CHATEAU LA PAWS RED SAN FRANCISCO BAY COTE DU BONE ROAN (Credential# 389233) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is February 19, 2012. The license expiration date date is February 17, 2015. The license status is INACTIVE.
CHATEAU LA PAWS RED SAN FRANCISCO BAY COTE DU BONE ROAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0041720. The credential type is liquor brand label. The effective date is February 19, 2012. The expiration date is February 17, 2015. The business address is Connecticut Brand Registration, Hartford, CT 06106. The current status is inactive.
Licensee Name | CHATEAU LA PAWS RED SAN FRANCISCO BAY COTE DU BONE ROAN |
Business Name | CHATEAU LA PAWS RED SAN FRANCISCO BAY COTE DU BONE ROAN |
Credential ID | 389233 |
Credential Number | LBD.0041720 |
Credential Type | LIQUOR BRAND LABEL |
Business Address |
Connecticut Brand Registration Hartford CT 06106 |
Business Type | LBD BRAND |
Status | INACTIVE |
Issue Date | 2009-02-19 |
Effective Date | 2012-02-19 |
Expiration Date | 2015-02-17 |
Refresh Date | 2017-06-13 |
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 |
---|---|---|---|
Chateau La Paws San Francisco Bay Cote Du Bone Roan New Vine Selection | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2004-05-07 ~ 2007-05-06 |
Rosenblum Cellars Chateau La Paws Ca Cote Du Bone Roan Red Kent's Collection | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2006-05-09 ~ 2009-05-08 |
Rosenblum Cellars Red Wine Ca Chateau La Paws Ccote Du Bone Roan | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2006-07-25 ~ 2009-07-24 |
Chateau La Paws White California Cote Du Bone Blanc | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2012-02-19 ~ 2015-02-17 |
Chateau La Paws California Cote Du Bone Blanc New Vine Selection | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2004-05-07 ~ 2007-05-06 |
Rosenblum Cellars White California Chateau La Paws Cote Du Bone Blanc | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2006-07-25 ~ 2009-07-24 |
Chateau La Paws Mourvedre San Francisco Bay | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2004-11-10 ~ 2007-11-09 |
Chateau La Paws San Francisco Bay Mourvedre New Vine Selection | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2004-05-07 ~ 2007-05-06 |
Chateau La Paws Red California | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2016-07-27 ~ 2019-07-26 |
Chateau La Paws Sweet Red California | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2016-07-27 ~ 2019-07-26 |
Please comment or provide details below to improve the information on CHATEAU LA PAWS RED SAN FRANCISCO BAY COTE DU BONE ROAN.
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).