SANDERSON VIOGNIER CA
Liquor Brand Label


Address: Connecticut Brand Registration, Hartford, CT 06106

SANDERSON VIOGNIER CA (Credential# 504188) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is May 21, 2008. The license expiration date date is May 20, 2011. The license status is INACTIVE.

Business Overview

SANDERSON VIOGNIER CA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0066316. The credential type is liquor brand label. The effective date is May 21, 2008. The expiration date is May 20, 2011. The business address is Connecticut Brand Registration, Hartford, CT 06106. The current status is inactive.

Basic Information

Licensee Name SANDERSON VIOGNIER CA
Business Name SANDERSON VIOGNIER CA
Credential ID 504188
Credential Number LBD.0066316
Credential Type LIQUOR BRAND LABEL
Business Address Connecticut Brand Registration
Hartford
CT 06106
Business Type LBD BRAND
Status INACTIVE
Issue Date 2008-05-21
Effective Date 2008-05-21
Expiration Date 2011-05-20
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
Mark W Sanderson · Sanderson Landscaping Inc 12 Huckleberry Hill Rd, Avon, CT 06001 Home Improvement Contractor 1995-12-01 ~ 1996-11-30
Keith J Sanderson · Sanderson Seasonal Services 190 Curtis St, New Britain, CT 06053 Home Improvement Contractor 1996-02-08 ~ 1996-11-30
Sanderson Chardonnay California Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2010-08-04 ~ 2013-08-03
Sanderson Riesling Monterey California Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2009-02-23 ~ 2012-02-22
Harry N Sanderson · Harry Sanderson Sheet Metal 72 East St N, Suffield, CT 06078-2400 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Sanderson Ranch California Pinot Noir Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2010-05-21 ~ 2013-05-20
Sanderson Ranch Pinot Noir California Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2014-06-04 ~ 2017-06-03
James Sanderson · James Sanderson Floor Covering 63 Bridge St, Collinsville, CT 06019 Home Improvement Contractor 2012-10-21 ~ 2012-11-30
Sanderson Landscaping Inc 12 Huckleberry Hill Rd, Avon, CT 06001 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Xo Viognier Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2014-08-04 ~ 2017-08-03

Improve Information

Please comment or provide details below to improve the information on SANDERSON VIOGNIER CA.

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