CHATEAU FONT-MARS PIC POUL TABLE WHITE WINE LANGUEDOC FRANCE
Liquor Brand Label


Address: Ct Brand Registrattion, Hartford, CT 06106

CHATEAU FONT-MARS PIC POUL TABLE WHITE WINE LANGUEDOC FRANCE (Credential# 1202888) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is January 21, 2020. The license expiration date date is January 19, 2023. The license status is ACTIVE.

Business Overview

CHATEAU FONT-MARS PIC POUL TABLE WHITE WINE LANGUEDOC FRANCE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0105791. The credential type is liquor brand label. The effective date is January 21, 2020. The expiration date is January 19, 2023. The business address is Ct Brand Registrattion, Hartford, CT 06106. The current status is active.

Basic Information

Licensee Name CHATEAU FONT-MARS PIC POUL TABLE WHITE WINE LANGUEDOC FRANCE
Business Name CHATEAU FONT-MARS PIC POUL TABLE WHITE WINE LANGUEDOC FRANCE
Credential ID 1202888
Credential Number LBD.0105791
Credential Type LIQUOR BRAND LABEL
Business Address Ct Brand Registrattion
Hartford
CT 06106
Business Type LBD BRAND
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-01-22
Effective Date 2020-01-21
Expiration Date 2023-01-19
Refresh Date 2019-12-16

Office Location

Street Address CT BRAND REGISTRATTION
City HARTFORD
State CT
Zip Code 06106

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Landmark Vineyards Pinot Gris Russian River Valley Ct Brand Registrattion, Hartford, CT 06106 Liquor Brand Label 2020-05-28 ~ 2024-02-26
Esprit De Saint Sulpice Sauvignon Blanc 80% and Semillon 20% Bordeaux Ct Brand Registrattion, Hartford, CT 06106 Liquor Brand Label 2020-06-12 ~ 2023-06-11
Nobles Rives Syrah Collines Rhodaniennes Ct Brand Registrattion, Hartford, CT 06106 Liquor Brand Label 2020-05-31 ~ 2023-05-29
Tavistock Reserve Collection Prosecco D.o.c. Ct Brand Registrattion, Hartford, CT 06106 Liquor Brand Label 2020-05-26 ~ 2023-05-04
Ropiteau Chassagne Montrachet Ct Brand Registrattion, Hartford, CT 06106 Liquor Brand Label 2020-05-05 ~ 2023-05-03
Evening Land Vineyards Chardonnay Eola Amity Hills La Source Seven Spring Vineyards Ct Brand Registrattion, Hartford, CT 06106 Liquor Brand Label 2020-05-04 ~ 2023-05-02
Evening Land Vineyards Pinot Noir Eola Amity Hills La Source Seven Springs Vineyards Ct Brand Registrattion, Hartford, CT 06106 Liquor Brand Label 2020-05-04 ~ 2023-05-02
Cottrell Stonington Glory Pilsner Ct Brand Registrattion, Hartford, CT 06106 Liquor Brand Label 2020-05-28 ~ 2023-04-29
Stemmari Moscato Ct Brand Registrattion, Hartford, CT 06106 Liquor Brand Label 2020-05-06 ~ 2023-04-28
Maggio Chardonnay Lodi Ct Brand Registrattion, Hartford, CT 06106 Liquor Brand Label 2020-04-30 ~ 2023-04-28
Find all Licenses in the same address

Licenses in the same zip code

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

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type LIQUOR BRAND LABEL
License Type + County LIQUOR BRAND LABEL + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Chateau Font Mars Syrah Rose Wine Pay D'oc Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2018-03-06 ~ 2021-03-05
Picpoul De Pinet White Wine Les Mouginels Coteaux Du Languedoc France Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2008-07-17 ~ 2011-07-16
Domaine Plouzeau Table White Wine Touraine France Ct Brand Registrattion, Hartford, CT 06106 Liquor Brand Label 2020-01-21 ~ 2023-01-19
Domaine De Cassagnoles Vdp Table White Wine Gascogne France Ct Brand Registrattion, Hartford, CT 06106 Liquor Brand Label 2014-01-22 ~ 2017-01-21
Chateau Rochebert Bordeaux White Wine France Connecticut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2018-10-17 ~ 2021-10-16
Les Hauts De Font Rocher Lirac Red Wine France Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2016-08-31 ~ 2019-08-30
Chateau Le Bonalguet Bordeaux Blanc White Wine, France Connecticut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2018-04-24 ~ 2021-04-23
Chateau Rauzan Despagne Bordeaux White Wine France CT Liquor Brand Label 2019-07-12 ~ 2022-07-11
La Jolie France Pic Poul De Pinet Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2004-07-12 ~ 2007-07-11
Chateau De Callac Cuvee Prestige Graves White Wine France Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2016-10-21 ~ 2019-10-20

Improve Information

Please comment or provide details below to improve the information on CHATEAU FONT-MARS PIC POUL TABLE WHITE WINE LANGUEDOC FRANCE.

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