LUCILLE D'ALESSIO (Credential# 694183) is licensed (Electrologist) with Connecticut Department of Consumer Protection. The license effective date is March 9, 2001. The license expiration date date is March 31, 2002. The license status is INACTIVE.
LUCILLE D'ALESSIO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #15.000168. The credential type is electrologist. The effective date is March 9, 2001. The expiration date is March 31, 2002. The business address is 1542 Whitney Ave, Hamden, CT 06517. The current status is inactive.
Licensee Name | LUCILLE D'ALESSIO |
Credential ID | 694183 |
Credential Number | 15.000168 |
Credential Type | Electrologist |
Business Address |
1542 Whitney Ave Hamden CT 06517 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1962-08-09 |
Effective Date | 2001-03-09 |
Expiration Date | 2002-03-31 |
Refresh Date | 2009-07-08 |
Street Address | 1542 WHITNEY AVE |
City | HAMDEN |
State | CT |
Zip Code | 06517 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Timothy J Freer | 33 Norris Street, Hamden, CT 06517 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Juan Ignacio Zurita-castilla | 43 Merritt St, Hamden, CT 06517 | Master's Level Social Worker - Temporary Permit | 2020-06-25 ~ 2020-09-13 |
Elizabeth Alberico | 58 Hesse Road, Hamden, CT 06517 | Notary Public Appointment | 2020-06-01 ~ 2025-05-31 |
Stephen M Grossman | 17 Greenway St, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
James E Laposta Jr | 66 Laurel Road, Hamden, CT 06517 | Architect | 2020-08-01 ~ 2021-07-31 |
Judith M Rothstein | 11 Dadio Road, Hamden, CT 06517 | Licensed Alcohol and Drug Counselor | 2020-04-01 ~ 2021-03-31 |
Keleann T Tamaki | 165 Ridge Road, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Robin L Esposito | 191 Thornton St, Hamden, CT 06517 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Michele R Abrams | 114 Wakefield St, Hamden, CT 06517 | Audiologist | 2020-09-01 ~ 2021-08-31 |
Catherine E Tesluk | 215 Hartford Tpke, Hamden, CT 06517 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06517 |
City | HAMDEN |
Zip Code | 06517 |
License Type | Electrologist |
License Type + County | Electrologist + HAMDEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stephen D'alessio · D'alessio Builders | 65 Main St, South Egremont, MA 01258 | Home Improvement Contractor | 2003-12-01 ~ 2004-11-30 |
Alessio Chinato | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2019-04-10 ~ 2022-04-09 |
Alessio Blanco | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2019-04-10 ~ 2022-04-09 |
Alessio Torino | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2019-04-10 ~ 2022-04-09 |
D'alessio Deli & Coffee Shop | 329 Ella Grasso Blvd, Windsor Locks, CT 06096 | Operator of Weighing & Measuring Devices | 2003-08-01 ~ 2004-07-31 |
Alessio Vino Chinato | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-04-10 ~ 2022-04-09 |
Alessio Vermouth Chinato | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-02-23 ~ 2021-02-21 |
Alessio Vermouth Di Torino | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-02-23 ~ 2021-02-21 |
Cakes By Lucille · Lucille Thoma Dba | 67 Parks Rd, Preston, CT 06365 | Bakery | 2017-07-01 ~ 2018-06-30 |
D'alessio Quality Home Improvements Inc | 125 S Broadway, Irvington, NY 10533-2507 | Home Improvement Contractor | 2017-12-01 ~ 2018-11-30 |
Please comment or provide details below to improve the information on LUCILLE D'ALESSIO.
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).