PINE RIDGE CHENIN BLANC VIOGNIER CALIFORNIA (Credential# 435007) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is June 17, 2020. The license expiration date date is June 15, 2023. The license status is ACTIVE.
PINE RIDGE CHENIN BLANC VIOGNIER CALIFORNIA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0052090. The credential type is liquor brand label. The effective date is June 17, 2020. The expiration date is June 15, 2023. The business address is Connecticut Brand Registration, Hartford, CT 06106. The current status is active.
Licensee Name | PINE RIDGE CHENIN BLANC VIOGNIER CALIFORNIA |
Business Name | PINE RIDGE CHENIN BLANC VIOGNIER CALIFORNIA |
Credential ID | 435007 |
Credential Number | LBD.0052090 |
Credential Type | LIQUOR BRAND LABEL |
Business Address |
Connecticut Brand Registration Hartford CT 06106 |
Business Type | LBD BRAND |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2008-06-20 |
Effective Date | 2020-06-17 |
Expiration Date | 2023-06-15 |
Refresh Date | 2020-06-03 |
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 |
---|---|---|---|
Pine Ridge Chenin Blanc Viognier California Cellar Collection | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2009-01-14 ~ 2012-01-13 |
Pine Ridge Chenin Blanc Viognier California Sparkling Wine | CT | Liquor Brand Label | 2020-01-30 ~ 2023-01-29 |
Wsj Wine Annual Dozen California Chenin Blanc Viognier Pine Ridge | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2011-08-31 ~ 2014-08-30 |
Pine Ridge Chenin Blanc Viognier | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2001-03-05 ~ 2004-03-04 |
Pine Ridge Chenin Blanc Viognier Limited | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-12-05 ~ 2022-12-03 |
Pine Ridge Chenin Blanc Viognier Clarksburg Cellar Selection | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2004-11-05 ~ 2007-11-05 |
Summersday California Chenin Blanc Viognier Ca | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2017-07-13 ~ 2020-07-12 |
Pepi Chenin Blanc Viognier California | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2013-06-18 ~ 2016-06-17 |
Three Pears Chenin Blanc, Viognier California | Ct Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2019-01-04 ~ 2022-01-03 |
Sea Ridge California Chenin Blanc | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2017-08-07 ~ 2020-08-05 |
Please comment or provide details below to improve the information on PINE RIDGE CHENIN BLANC VIOGNIER CALIFORNIA.
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).