WALLS LA LUTTE (THE)
Liquor Brand Label


Address: Connecticut Brands Registration, Hartford, CT 06106

WALLS LA LUTTE (THE) (Credential# 1352164) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is May 13, 2019. The license expiration date date is May 11, 2022. The license status is ACTIVE.

Business Overview

WALLS LA LUTTE (THE) is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0124626. The credential type is liquor brand label. The effective date is May 13, 2019. The expiration date is May 11, 2022. The business address is Connecticut Brands Registration, Hartford, CT 06106. The current status is active.

Basic Information

Licensee Name WALLS LA LUTTE (THE)
Business Name WALLS LA LUTTE (THE)
Credential ID 1352164
Credential Number LBD.0124626
Credential Type LIQUOR BRAND LABEL
Business Address Connecticut Brands Registration
Hartford
CT 06106
Business Type LBD BRAND
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-05-13
Effective Date 2019-05-13
Expiration Date 2022-05-11
Refresh Date 2019-03-25

Office Location

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

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jean-claude Ramonet Red Wine Margeot Chassgne-montrachet Connecticut Brands Registration, Hartford, CT 06106 Liquor Brand Label 2019-12-07 ~ 2022-12-05
Accumulation Connecticut Brands Registration, Hartford, CT 06106 Liquor Brand Label 2019-09-20 ~ 2022-09-19
Chase Cellars Napa Valley Petite Sirah Connecticut Brands Registration, Hartford, CT 06106 Liquor Brand Label 2019-08-04 ~ 2022-08-02
Bouchaine Pinot Noir Carneros Connecticut Brands Registration, Hartford, CT 06106 Liquor Brand Label 2019-06-10 ~ 2022-06-08
Bouchaine Chardonnay Carneros Connecticut Brands Registration, Hartford, CT 06106 Liquor Brand Label 2019-06-10 ~ 2022-06-08
Chase Cellars, Hayne Vineyard Zinfandel Rose Connecticut Brands Registration, Hartford, CT 06106 Liquor Brand Label 2019-06-10 ~ 2022-06-08
Chase Cellars Bourn Sarah's Petite Blend Connecticut Brands Registration, Hartford, CT 06106 Liquor Brand Label 2019-06-10 ~ 2022-06-08
Walls Cruel Summer (the) Connecticut Brands Registration, Hartford, CT 06106 Liquor Brand Label 2019-05-13 ~ 2022-05-11
Walls Stanley Groovy (the) Connecticut Brands Registration, Hartford, CT 06106 Liquor Brand Label 2019-05-13 ~ 2022-05-11
Ryan Ale Connecticut Brands Registration, Hartford, CT 06106 Liquor Brand Label 2019-05-28 ~ 2022-05-10
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
Walls Stanley Groovy (the) Connecticut Brands Registration, Hartford, CT 06106 Liquor Brand Label 2019-05-13 ~ 2022-05-11
Walls Cruel Summer (the) Connecticut Brands Registration, Hartford, CT 06106 Liquor Brand Label 2019-05-13 ~ 2022-05-11
Louis J Walls Iv · Up The Walls Construction 48 Fair St, Meriden, CT 06451 Home Improvement Contractor 2017-03-07 ~ 2017-11-30
Superior Walls of The Northeast · Superior Walls By Weaver Northeast 824 E Main St, Ephrata, PA 17522-2543 New Home Construction Contractor ~
Chester J Bond · Wizard of Walls 36 Bunker Hill Dr, Trumbull, CT 06611 Home Improvement Contractor 2020-02-20 ~ 2020-11-30
Stone Walls Co LLC 143 Middle Road Tpke, Woodbury, CT 06798 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Unity Walls LLC 3240 Letha Woods Dr, Conyers, GA 30094-3975 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Trendy Walls LLC 174 Peabody St, West Haven, CT 06516-2531 Home Improvement Contractor 2016-06-07 ~ 2016-11-30
Trendy Walls Inc 174 Peabody St, West Haven, CT 06516-2531 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Segmental Walls LLC 1374 Norwich Rd, Plainfield, CT 06374 Home Improvement Contractor 2006-12-01 ~ 2007-11-30

Improve Information

Please comment or provide details below to improve the information on WALLS LA LUTTE (THE).

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