GUN HILL SOFT SERVE (Credential# 1503514) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is April 10, 2018. The license expiration date date is April 9, 2021. The license status is ACTIVE.
GUN HILL SOFT SERVE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0143741. The credential type is liquor brand label. The effective date is April 10, 2018. The expiration date is April 9, 2021. The business address is Connecticut Brand Registration, Hartford, CT 06106. The current status is active.
Licensee Name | GUN HILL SOFT SERVE |
Business Name | GUN HILL SOFT SERVE |
Credential ID | 1503514 |
Credential Number | LBD.0143741 |
Credential Type | LIQUOR BRAND LABEL |
Business Address |
Connecticut Brand Registration Hartford CT 06106 |
Business Type | LBD BRAND |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-04-10 |
Effective Date | 2018-04-10 |
Expiration Date | 2021-04-09 |
Refresh Date | 2018-04-10 |
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 |
---|---|---|---|
Tippy Cow 'vanilla Soft Serve' Rum | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2020-06-02 ~ 2023-05-31 |
Bucks Soft Serve LLC | 88 Kenyonville Rd, Woodstock Valley, CT 06282-2408 | Frozen Dessert Retailer | 2020-01-01 ~ 2020-12-31 |
Oakes Soft Serve | 718 Se Adams Ct, Port St Lucie, FL 34984-5208 | Frozen Dessert Retailer | 2016-01-01 ~ 2016-12-31 |
Kimmy B's Soft Serve LLC | 59 Virginia Drive, Meriden, CT 06450 | Frozen Dessert Retailer | 2017-01-01 ~ 2017-12-31 |
Steph's Soft Serve | 168 Mountain Spring Rd, Tolland, CT 06084 | Frozen Dessert Retailer | 2005-01-01 ~ 2005-12-31 |
Suzy Soft Serve | 70 New Park Ave, Hartford, CT 06106 | Frozen Dessert Retailer | 1996-03-01 ~ 1996-12-31 |
Elaine's Soft Serve | 6 Carol St, Enfield, CT 06082-3030 | Frozen Dessert Retailer | ~ |
New England Soft Serve Trailer #2 · David E Dander | Po Box 689, Colchester, CT 06415-0689 | Frozen Dessert Retailer | 2017-01-04 ~ 2017-12-31 |
Milford Soft Serve LLC | 39 Central Ave, Milford, CT 06460-4705 | Frozen Dessert Retailer | 2020-01-01 ~ 2020-12-31 |
Somersville Soft Serve | 166 Main St, Somersville, CT 06072 | Frozen Dessert Retailer | 2004-01-01 ~ 2004-12-31 |
Please comment or provide details below to improve the information on GUN HILL SOFT SERVE.
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).