VEUVE CLICQUOT CHARLOTTE OLYMPIA LIMITED EDITION LA GRANDE DAME CHAMPAGNE (Credential# 1442483) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is August 14, 2017. The license expiration date date is August 13, 2020. The license status is ACTIVE.
VEUVE CLICQUOT CHARLOTTE OLYMPIA LIMITED EDITION LA GRANDE DAME CHAMPAGNE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0137585. The credential type is liquor brand label. The effective date is August 14, 2017. The expiration date is August 13, 2020. The business address is Connecticut Brand Registration, CT 06133. The current status is active.
Licensee Name | VEUVE CLICQUOT CHARLOTTE OLYMPIA LIMITED EDITION LA GRANDE DAME CHAMPAGNE |
Business Name | VEUVE CLICQUOT CHARLOTTE OLYMPIA LIMITED EDITION LA GRANDE DAME CHAMPAGNE |
Credential ID | 1442483 |
Credential Number | LBD.0137585 |
Credential Type | LIQUOR BRAND LABEL |
Business Address |
Connecticut Brand Registration CT 06133 |
Business Type | LBD BRAND |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2017-08-14 |
Effective Date | 2017-08-14 |
Expiration Date | 2020-08-13 |
Refresh Date | 2017-08-14 |
Street Address | CONNECTICUT BRAND REGISTRATION |
State | CT |
Zip Code | 06133 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mianzhu Daqu | Connecticut Brand Registration, CT 06106 | Liquor Brand Label | 2020-08-19 ~ 2023-08-17 |
Midnight Moon 100 Proof Moonshine | Connecticut Brand Registration, CT 06133 | Liquor Brand Label | 2020-08-11 ~ 2023-08-09 |
Telmo Rodriguez La Social Rioja | Connecticut Brand Registration, CT 06133 | Liquor Brand Label | 2020-08-11 ~ 2023-08-09 |
Delectus Sauvignon Blanc Knights Valley | Connecticut Brand Registration, CT 06133 | Liquor Brand Label | 2020-08-09 ~ 2023-08-07 |
Harpoon Horseshoe Ale Series 001 | Connecticut Brand Registration, CT 06103 | Liquor Brand Label | 2020-08-08 ~ 2023-08-06 |
Rose All Day Pays D'oc Grenache Rose | Connecticut Brand Registration, CT 06106 | Liquor Brand Label | 2020-07-28 ~ 2023-07-26 |
Tor Oakville Hillside Cabernet Sauvignon | Connecticut Brand Registration, CT 06103 | Liquor Brand Label | 2020-07-26 ~ 2023-07-24 |
Grand Mayan Silver Tequila | Connecticut Brand Registration, CT 06103 | Liquor Brand Label | 2020-07-26 ~ 2023-07-24 |
Chateau Roques Mauriac Grand Vin | Connecticut Brand Registration, CT 06106 | Liquor Brand Label | 2020-07-22 ~ 2023-07-20 |
Tonel 46 Malbec Reserva | Connecticut Brand Registration, CT 06103 | Liquor Brand Label | 2020-07-19 ~ 2023-07-17 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Deanna D Crooks | P.o Box 330633, West Hartford, CT 06133 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Monique N Morrison · Santiago | Po Box 330219, West Hartford, CT 06133 | Licensed Practical Nurse | 2020-04-01 ~ 2021-03-31 |
Connecticut Nurse Practitioner Group Inc · Connecticut Advanced Practice Registered Nurses | Po Box 330357, West Hartford, CT 06133 | Public Charity | 2020-06-01 ~ 2021-05-31 |
April D Couloute | P.o. Box 330172, West Hartford, CT 06133 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Erica R Byfield | Po Box 330242, West Hartford, CT 06133 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Jannette Feliciano | Po Box 330923, West Hartford, CT 06133 | Real Estate Salesperson | ~ |
M & M Contractors & Design LLC | 121 Shield Street # 330.063, West Hartford, CT 06133 | Home Improvement Contractor | 2020-01-15 ~ 2020-11-30 |
Gerri A Mcintosh | P. O. Box 330903, West Hartford, CT 06133 | Licensed Practical Nurse | 2020-04-01 ~ 2021-03-31 |
Maria L Troy | P O Box 330-504, West Hartford, CT 06133 | Registered Nurse | 2020-02-01 ~ 2021-01-31 |
Gilda M Rodriguez | P.o. Box 330584, West Hartford, CT 06133 | Licensed Alcohol and Drug Counselor | 2020-01-01 ~ 2020-12-31 |
Find all Licenses in zip 06133 |
Zip Code | 06133 |
License Type | LIQUOR BRAND LABEL |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Veuve Clicquot Ponsardin Champagne La Grande Dame | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2006-03-03 ~ 2009-03-02 |
Veuve Clicquot La Grande Dame | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-03-18 ~ 2021-03-16 |
Veuve Clicquot La Grande Dame Rose | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-03-18 ~ 2021-03-16 |
Veuve Clicquot La Grande Dame Pucci | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2012-03-20 ~ 2015-03-18 |
Veuve Clicquot La Grande Dame Rose V2 | Ct Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2019-01-09 ~ 2022-01-08 |
Veuve Clicquot La Grande Dame V2 2008 | Ct Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2019-01-09 ~ 2022-01-08 |
Veuve Clicquot Ponsardin La Grande Dame Riva | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2008-05-07 ~ 2011-05-06 |
Veuve Clicquot Ponsardin La Grande Dame Rose | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2006-03-03 ~ 2009-03-02 |
Veuve Clicquot Ponsardin La Grande Dame Pucci | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2004-11-16 ~ 2007-11-15 |
Veuve Clicquot Ponsardin Yellow Label Limited Edition | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2010-10-10 ~ 2013-10-08 |
Please comment or provide details below to improve the information on VEUVE CLICQUOT CHARLOTTE OLYMPIA LIMITED EDITION LA GRANDE DAME CHAMPAGNE.
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).