CHATEAU ROQUES MAURIAC GRAND VIN (Credential# 1130482) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is July 22, 2020. The license expiration date date is July 20, 2023. The license status is ACTIVE.
CHATEAU ROQUES MAURIAC GRAND VIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0095869. The credential type is liquor brand label. The effective date is July 22, 2020. The expiration date is July 20, 2023. The business address is Connecticut Brand Registration, CT 06106. The current status is active.
Licensee Name | CHATEAU ROQUES MAURIAC GRAND VIN |
Business Name | CHATEAU ROQUES MAURIAC GRAND VIN |
Credential ID | 1130482 |
Credential Number | LBD.0095869 |
Credential Type | LIQUOR BRAND LABEL |
Business Address |
Connecticut Brand Registration CT 06106 |
Business Type | LBD BRAND |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2014-07-23 |
Effective Date | 2020-07-22 |
Expiration Date | 2023-07-20 |
Refresh Date | 2020-06-22 |
Street Address | CONNECTICUT BRAND REGISTRATION |
State | CT |
Zip Code | 06106 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mianzhu Daqu | Connecticut Brand Registration, CT 06106 | Liquor Brand Label | 2020-08-19 ~ 2023-08-17 |
Midnight Moon 100 Proof Moonshine | Connecticut Brand Registration, CT 06133 | Liquor Brand Label | 2020-08-11 ~ 2023-08-09 |
Telmo Rodriguez La Social Rioja | Connecticut Brand Registration, CT 06133 | Liquor Brand Label | 2020-08-11 ~ 2023-08-09 |
Delectus Sauvignon Blanc Knights Valley | Connecticut Brand Registration, CT 06133 | Liquor Brand Label | 2020-08-09 ~ 2023-08-07 |
Harpoon Horseshoe Ale Series 001 | Connecticut Brand Registration, CT 06103 | Liquor Brand Label | 2020-08-08 ~ 2023-08-06 |
Rose All Day Pays D'oc Grenache Rose | Connecticut Brand Registration, CT 06106 | Liquor Brand Label | 2020-07-28 ~ 2023-07-26 |
Tor Oakville Hillside Cabernet Sauvignon | Connecticut Brand Registration, CT 06103 | Liquor Brand Label | 2020-07-26 ~ 2023-07-24 |
Grand Mayan Silver Tequila | Connecticut Brand Registration, CT 06103 | Liquor Brand Label | 2020-07-26 ~ 2023-07-24 |
Tonel 46 Malbec Reserva | Connecticut Brand Registration, CT 06103 | Liquor Brand Label | 2020-07-19 ~ 2023-07-17 |
Drapo Bianco Vermouth | Connecticut Brand Registration, CT 06103 | Liquor Brand Label | 2020-07-13 ~ 2023-07-11 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Connpirg Education Fund Inc | 2074 Park St #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Environment Connecticut Research & Policy Center Inc | 2074 Park St, #210, Hartford, CT 06106 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Douglas Laing Rock Oyster | Statewide, Hartford, CT 06106 | Liquor Brand Label | 2016-08-03 ~ 2019-08-02 |
Randall S Luther | 146 Wyllys St 1-203, Hartford, CT 06106 | Architect | 2020-08-01 ~ 2021-07-31 |
Guillermina Gonzalez | 97 Amity St., Hartford, CT 06106 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Keyonni Jones | 54 Grafton St, Hartford, CT 06106 | Medication Administration Certification | ~ |
Amber Nicole Perretta | 125 Zion St 2n, Hartford, CT 06106 | Hairdresser/cosmetician | ~ |
Jose B. Jiminian · Danny's Market Grocery Store | 33 Park Street, Hartford, CT 06106 | Grocery Beer | 2020-08-01 ~ 2021-07-31 |
Alice G Nieto | 29 Kelsey Street, Hartford, CT 06106 | Licensed Clinical Social Worker | 2020-07-01 ~ 2021-06-30 |
Malinda M Rodriguez | 27 Amity Street #3, Hartford, CT 06106 | Notary Public Appointment | ~ |
Find all Licenses in zip 06106 |
Zip Code | 06106 |
License Type | LIQUOR BRAND LABEL |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Chateau Roques Mauriac 1er Vin | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2009-10-02 ~ 2012-10-01 |
Chateau Roques Mauriac Classic | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2015-10-01 ~ 2018-09-29 |
Chateau Roques Mauriac Bordeaux Blanc | CT | Liquor Brand Label | 2020-04-08 ~ 2023-04-07 |
Chateau Roques Mauriac Sauvignon Gris, Semillon Bordeaux | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-03-01 ~ 2022-02-27 |
Chateau Roques Mauriac Chabernet Franc Merlot Damnation Bordeaux | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-03-01 ~ 2022-02-27 |
Chateau De Roques | CT | Liquor Brand Label | 2020-03-06 ~ 2023-03-05 |
Chateau Roques De Jeanlice | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2006-11-12 ~ 2009-11-11 |
Chateau Roques De Jean Lice | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2013-11-15 ~ 2016-11-14 |
Chateau Lacoste De Roques Puisseguin St Emilion | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2012-11-09 ~ 2015-11-08 |
Chateau Roques De Jeanlice Bordeaux Superieur | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2014-10-22 ~ 2017-10-21 |
Please comment or provide details below to improve the information on CHATEAU ROQUES MAURIAC GRAND VIN.
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).