CASTELLO GIULIO BRUNELLO DI MONTALCINO RED WINE, ITALY (Credential# 1454744) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is October 5, 2017. The license expiration date date is October 4, 2020. The license status is ACTIVE.
CASTELLO GIULIO BRUNELLO DI MONTALCINO RED WINE, ITALY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0139280. The credential type is liquor brand label. The effective date is October 5, 2017. The expiration date is October 4, 2020. The business address is Connecicut Brand Registration, Hartford, CT 06103. The current status is active.
Licensee Name | CASTELLO GIULIO BRUNELLO DI MONTALCINO RED WINE, ITALY |
Business Name | CASTELLO GIULIO BRUNELLO DI MONTALCINO RED WINE, ITALY |
Credential ID | 1454744 |
Credential Number | LBD.0139280 |
Credential Type | LIQUOR BRAND LABEL |
Business Address |
Connecicut Brand Registration Hartford CT 06103 |
Business Type | LBD BRAND |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2017-10-05 |
Effective Date | 2017-10-05 |
Expiration Date | 2020-10-04 |
Refresh Date | 2017-10-05 |
Street Address | CONNECICUT BRAND REGISTRATION |
City | HARTFORD |
State | CT |
Zip Code | 06103 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sutherland Pinot Noir | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-09-01 ~ 2023-08-30 |
Domaine Pigneret Fils Pinot Noir | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-09-01 ~ 2023-08-30 |
Noble Hill Mouvedre Rose | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-09-01 ~ 2023-08-30 |
Thelema Chardonnay | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-09-01 ~ 2023-08-30 |
Siduri Pinot Noir Lemoravo Vineyard Santa Lucia Highlands | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-09-01 ~ 2023-08-30 |
Sutherland Syrah | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-09-01 ~ 2023-08-30 |
Thelema Cabernet Sauvignon | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-09-01 ~ 2023-08-30 |
Rock Point Pinot Gris | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-09-01 ~ 2023-08-30 |
Charles Regnier Sweet Melon | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-08-30 ~ 2023-08-28 |
Antigua Porteno 8 Columbian Rum | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-08-30 ~ 2023-08-28 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Subway of Union Station Hartford | 1 Union Pl, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Subway of Main St | 493 Main St, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Subway of Downtown Hartford | 65 Asylum St, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Alba Lucia Correa Ortiz | 427 Church St, Hartford, CT 06103 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jeffrey L Cohen | One State St., Hartford, CT 06103 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Thomas Kim | 111 Pearl Street #515, Hartford, CT 06103 | Resident Physician | 2020-07-01 ~ 2023-06-30 |
Christina Dorry | 915 Main St Apt 602, Hartford, CT 06103 | Barber | 2020-09-01 ~ 2022-08-31 |
360 Mango Flavored Vodka | Connecticut Brand Reigstration, Hartford, CT 06103 | Liquor Brand Label | 2020-08-02 ~ 2023-07-31 |
Margarita Toro · Bashners Market | 1293 Main St, Hartford, CT 06103 | Package Store Liquor | 2020-07-26 ~ 2021-07-25 |
Le Petite Chef LLC | 36 Temple St, Hartford, CT 06103 | Bakery | ~ |
Find all Licenses in zip 06103 |
City | HARTFORD |
Zip Code | 06103 |
License Type | LIQUOR BRAND LABEL |
License Type + County | LIQUOR BRAND LABEL + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Castello Banfi Italy Sangiovese Brunello Di Montalcino Direct | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2007-02-22 ~ 2010-02-21 |
Luciani Brunello Di Montalcino Red Wine Italy | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-09-28 ~ 2022-09-26 |
Luciani Brunello Di Montalcino Riserva Red Wine Italy | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-09-28 ~ 2022-09-26 |
Poggio Salvi Brunello Di Montalcino Red Wine Italy | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2017-09-19 ~ 2020-09-18 |
Vinea Familiae Pinzale Brunello Di Montalcino Red Wine Italy | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2016-11-30 ~ 2019-11-29 |
Campo Alle Noci Brunello Di Montalcino Riserva Red Wine Italy | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2017-06-14 ~ 2020-06-13 |
Castello Camigliano Brunello Montalcino | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2003-08-23 ~ 2006-08-22 |
Castello Banfi Brunello Di Montalcino | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-02-06 ~ 2021-02-04 |
Castello Tricherchi Brunello Di Montalcino | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2018-08-21 ~ 2021-08-20 |
Contemassi Italy Brunello Di Montalcino | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2017-11-27 ~ 2020-11-25 |
Please comment or provide details below to improve the information on CASTELLO GIULIO BRUNELLO DI MONTALCINO RED WINE, ITALY.
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).