JEAN LUC ET MARIE FRANCOISE PASQUET MARIE FRAMBOISE
Liquor Brand Label


Address: Connecticut Brand Registration, Hartford, CT 06106

JEAN LUC ET MARIE FRANCOISE PASQUET MARIE FRAMBOISE (Credential# 493793) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is January 24, 2014. The license expiration date date is January 22, 2017. The license status is INACTIVE.

Business Overview

JEAN LUC ET MARIE FRANCOISE PASQUET MARIE FRAMBOISE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0064143. The credential type is liquor brand label. The effective date is January 24, 2014. The expiration date is January 22, 2017. The business address is Connecticut Brand Registration, Hartford, CT 06106. The current status is inactive.

Basic Information

Licensee Name JEAN LUC ET MARIE FRANCOISE PASQUET MARIE FRAMBOISE
Business Name JEAN LUC ET MARIE FRANCOISE PASQUET MARIE FRAMBOISE
Credential ID 493793
Credential Number LBD.0064143
Credential Type LIQUOR BRAND LABEL
Business Address Connecticut Brand Registration
Hartford
CT 06106
Business Type LBD BRAND
Status INACTIVE
Issue Date 2008-01-25
Effective Date 2014-01-24
Expiration Date 2017-01-22
Refresh Date 2017-12-18

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
Domaine Jean-marie Bouzereau Meursault Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-06-14 ~ 2022-06-08
Jean Danflou Liqueur De Framboise Not Renewed Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 1997-07-31 ~ 2000-07-31
Bourgogne Chardonnay Domaine Jean-marie Bouzereau Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2011-05-01 ~ 2014-04-29
Jean Marie Raymond Chateau Capdet Listrac Medoc Fr Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2001-12-14 ~ 2004-12-13
Marie-francoise Coffy-michel 19 Keeler Ave, Norwalk, CT 06854-2307 Registered Nurse 2019-09-01 ~ 2020-08-31
Marie Francoise Therese Cabrera Arriba 10th Floor Science Hub Tower 1, Taguig City, PH 1634 Registered Nurse 2019-03-28 ~ 2019-12-31
Marie Brizard Marie Brizard Orange Curacao Nv Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-11-15 ~ 2022-11-13
Marie R St Jean · Marie Child Care 39 Henry St, New Haven, CT 06511-3559 Family Child Care Home 2020-05-01 ~ 2024-04-30
Pasquet Aperitif Ct Brand Registration, CT 06103 Liquor Brand Label 2019-05-15 ~ 2022-05-14
Pierre Jean Marie Jean 61 Coit St Apt 1, Norwich, CT 06360 Casino Class I Employee 2019-12-03 ~ 2020-10-31

Improve Information

Please comment or provide details below to improve the information on JEAN LUC ET MARIE FRANCOISE PASQUET MARIE FRAMBOISE.

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