ARCHERS ALE IRON CHEF ALE IRON CHEF TAVERN
Liquor Brand Label


Address: Connecticut Brand Registration, Hartford, CT 06106

ARCHERS ALE IRON CHEF ALE IRON CHEF TAVERN (Credential# 479219) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2007. The license expiration date date is July 31, 2010. The license status is INACTIVE.

Business Overview

ARCHERS ALE IRON CHEF ALE IRON CHEF TAVERN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0061159. The credential type is liquor brand label. The effective date is August 1, 2007. The expiration date is July 31, 2010. The business address is Connecticut Brand Registration, Hartford, CT 06106. The current status is inactive.

Basic Information

Licensee Name ARCHERS ALE IRON CHEF ALE IRON CHEF TAVERN
Business Name ARCHERS ALE IRON CHEF ALE IRON CHEF TAVERN
Credential ID 479219
Credential Number LBD.0061159
Credential Type LIQUOR BRAND LABEL
Business Address Connecticut Brand Registration
Hartford
CT 06106
Business Type LBD BRAND
Status INACTIVE
Issue Date 2007-08-01
Effective Date 2007-08-01
Expiration Date 2010-07-31
Refresh Date 2017-06-08

Office Location

Street Address CONNECTICUT BRAND REGISTRATION
City HARTFORD
State CT
Zip Code 06106

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type LIQUOR BRAND LABEL
License Type + County LIQUOR BRAND LABEL + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Iron Chef Chianti Collection Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2008-12-18 ~ 2011-12-17
Iron Chef Chardonnay Collection Delle Venezie Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2008-12-18 ~ 2011-12-17
Iron Chef Merlot Collection Delle Venezie Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2008-12-18 ~ 2011-12-17
Iron Chef Pinot Grigio Collection Delle Venezie Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2008-12-18 ~ 2011-12-17
Kevin Mau · The Iron Chef 21 Plains Road, Essex, CT 06426 Cafe Liquor 2006-11-12 ~ 2007-11-11
Kevin Mau · Iron Chef (the) 21 Plains Road, Essex, CT 06426 Restaurant Liquor ~
Xiang Z Chen · Iron Chef 930a Colony Road, Wallingford, CT 06492 Restaurant Liquor 2019-06-02 ~ 2020-10-01
Attilio Marini · Cast Iron Chef Chop House Oyster Bar 660 State St, New Haven, CT 06511-6508 Restaurant Liquor 2019-12-18 ~ 2021-04-17
Xiang Zhen Chen · Iron Chef Hobichi & Sushi 930d N Colony Rd, Wallingford, CT 06492 Restaurant Liquor 2008-06-12 ~ 2009-06-11
Yuhang Zheng · Iron Chef Fine Japanese Cuisine 16 Selden St, Woodbridge, CT 06525 Restaurant Wine & Beer 2007-03-08 ~ 2008-03-07

Improve Information

Please comment or provide details below to improve the information on ARCHERS ALE IRON CHEF ALE IRON CHEF TAVERN.

Dataset Information

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).

Trending Searches