BENJAMIN ET DAVID DUCLAUX MAISON ROUGE COTE-ROTIE (Credential# 1152925) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is March 11, 2016. The license expiration date date is March 9, 2019. The license status is INACTIVE.
BENJAMIN ET DAVID DUCLAUX MAISON ROUGE COTE-ROTIE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0099371. The credential type is liquor brand label. The effective date is March 11, 2016. The expiration date is March 9, 2019. The business address is Connecticut Brand Registration, Hartford, CT 06106. The current status is inactive.
Licensee Name | BENJAMIN ET DAVID DUCLAUX MAISON ROUGE COTE-ROTIE |
Business Name | BENJAMIN ET DAVID DUCLAUX MAISON ROUGE COTE-ROTIE |
Credential ID | 1152925 |
Credential Number | LBD.0099371 |
Credential Type | LIQUOR BRAND LABEL |
Business Address |
Connecticut Brand Registration Hartford CT 06106 |
Business Type | LBD BRAND |
Status | INACTIVE - DOES NOT WISH TO RENEW |
Issue Date | 2013-03-11 |
Effective Date | 2016-03-11 |
Expiration Date | 2019-03-09 |
Refresh Date | 2019-03-18 |
Street Address | CONNECTICUT BRAND REGISTRATION |
City | HARTFORD |
State | CT |
Zip Code | 06106 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Monnot X Monthelie Rouge | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2014-04-03 ~ 2029-03-29 |
Caymus Vineyards Cabernet Sauvignon Napa Valley | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-11-15 ~ 2025-11-13 |
Samuel Adams White Christmas | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-10-16 ~ 2025-10-14 |
Justin Viognier Paso Robles | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2020-05-28 ~ 2025-08-20 |
Decoy Chardonnay Sonoma County | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2020-05-28 ~ 2025-07-31 |
Guy Breton Beaujolais Villages Cuvee Marylou | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2019-06-19 ~ 2025-06-16 |
Rombauer Vineyards Napa Valley Merlot | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-04-30 ~ 2025-04-28 |
Justin Zinfandel Paso Robles | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2020-05-28 ~ 2025-04-22 |
Justin Right Angle Paso Robles | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2020-05-28 ~ 2025-04-22 |
Justin Merlot 750 Paso Robles | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2020-05-28 ~ 2025-04-22 |
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 |
City | HARTFORD |
Zip Code | 06106 |
License Type | LIQUOR BRAND LABEL |
License Type + County | LIQUOR BRAND LABEL + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Benjamin Et David Duclaux La Germine Cote-rotie | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2016-03-11 ~ 2019-03-09 |
Gaec Edmond Duclaux Cote Rotie Red | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2004-09-29 ~ 2007-09-28 |
Domaine Duclaux La Germine Cote Rotie | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-09-13 ~ 2021-09-12 |
Maison Denuziere Cote Rotie Les Hauts Lieux | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-12-05 ~ 2022-12-03 |
Cote Rotie Cote Brune | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2009-02-10 ~ 2012-02-09 |
Cote Rotie Cote Blonde | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2009-08-14 ~ 2012-03-28 |
Domaine Duclaux Chateauneuf Du Pape Rouge | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-03-23 ~ 2021-03-21 |
Cote Rotie | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2005-06-26 ~ 2008-06-25 |
Domaine Jamet Cote Brune Cote Rotie | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2011-08-20 ~ 2014-08-18 |
Rene Rostaing Cote Rotie Cote Blonde | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2017-07-15 ~ 2020-07-13 |
Please comment or provide details below to improve the information on BENJAMIN ET DAVID DUCLAUX MAISON ROUGE COTE-ROTIE.
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).