RYAN ALE (Credential# 1352198) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is May 28, 2019. The license expiration date date is May 10, 2022. The license status is ACTIVE.
RYAN ALE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0124639. The credential type is liquor brand label. The effective date is May 28, 2019. The expiration date is May 10, 2022. The business address is Connecticut Brands Registration, Hartford, CT 06106. The current status is active.
Licensee Name | RYAN ALE |
Business Name | RYAN ALE |
Credential ID | 1352198 |
Credential Number | LBD.0124639 |
Credential Type | LIQUOR BRAND LABEL |
Business Address |
Connecticut Brands Registration Hartford CT 06106 |
Business Type | LBD BRAND |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2016-05-12 |
Effective Date | 2019-05-28 |
Expiration Date | 2022-05-10 |
Refresh Date | 2019-05-28 |
Street Address | CONNECTICUT BRANDS REGISTRATION |
City | HARTFORD |
State | CT |
Zip Code | 06106 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jean-claude Ramonet Red Wine Margeot Chassgne-montrachet | Connecticut Brands Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-12-07 ~ 2022-12-05 |
Accumulation | Connecticut Brands Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-09-20 ~ 2022-09-19 |
Chase Cellars Napa Valley Petite Sirah | Connecticut Brands Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-08-04 ~ 2022-08-02 |
Bouchaine Pinot Noir Carneros | Connecticut Brands Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-06-10 ~ 2022-06-08 |
Bouchaine Chardonnay Carneros | Connecticut Brands Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-06-10 ~ 2022-06-08 |
Chase Cellars, Hayne Vineyard Zinfandel Rose | Connecticut Brands Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-06-10 ~ 2022-06-08 |
Chase Cellars Bourn Sarah's Petite Blend | Connecticut Brands Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-06-10 ~ 2022-06-08 |
Walls Cruel Summer (the) | Connecticut Brands Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-05-13 ~ 2022-05-11 |
Walls Stanley Groovy (the) | Connecticut Brands Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-05-13 ~ 2022-05-11 |
Walls La Lutte (the) | Connecticut Brands Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-05-13 ~ 2022-05-11 |
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 |
City | HARTFORD |
Zip Code | 06106 |
License Type | LIQUOR BRAND LABEL |
License Type + County | LIQUOR BRAND LABEL + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ryan Patrick Vineyards Ryan's Riesling | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2015-07-08 ~ 2018-07-07 |
Flyin Ryan Ipa | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-08-28 ~ 2022-08-15 |
Ryan Full | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2002-11-29 ~ 2005-11-28 |
Ryan Patrick Rose | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2017-06-07 ~ 2020-06-06 |
Ryan Patrick Redhead Red | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2017-06-07 ~ 2020-06-06 |
Ryan Patrick Riesling | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2017-06-07 ~ 2020-06-06 |
Thomas A Ryan · Tom Ryan's Portland | 239 Main Str, Portland, CT 06480 | Package Store Liquor | 1999-12-11 ~ 2000-12-10 |
Richard D Ryan · R D Ryan Construction | 23 Green Acres Park Dr, Westbrook, CT 06498-2054 | Home Improvement Contractor | 2015-06-15 ~ 2015-11-30 |
Patrick J Ryan · Ryan's Landscaping | 24 Nathan Hale Dr, Coventry, CT 06238 | Home Improvement Contractor | 2005-07-07 ~ 2005-11-30 |
Timothy P Ryan · Ryan Building Co | 171 Queens Grant Dr, Fairfield, CT 06430 | Home Improvement Contractor | 1998-12-01 ~ 1999-11-30 |
Please comment or provide details below to improve the information on RYAN ALE.
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).