SIEBER ROAD G S M
Liquor Brand Label


Address: Connecticut Brand Registration, Hartford, CT 06106

SIEBER ROAD G S M (Credential# 468823) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is April 12, 2007. The license expiration date date is April 11, 2010. The license status is INACTIVE.

Business Overview

SIEBER ROAD G S M is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0059192. The credential type is liquor brand label. The effective date is April 12, 2007. The expiration date is April 11, 2010. The business address is Connecticut Brand Registration, Hartford, CT 06106. The current status is inactive.

Basic Information

Licensee Name SIEBER ROAD G S M
Business Name SIEBER ROAD G S M
Credential ID 468823
Credential Number LBD.0059192
Credential Type LIQUOR BRAND LABEL
Business Address Connecticut Brand Registration
Hartford
CT 06106
Business Type LBD BRAND
Status INACTIVE
Issue Date 2007-04-12
Effective Date 2007-04-12
Expiration Date 2010-04-11
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
Sieber Road Ernest Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2007-04-12 ~ 2010-04-11
Arvid C Sieber Md 25 Fairgrounds Road, Woodbury, CT 06798 Physician/surgeon 2006-12-18 ~ 2007-12-31
Kori Sieber 10 Lord Road, Ellington, CT 06029 Emergency Medical Responder ~ 1994-07-01
Andrew C Sieber 7 Whitman Pond Road, Simsbury, CT 06070 Emergency Medical Technician 2009-01-27 ~ 2011-01-01
Deborah G Sieber 3 Carolyn Pl, Armonk, NY 10504-1101 Veterinarian 2019-08-01 ~ 2020-07-31
Heather Sieber Po Box 102, Windsor, CT 06095 Pharmacy Technician 2005-04-01 ~ 2006-03-31
Megan C Sieber 40 Austin Rd, Mahopac, NY 10541-4802 Physical Therapist 2018-08-01 ~ 2019-07-31
Rachel L Sieber 29 Temple St, Hartford, CT 06103 Pharmacy Intern 2018-08-16 ~ 2021-09-30
Paul W Sieber 3719 72nd Ave E, Sarasota, FL 34243 Architect 2020-08-01 ~ 2021-07-31
Steven Sieber 7 Pinnacle Drive, Newtown, CT 06470 Physician/surgeon 2020-08-01 ~ 2021-07-31

Improve Information

Please comment or provide details below to improve the information on SIEBER ROAD G S M.

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