GEORGE DICKEL TABASCO BARREL FINISH
Liquor Brand Label


Address: Connecticut Brand Registration, Hartford, CT 06103

GEORGE DICKEL TABASCO BARREL FINISH (Credential# 1471346) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is January 18, 2018. The license expiration date date is January 17, 2021. The license status is ACTIVE.

Business Overview

GEORGE DICKEL TABASCO BARREL FINISH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0141372. The credential type is liquor brand label. The effective date is January 18, 2018. The expiration date is January 17, 2021. The business address is Connecticut Brand Registration, Hartford, CT 06103. The current status is active.

Basic Information

Licensee Name GEORGE DICKEL TABASCO BARREL FINISH
Business Name GEORGE DICKEL TABASCO BARREL FINISH
Credential ID 1471346
Credential Number LBD.0141372
Credential Type LIQUOR BRAND LABEL
Business Address Connecticut Brand Registration
Hartford
CT 06103
Business Type LBD BRAND
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-01-18
Effective Date 2018-01-18
Expiration Date 2021-01-17
Refresh Date 2018-01-18

Office Location

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

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
Sutherland Pinot Noir Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
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
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
George Dickel Barrel Select Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-02-02 ~ 2021-01-31
George Dickel Hand Selected Barrel 14 Year Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-01-14 ~ 2022-01-12
George Dickel Hand Selected Barrel 9 Year Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-01-14 ~ 2022-01-12
George Dickel No 12 Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-02-02 ~ 2021-01-31
George Dickel Rye Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-09-24 ~ 2021-09-22
George Dickel No 8 Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-02-03 ~ 2021-02-01
George Dickel White No 1 Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-10-27 ~ 2022-10-25
George Dickel Cascade Hollow Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-12-01 ~ 2021-11-29
Genevieve Barrel-finish Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-03-08 ~ 2021-03-07
Michters Us 1 Barrel Strength Toasted Barrel Finish Straight Rye Whiskey Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-03-30 ~ 2020-03-29

Improve Information

Please comment or provide details below to improve the information on GEORGE DICKEL TABASCO BARREL FINISH.

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