CLIMAX CLIMAX WOOD-FIRED WHISKEY WOOD-FIRED
Liquor Brand Label


Address: Connecticut Brand Registration, Hartford, CT 06106

CLIMAX CLIMAX WOOD-FIRED WHISKEY WOOD-FIRED (Credential# 1356362) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is May 25, 2019. The license expiration date date is May 23, 2022. The license status is ACTIVE.

Business Overview

CLIMAX CLIMAX WOOD-FIRED WHISKEY WOOD-FIRED is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0125240. The credential type is liquor brand label. The effective date is May 25, 2019. The expiration date is May 23, 2022. The business address is Connecticut Brand Registration, Hartford, CT 06106. The current status is active.

Basic Information

Licensee Name CLIMAX CLIMAX WOOD-FIRED WHISKEY WOOD-FIRED
Business Name CLIMAX CLIMAX WOOD-FIRED WHISKEY WOOD-FIRED
Credential ID 1356362
Credential Number LBD.0125240
Credential Type LIQUOR BRAND LABEL
Business Address Connecticut Brand Registration
Hartford
CT 06106
Business Type LBD BRAND
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-05-25
Effective Date 2019-05-25
Expiration Date 2022-05-23
Refresh Date 2019-05-20

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
Julio's Wood Fired Pizza & Grille · Julios Wood Fired Dba 220 Main St South, Southbury, CT 06488 Bakery 2018-07-01 ~ 2019-06-30
Tim Smith Southern Reserve Bourbon Whiskey Wood Fired Ct Brand Registration, Hartford, CT 06103 Liquor Brand Label 2019-05-21 ~ 2022-05-20
Mango's Wood - Fired Pizza Co 27 Coogan Blvd Bldg 8e, Mystic, CT 06355 Bakery 2019-07-01 ~ 2020-06-30
Inferno Wood Fired Apizza 411 Universal Dr N Uint 255, North Haven, CT 06473-3154 Bakery 2020-07-01 ~ 2021-06-30
Stanziato's Wood Fired Pizza 35 Lake Avenue Ext, Danbury, CT 06811-5247 Bakery 2020-07-01 ~ 2021-06-30
Rizzuto's Wood Fired Kitchen and Bar 111 Memorial Rd, West Hartford, CT 06107-2242 Bakery 2019-07-01 ~ 2020-06-30
Victoria's Wood Fired Pizza 8 Canterbury Ct, Danbury, CT 06811-4246 Bakery 2018-07-01 ~ 2019-06-30
Fino Wood Fired Pizza and Bar 663 Main St, Watertown, CT 06795-2625 Bakery 2020-07-01 ~ 2021-06-30
Rizzuto's Wood Fired Kitchen and Bar 540 Riverside Ave, Westport, CT 06880-5702 Bakery 2018-07-01 ~ 2019-06-30
Tim Smith Southern Reserve Rye Whisky Wood Fired Ct Brand Registration, Hartford, CT 06103 Liquor Brand Label 2019-05-21 ~ 2022-05-20

Improve Information

Please comment or provide details below to improve the information on CLIMAX CLIMAX WOOD-FIRED WHISKEY WOOD-FIRED.

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