ELIZABETH SPENCER WINES BLOCK G GRENACHE SONOMA COAST
Liquor Brand Label


Address: Connecicut Brand Registration, Hartford, CT 06103

ELIZABETH SPENCER WINES BLOCK G GRENACHE SONOMA COAST (Credential# 1445862) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is September 11, 2017. The license expiration date date is September 10, 2020. The license status is ACTIVE.

Business Overview

ELIZABETH SPENCER WINES BLOCK G GRENACHE SONOMA COAST is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0138138. The credential type is liquor brand label. The effective date is September 11, 2017. The expiration date is September 10, 2020. The business address is Connecicut Brand Registration, Hartford, CT 06103. The current status is active.

Basic Information

Licensee Name ELIZABETH SPENCER WINES BLOCK G GRENACHE SONOMA COAST
Business Name ELIZABETH SPENCER WINES BLOCK G GRENACHE SONOMA COAST
Credential ID 1445862
Credential Number LBD.0138138
Credential Type LIQUOR BRAND LABEL
Business Address Connecicut Brand Registration
Hartford
CT 06103
Business Type LBD BRAND
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-09-11
Effective Date 2017-09-11
Expiration Date 2020-09-10
Refresh Date 2017-09-11

Office Location

Street Address CONNECICUT BRAND REGISTRATION
City HARTFORD
State CT
Zip Code 06103

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sutherland Pinot Noir Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
Domaine Pigneret Fils Pinot Noir Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
Noble Hill Mouvedre Rose Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
Thelema Chardonnay Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
Siduri Pinot Noir Lemoravo Vineyard Santa Lucia Highlands Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
Sutherland Syrah Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
Thelema Cabernet Sauvignon Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
Rock Point Pinot Gris Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
Charles Regnier Sweet Melon Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-08-30 ~ 2023-08-28
Antigua Porteno 8 Columbian Rum Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-08-30 ~ 2023-08-28
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Subway of Union Station Hartford 1 Union Pl, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Main St 493 Main St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Downtown Hartford 65 Asylum St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Alba Lucia Correa Ortiz 427 Church St, Hartford, CT 06103 Registered Nurse 2020-07-01 ~ 2021-06-30
Jeffrey L Cohen One State St., Hartford, CT 06103 Physician/surgeon 2020-07-01 ~ 2021-06-30
Thomas Kim 111 Pearl Street #515, Hartford, CT 06103 Resident Physician 2020-07-01 ~ 2023-06-30
Christina Dorry 915 Main St Apt 602, Hartford, CT 06103 Barber 2020-09-01 ~ 2022-08-31
360 Mango Flavored Vodka Connecticut Brand Reigstration, Hartford, CT 06103 Liquor Brand Label 2020-08-02 ~ 2023-07-31
Margarita Toro · Bashners Market 1293 Main St, Hartford, CT 06103 Package Store Liquor 2020-07-26 ~ 2021-07-25
Le Petite Chef LLC 36 Temple St, Hartford, CT 06103 Bakery ~
Find all Licenses in zip 06103

Competitor

Search similar business entities

City HARTFORD
Zip Code 06103
License Type LIQUOR BRAND LABEL
License Type + County LIQUOR BRAND LABEL + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Elizabeth Spencer Wines Block Severn Pinot Noir Sonoma Coast, Sonoma County Conecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-08-09 ~ 2022-08-07
Elizabeth Spencer Es Block Nine Syrah Sonoma Coast Sonoma County Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-05-03 ~ 2022-05-01
Elizabeth Spencer Es Block 7 Chardonnay Sonoma Coast Sonoma County Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-05-03 ~ 2022-05-01
Elizabeth Spencer Chardonnay Sonoma Coast Connecticut Brand Registration, CT 06106 Liquor Brand Label 2014-03-22 ~ 2017-03-20
Elizabeth Spencer Pinot Noir Sonoma Coast Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2020-03-20 ~ 2023-03-18
Elizabeth Spencer Special Cuvee Chardonnay Sonoma Coast Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2017-09-11 ~ 2020-09-10
Guarachi Family Wines Pinot Noir Sonoma Coast Sonoma County Sonoma Coast Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-07-30 ~ 2021-07-29
Guarachi Family Wines Pinot Noir Sonoma Coast, Sonoma County Sonoma Coast Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-08-24 ~ 2021-08-22
Elizabeth Spencer Grenache CT Liquor Brand Label 2019-10-21 ~ 2022-10-20
Block 478 Sonoma Coast Pinto Noir Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-08-27 ~ 2020-08-25

Improve Information

Please comment or provide details below to improve the information on ELIZABETH SPENCER WINES BLOCK G GRENACHE SONOMA COAST.

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