ANJOU ROUGE LES CHEMINS
Liquor Brand Label


Address: Connecticut Brand Registration, Hartford, CT 06106

ANJOU ROUGE LES CHEMINS (Credential# 296741) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is December 28, 2007. The license expiration date date is December 26, 2010. The license status is INACTIVE.

Business Overview

ANJOU ROUGE LES CHEMINS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0025834. The credential type is liquor brand label. The effective date is December 28, 2007. The expiration date is December 26, 2010. The business address is Connecticut Brand Registration, Hartford, CT 06106. The current status is inactive.

Basic Information

Licensee Name ANJOU ROUGE LES CHEMINS
Business Name ANJOU ROUGE LES CHEMINS
Credential ID 296741
Credential Number LBD.0025834
Credential Type LIQUOR BRAND LABEL
Business Address Connecticut Brand Registration
Hartford
CT 06106
Business Type LBD BRAND
Status INACTIVE
Effective Date 2007-12-28
Expiration Date 2010-12-26
Refresh Date 2017-06-08

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
Mosse Anjou Rouge Connecticut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2018-06-07 ~ 2021-06-06
La Croix Des Loges Anjou Rouge Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-01-28 ~ 2022-01-26
Anjou Rouge Domaine De La Malnoue Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2005-05-04 ~ 2008-05-03
Scea Bizard Epire Anjou Rouge Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2019-05-28 ~ 2022-05-27
Chateau D'epire Anjou Rouge Clos De La Cerisaie Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2015-05-15 ~ 2018-05-14
Les Chemins De Bassac Isa White Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2011-03-03 ~ 2014-03-02
Les Trois Chemins Cotes Du Rhone Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2012-10-12 ~ 2015-10-10
Cotes Du Rhone Trois Chemins Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 1998-02-25 ~ 2001-02-25
Chemins De Casel Pays'd Oc Chardonnay Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-05-14 ~ 2021-05-12
Chateau Les Quatre Chemins White Bordeaux Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2003-07-31 ~ 2006-07-30

Improve Information

Please comment or provide details below to improve the information on ANJOU ROUGE LES CHEMINS.

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