HACIENDA METHODE CHAMPENOISE CHAMPAGNE (Credential# 270126) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is October 14, 2019. The license expiration date date is October 12, 2022. The license status is ACTIVE.
HACIENDA METHODE CHAMPENOISE CHAMPAGNE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0017002. The credential type is liquor brand label. The effective date is October 14, 2019. The expiration date is October 12, 2022. The business address is Connecticut Brand Registration, Hartford, CT 06106. The current status is active.
Licensee Name | HACIENDA METHODE CHAMPENOISE CHAMPAGNE |
Business Name | HACIENDA METHODE CHAMPENOISE CHAMPAGNE |
Credential ID | 270126 |
Credential Number | LBD.0017002 |
Credential Type | LIQUOR BRAND LABEL |
Business Address |
Connecticut Brand Registration Hartford CT 06106 |
Business Type | LBD BRAND |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2016-10-14 |
Effective Date | 2019-10-14 |
Expiration Date | 2022-10-12 |
Refresh Date | 2019-08-28 |
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 |
---|---|---|---|
Antares Methode Champenoise Brut | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2004-11-07 ~ 2007-11-06 |
Crane Lake California Methode Champenoise | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2015-01-25 ~ 2018-01-23 |
Chateau Select Brut Sparkling Methode Champenoise | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2003-02-25 ~ 2006-02-24 |
Domaine Laurier Methode Champenoise California Brut | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-09-30 ~ 2022-09-28 |
Chateau Selection Brut Carneros Sparkling Methode Champenoise | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2005-03-01 ~ 2008-02-28 |
Domaine Laurier Methode Champenoise Brut Rose California | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2017-08-23 ~ 2020-08-22 |
Carmenet Methode Champenoise Chardonnay Vintner's Collection Reserve California | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-12-21 ~ 2022-12-19 |
Chateau Selection Brut Late Disgorged Carneros Methode Champenoise | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2006-08-11 ~ 2009-08-10 |
Cuvaison Sparkling Blend Brut Rose Sparkling Wine Methode Champenoise Los Carneros Napa Valley | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2018-08-28 ~ 2021-08-27 |
Codorniu Napa Brut Methode Champagne | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2000-10-13 ~ 2003-10-13 |
Please comment or provide details below to improve the information on HACIENDA METHODE CHAMPENOISE CHAMPAGNE.
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).