CHATEAU PEY LA TOUR 'ROSE' BORDEAUX ROSE WINE BLEND
Liquor Brand Label


Address: Connecicut Brand Registration, Hartford, CT 06103

CHATEAU PEY LA TOUR 'ROSE' BORDEAUX ROSE WINE BLEND (Credential# 1501600) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is March 29, 2018. The license expiration date date is March 28, 2021. The license status is ACTIVE.

Business Overview

CHATEAU PEY LA TOUR 'ROSE' BORDEAUX ROSE WINE BLEND is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0143445. The credential type is liquor brand label. The effective date is March 29, 2018. The expiration date is March 28, 2021. The business address is Connecicut Brand Registration, Hartford, CT 06103. The current status is active.

Basic Information

Licensee Name CHATEAU PEY LA TOUR 'ROSE' BORDEAUX ROSE WINE BLEND
Business Name CHATEAU PEY LA TOUR 'ROSE' BORDEAUX ROSE WINE BLEND
Credential ID 1501600
Credential Number LBD.0143445
Credential Type LIQUOR BRAND LABEL
Business Address Connecicut Brand Registration
Hartford
CT 06103
Business Type LBD BRAND
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-03-29
Effective Date 2018-03-29
Expiration Date 2021-03-28
Refresh Date 2018-03-29

Office Location

Street Address CONNECICUT BRAND REGISTRATION
City HARTFORD
State CT
Zip Code 06103

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City HARTFORD
Zip Code 06103
License Type LIQUOR BRAND LABEL
License Type + County LIQUOR BRAND LABEL + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Chateau Lamothe Bordeaux Rose Rose Wine Blend Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2020-02-22 ~ 2023-02-20
Chateau Pey La Tour Bordeaux Red Wine Blend Connecticut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2017-12-19 ~ 2020-12-18
Chateau Pey La Tour Reserve Du Chateau Bordeaux Red Wine Blend Connecticut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2017-12-19 ~ 2020-12-18
Chateau La Rose Tour Blanche Bordeaux Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2009-09-22 ~ 2012-09-21
Chateau La Rose Tour Blanche Red Bordeaux Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2012-05-28 ~ 2015-05-26
Chateau Vielle Tour La Rose Red Bordeaux Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2015-07-20 ~ 2018-07-18
Chateau La Rose Tour Blanche Milhade Chateau L Rose Tour Blanche Bord Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2011-08-09 ~ 2014-08-08
Chateau De La Sabliere Fongrave Bordeaux Rose Wine Connecticut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2019-05-07 ~ 2022-05-06
Chateau Pey La Tour Rose Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2016-01-24 ~ 2019-01-22
Chateau De Lardiley Bordeaux Cabernet Sauvignon Rose Wine Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-05-03 ~ 2022-05-01

Improve Information

Please comment or provide details below to improve the information on CHATEAU PEY LA TOUR 'ROSE' BORDEAUX ROSE WINE BLEND.

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