JACOB'S CREEK RESERVE CABERNET SAUVIGNON LIMESTONE COAST (Credential# 337325) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is June 18, 2018. The license expiration date date is June 17, 2021. The license status is ACTIVE.
JACOB'S CREEK RESERVE CABERNET SAUVIGNON LIMESTONE COAST is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0032676. The credential type is liquor brand label. The effective date is June 18, 2018. The expiration date is June 17, 2021. The business address is Connecticut Brand Registration, Hartford, CT 06106. The current status is active.
Licensee Name | JACOB'S CREEK RESERVE CABERNET SAUVIGNON LIMESTONE COAST |
Business Name | JACOB'S CREEK RESERVE CABERNET SAUVIGNON LIMESTONE COAST |
Credential ID | 337325 |
Credential Number | LBD.0032676 |
Credential Type | LIQUOR BRAND LABEL |
Business Address |
Connecticut Brand Registration Hartford CT 06106 |
Business Type | LBD BRAND |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2014-06-23 |
Effective Date | 2018-06-18 |
Expiration Date | 2021-06-17 |
Refresh Date | 2018-06-18 |
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 |
---|---|---|---|
Jacob's Creek Reserve Shiraz Limestone Coast | CT | Liquor Brand Label | 2019-09-06 ~ 2022-09-05 |
Greg Norman Australia Estates Limestone Coast Reserve Cabernet Sauvignon | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2010-09-25 ~ 2013-09-23 |
Albacore Limestone Coast Cabernet Sauvignon | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2011-09-08 ~ 2014-09-07 |
Stonehaven Limestone Coast Cabernet Sauvignon | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2007-01-06 ~ 2010-01-05 |
Motique Cabernet Sauvignon Limestone Coast | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2017-10-06 ~ 2020-10-05 |
Coltbridge Limestone Coast Cabernet Sauvignon | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2010-07-20 ~ 2013-07-19 |
Last Chance Limestone Coast Cabernet Sauvignon Shiraz | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2011-06-28 ~ 2014-06-27 |
Highbank Limestone Coast Estate Cabernet Sauvignon Direct | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2007-02-15 ~ 2010-02-14 |
Jacob's Creek Reserve Sauvignon Blanc | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-11-11 ~ 2021-11-09 |
Jacob's Creek St Hugo Cabernet Sauvignon | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-11-11 ~ 2021-11-09 |
Please comment or provide details below to improve the information on JACOB'S CREEK RESERVE CABERNET SAUVIGNON LIMESTONE COAST.
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).