proprietors 1901-1920
Closed by Prohibition in 1920
Renamed the Waterbury Brewing Company in 1934
Issued U-Permit number CONN-U-?? allowing the operation of a brewery after Repeal in 1933
Operated as Waterbury Brewing Company 1934-1938
Operated as Eastern Brewing Company in 1938-1939
Closed in 1939
Current status of the brewery property is unknown.

 

Wehle Brewing Company of West Haven, CT
Trade names for the brewery at 1093-1131 Campbell Avenue, West Haven, CT.

Henry Wiedemann established his brewery in 1884
Renamed the M. Wiedemann Brewing Company in 1893
Renamed the Lion Brewery Corp., M. Wiedemann & Co. in 1894
Operated as the Wiedemann Brewing Company 1904-1928
Closed by Prohibition in 1928
Renamed the Wehle Brewing Company in 1933
Issued U-Permit number CONN-U-103 allowing the operation of a brewery after Repeal 1933
Reopened as the Wehle Brewing Company in 1933
Closed in 1943
Status of the brewery property is unknown.

 
Copyright © 2012 CANecticut Red Fox Chapter. All Rights Reserved.
Site design by R.Poehailos Brand Marketing