MERLOT MONSIEUR TOUTON (Credential# 270519) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is April 28, 2015. The license expiration date date is April 26, 2018. The license status is INACTIVE.
MERLOT MONSIEUR TOUTON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0018453. The credential type is liquor brand label. The effective date is April 28, 2015. The expiration date is April 26, 2018. The business address is Connecticut Brand Registration, Hartford, CT 06106. The current status is inactive.
Licensee Name | MERLOT MONSIEUR TOUTON |
Business Name | MERLOT MONSIEUR TOUTON |
Credential ID | 270519 |
Credential Number | LBD.0018453 |
Credential Type | LIQUOR BRAND LABEL |
Business Address |
Connecticut Brand Registration Hartford CT 06106 |
Business Type | LBD BRAND |
Status | INACTIVE - DOES NOT WISH TO RENEW |
Effective Date | 2015-04-28 |
Expiration Date | 2018-04-26 |
Refresh Date | 2018-06-07 |
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 |
---|---|---|---|
Monsieur Touton Selection Ltd · Monsieur Touton Selection (c S Distributors Co) | 1005 South St, Suffield, CT 06078-2517 | Ct Out of State Shipper Liquor | 2019-11-17 ~ 2020-11-16 |
Monsieur Touton Selections Ltd | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-01-26 ~ 2021-01-25 |
Monsieur Touton Sauvignon Sec | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-11-16 ~ 2022-11-14 |
Monsieur Touton Selections (ct) Ltd · Origin Usa | 1005 South St # 22, Suffield, CT 06078-2517 | Wholesale Liquor | 2020-04-13 ~ 2021-04-12 |
Monsieur Touton Bordeaux Rose | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2016-03-29 ~ 2019-03-28 |
Neil Amoruso · Monsieur Touton Selections | 1005 South St, Suffield, CT 06078-2517 | Wholesale Liquor | ~ |
Monsier Touton Merlot Grande Reserve | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-09-16 ~ 2021-09-14 |
Vin Du Monsieur Le Baron | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2015-08-04 ~ 2018-08-02 |
Touton Brut De Peche | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2008-03-24 ~ 2011-03-22 |
Vin Du Monsieur Le Baron De Montfaucon | Connecticut Brand Registration, CT 06103 | Liquor Brand Label | 2018-08-07 ~ 2021-08-06 |
Please comment or provide details below to improve the information on MERLOT MONSIEUR TOUTON.
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).