CHATEAU DE SERAME MOURVEDRE GRENACHE NOIR MINERVOIS (Credential# 527601) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is March 14, 2012. The license expiration date date is March 9, 2015. The license status is INACTIVE.
CHATEAU DE SERAME MOURVEDRE GRENACHE NOIR MINERVOIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0071568. The credential type is liquor brand label. The effective date is March 14, 2012. The expiration date is March 9, 2015. The business address is Connecticut Brand Registration, Hartford, CT 06106. The current status is inactive.
Licensee Name | CHATEAU DE SERAME MOURVEDRE GRENACHE NOIR MINERVOIS |
Business Name | CHATEAU DE SERAME MOURVEDRE GRENACHE NOIR MINERVOIS |
Credential ID | 527601 |
Credential Number | LBD.0071568 |
Credential Type | LIQUOR BRAND LABEL |
Business Address |
Connecticut Brand Registration Hartford CT 06106 |
Business Type | LBD BRAND |
Status | INACTIVE |
Issue Date | 2009-03-11 |
Effective Date | 2012-03-14 |
Expiration Date | 2015-03-09 |
Refresh Date | 2017-06-13 |
Street Address | CONNECTICUT BRAND REGISTRATION |
City | HARTFORD |
State | CT |
Zip Code | 06106 |
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 |
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 |
City | HARTFORD |
Zip Code | 06106 |
License Type | LIQUOR BRAND LABEL |
License Type + County | LIQUOR BRAND LABEL + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Chateau De Serame Minervois | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2007-01-30 ~ 2010-01-29 |
Les Hauts De Mourral Minervois Syrah Grenache Mourvedre | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2014-04-21 ~ 2017-04-19 |
Chateau La Nerthe Grenache Noir 42% Mourvedre 24% Cinsault 19% Syrah 15% Les Grani | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-06-16 ~ 2023-06-14 |
Chateau La Nerthe 48% Grenache Noir 29% Syrah 22% Mourvedre 1% Cinsault Roug | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-06-16 ~ 2023-06-14 |
Chateau Maris Minervois Old Vine Grenache | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2007-05-22 ~ 2010-05-21 |
Chateau Canet Minervois Syrah Grenache France | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-10-21 ~ 2022-10-19 |
Chateau Coupe Roses Carignan 48% Grenache 46% Syrah 6% Bastide Minervois | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2017-08-25 ~ 2020-08-24 |
Lafage Tessellae Grenache Noir Syrah Mourvedre | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2013-07-17 ~ 2016-07-16 |
Chateau Rouanne Grenache, Syrah, Mourvedre Vinsobres | CT | Liquor Brand Label | 2019-10-04 ~ 2022-10-03 |
Domaine De Buadelle Minervois Carignan Grenache Noir Syrah France | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-09-14 ~ 2021-09-13 |
Please comment or provide details below to improve the information on CHATEAU DE SERAME MOURVEDRE GRENACHE NOIR MINERVOIS.
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).