DOMAINE LUQUET MACON VILLAGES LE MULOTS (Credential# 1523580) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is June 14, 2018. The license expiration date date is June 13, 2021. The license status is ACTIVE.
DOMAINE LUQUET MACON VILLAGES LE MULOTS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0145545. The credential type is liquor brand label. The effective date is June 14, 2018. The expiration date is June 13, 2021. The business address is Connecticut Brand Registration, Hartford, CT 06103. The current status is active.
Licensee Name | DOMAINE LUQUET MACON VILLAGES LE MULOTS |
Business Name | DOMAINE LUQUET MACON VILLAGES LE MULOTS |
Credential ID | 1523580 |
Credential Number | LBD.0145545 |
Credential Type | LIQUOR BRAND LABEL |
Business Address |
Connecticut Brand Registration Hartford CT 06103 |
Business Type | LBD BRAND |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-06-14 |
Effective Date | 2018-06-14 |
Expiration Date | 2021-06-13 |
Refresh Date | 2018-06-14 |
Street Address | CONNECTICUT BRAND REGISTRATION |
City | HARTFORD |
State | CT |
Zip Code | 06103 |
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 |
---|---|---|---|
Sutherland Pinot Noir | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-09-01 ~ 2023-08-30 |
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 |
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 |
---|---|---|---|
Domaine Roger Luquet Macon Villages Les Mulots | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2017-06-09 ~ 2020-06-07 |
Domaine Luquet Macon Villages Condemine | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2018-06-14 ~ 2021-06-13 |
Domaine Roger Luquet Macon Villages Condemine | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2017-06-09 ~ 2020-06-07 |
Domaine Luquet Macon Fuisse | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2018-06-14 ~ 2021-06-13 |
Domaine Roger Luquet Macon Fuisse | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2017-06-09 ~ 2020-06-07 |
Domaine Leflaive Vinb Macon Verze Macon Villages | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2016-02-17 ~ 2019-02-16 |
Macon Villages Domaine Saumaize | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2000-03-16 ~ 2003-03-16 |
Domaine De La Denante Macon Villages | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2002-06-04 ~ 2005-06-03 |
Domaine Des Vercheres Macon Villages | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-12-17 ~ 2022-12-15 |
Domaine De Roally Macon Villages | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2002-09-11 ~ 2005-09-10 |
Please comment or provide details below to improve the information on DOMAINE LUQUET MACON VILLAGES LE MULOTS.
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).