LE CANON DE COTE MONTPEZAT ROSE (Credential# 1261800) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is January 8, 2018. The license expiration date date is January 6, 2021. The license status is ACTIVE.
LE CANON DE COTE MONTPEZAT ROSE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0113355. The credential type is liquor brand label. The effective date is January 8, 2018. The expiration date is January 6, 2021. The business address is Connecticut Brand Registration, Hartford, CT 06106. The current status is active.
Licensee Name | LE CANON DE COTE MONTPEZAT ROSE |
Business Name | LE CANON DE COTE MONTPEZAT ROSE |
Credential ID | 1261800 |
Credential Number | LBD.0113355 |
Credential Type | LIQUOR BRAND LABEL |
Business Address |
Connecticut Brand Registration Hartford CT 06106 |
Business Type | LBD BRAND |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2015-01-08 |
Effective Date | 2018-01-08 |
Expiration Date | 2021-01-06 |
Refresh Date | 2017-12-26 |
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 |
---|---|---|---|
Chateau Cote Montpezat Castillon | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-11-26 ~ 2021-11-17 |
Chateau Cote Montpezat Cotes De Castilon | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2005-05-12 ~ 2007-09-05 |
Chateau Cote Montpezat White Bordeaux Cuvee Compostelle | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-01-20 ~ 2021-01-18 |
Red Cote Rose | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2008-10-01 ~ 2011-09-30 |
Chateau Canon De Brem Canon Fronsac | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2012-10-15 ~ 2015-10-14 |
Chateau Tour Canon Canon Fronsac | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2012-11-27 ~ 2015-11-26 |
Montpezat Sauvignon | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2007-04-24 ~ 2010-04-23 |
Montpezat Merlot | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2008-06-26 ~ 2011-06-25 |
Cote Mas Rose Aurore | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2016-12-22 ~ 2019-12-21 |
Cote Trophee Rose | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2016-04-21 ~ 2019-04-20 |
Please comment or provide details below to improve the information on LE CANON DE COTE MONTPEZAT ROSE.
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).