DARNLEY'S VIEW DARNLEY'S VIEW GIN
Liquor Brand Label


Address: Connecticut Brand Registration, Hartford, CT 06106

DARNLEY'S VIEW DARNLEY'S VIEW GIN (Credential# 1249118) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is October 10, 2017. The license expiration date date is October 5, 2020. The license status is ACTIVE.

Business Overview

DARNLEY'S VIEW DARNLEY'S VIEW GIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0111668. The credential type is liquor brand label. The effective date is October 10, 2017. The expiration date is October 5, 2020. The business address is Connecticut Brand Registration, Hartford, CT 06106. The current status is active.

Basic Information

Licensee Name DARNLEY'S VIEW DARNLEY'S VIEW GIN
Business Name DARNLEY'S VIEW DARNLEY'S VIEW GIN
Credential ID 1249118
Credential Number LBD.0111668
Credential Type LIQUOR BRAND LABEL
Business Address Connecticut Brand Registration
Hartford
CT 06106
Business Type LBD BRAND
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-10-07
Effective Date 2017-10-10
Expiration Date 2020-10-05
Refresh Date 2017-10-10

Office Location

Street Address CONNECTICUT BRAND REGISTRATION
City HARTFORD
State CT
Zip Code 06106

Licenses in the same location

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

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
Darnley's View Gin Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2013-03-28 ~ 2016-03-27
Darnley Auguste 72 Noble St, Stamford, CT 06902-7602 Registered Nurse 2019-12-01 ~ 2020-11-30
Thomas J Darnley 68 Lambert Dr, Queensbury, NY 12804 Elevator Unlimited Contractor ~
Richard L Darnley 2943 William St, Cheektowaga, NY 14227-1917 Elevator Unlimited Contractor ~
Mountain View View Farms LLC 63a East Summer Street, Plantsville, CT 06479 New Home Construction Contractor 2007-07-20 ~ 2009-09-30
View Terrace 92 View Terrace, East Haven, CT 06512 Community Living Arrangement 2019-11-01 ~ 2021-10-31
Valley View Forest Products Inc · Valley View Art & Frame 147 Valley View Rd, Sterling, CT 06377-1417 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Nu-view Corporation 51 Marshall St, New Britain, CT 06053 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Rolling View 30 Rolling View, Vernon, CT 06066 Community Living Arrangement 2020-05-01 ~ 2022-04-30
Sound View Contracting Inc 62 Sound View Dr, Greenwich, CT 06830 Home Improvement Contractor 1996-12-01 ~ 1997-11-30

Improve Information

Please comment or provide details below to improve the information on DARNLEY'S VIEW DARNLEY'S VIEW GIN.

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