Connecticut License


Jurisdiction: Connecticut
Source: Connecticut Department of Consumer Protection

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

CENTRAL VILLAGE · Search Result

Licensee Name Office Address Credential Effective / Expiration
Ashley Anne Baker 22 Cady Ln, Central Village, CT 06332-3206 Family Child Care Substitute ~
Donald M. Gervais 34 Lester Drive, Central Village, CT 06332 Honey Bee Registration ~
Robert A Quintal Po Box 405- 127 Norwich Rd, Central Village, CT 06332 Real Estate Broker 1996-06-01 ~ 1997-05-31
Barrie Eshman 25 Fry Hill Rd, Central Village, CT 06332-3212 Real Estate Salesperson ~
Rebecca A Rasmussen 9 Carey Avenue, Central Village, CT 06332 Family Child Care Home ~
Louise A Robideau 28 Texas Heights, Central Village, CT 06332 Family Child Care Home ~ 2002-08-31
Douglas Montgomery 25 Texas Heights Road, Central Village, CT 06332 Family Child Care Substitute 2000-04-30 ~ 2000-04-30
Rebecca Rasmussen 9 Carey Avenue P.o. Box, Central Village, CT 06332 Family Child Care Substitute 2001-09-30 ~
Claire M Gallow 62 So Cady Lane, Central Village, CT 06332-0266 Real Estate Salesperson ~
Benjamin M Anderson 9 Shepard Hill Rd, Central Village, CT 06332 Real Estate Salesperson ~
Jacqueline R Dubois 62 Lester Dr Box 203, Central Village, CT 06332 Real Estate Salesperson ~
David Millette 11 East Shepard Hill Rd, Central Village, CT 06332 Plumbing & Piping Limited Journeyperson ~
7 Eleven Food Store #32515 65 East Main St, Central Village, CT 06332 Operator of Weighing & Measuring Devices 2013-08-01 ~ 2014-07-31
Ivan P Kennerson 24 Shepard Hill Rd, Central Village, CT 06332 Public Service Technician - Telephone 2011-08-24 ~ 2012-09-30
Robert H Rovaldi Pickett Rd Box 435, Central Village, CT 06332 Electrical Unlimited Contractor 2009-10-01 ~ 2010-09-30
Rabbits R Us 200 Putnam Rd, Central Village, CT 06332-3239 Live Poultry Dealer 2010-04-05 ~ 2010-06-30
Deborah H Mcateer 10 Lester Dr, Central Village, CT 06332 Registered Nurse 2010-03-01 ~ 2010-10-04
Coderres Inc · Shirley L Coderre 131 Norwich Rd, Central Village, CT 06322 Real Estate Broker 2008-04-01 ~ 2009-03-31
Barbara Morton 1 Morton Lane, Central Village, CT 06332 Emergency Medical Responder ~ 1992-07-01
David A Simonds 155 Pickett Road, Central Village, CT 06332 Emergency Medical Technician ~ 1993-07-01
Brian T Jensen 165 Shepard Hill Road, Central Village, CT 06332 Emergency Medical Responder ~ 1998-04-01
Deborah S Frantz 37 Shepard Hill, P.o. Box 498, Central Village, CT 06332 Emergency Medical Technician ~ 1999-04-01
James T Corey Sr. P.o. Box 7, 79 Blackhill Road, Central Village, CT 06332 Emergency Medical Responder ~ 1994-07-01
Claude A Golden 66 School Street, P.o. Box 102, Central Village, CT 06332 Emergency Medical Technician ~ 1997-04-01
James F Church Rt 12 Box 3, Central Village, CT 06332 Heating, Piping & Cooling Limited Journeyperson ~ 1995-10-01
Lobster Pot (the) · The Lobster Pot LLC 1 Central Sq, Central Village, CT 06332 Operator of Weighing & Measuring Devices 2005-08-01 ~ 2006-07-31
Diamond Building & Remodeling LLC 22 Cody Lane, Central Village, CT 06332 Home Improvement Contractor 1996-04-01 ~ 1996-11-30
Joseph R Cote Jr · Central Home Improvement 34 Cody Lane, Central Village, CT 06332 Home Improvement Contractor 1996-10-30 ~ 1997-11-30
Barry S Sweet 36 Philmar Dr, Central Village, CT 06332 Plumbing & Piping Unlimited Journeyperson 1996-11-26 ~ 1997-10-31
James T Corey Pob 7 Black Hill Rd, Central Village, CT 06332 Heating, Piping & Cooling Limited Journeyperson 1999-09-01 ~ 2000-08-31
Joseph D Mineau Jr · Jm Carpentry Contractors 21 Polmere Ct, Central Village, CT 06332 Home Improvement Contractor 2008-01-08 ~ 2008-11-30
Lisa's Chocolates 16 Putnam Rd Unit 6, Central Village, CT 06332 Operator of Weighing & Measuring Devices 2003-08-01 ~ 2004-07-31
Henry M Silvestri Po Box #571, Central Village, CT 06332 Fire Protection Unlimited Journeyperson ~ 1993-10-01
Midway Mart · Carols Package Store Dba 10 Putnam Road, Central Village, CT 06332 Operator of Weighing & Measuring Devices 1995-07-01 ~ 1996-06-30
Tillinghast Funeral Home LLC Po Box 283, Central Village, CT 06332-0283 Funeral Home 2020-07-01 ~ 2021-06-30
Elizabeth Finnemore Po Box 462, Central Village, CT 06332 Registered Nurse 2020-06-01 ~ 2021-05-31
Aimee M Dean 34 East Main Street, Central Village, CT 06332 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Kevin F Brignole 34 East Main Street, Central Village, CT 06332 Certified Residential Real Estate Appraiser 2020-05-01 ~ 2021-04-30
Spaulding Realty Group LLC 34 East Main Street, Central Village, CT 06332 Real Estate Broker 2020-04-01 ~ 2021-03-31
Robin L Whiteley · Vescori Po Box 261, Central Village, CT 06332-0261 Dietitian/nutritionist 2020-04-01 ~ 2021-03-31
Jane Francese · Francese Po Box 474, Central Village, CT 06332-0474 Registered Nurse 2020-02-01 ~ 2021-01-31
Digvijay Bansal · Village Food Mart 65 E Main St, Central Village, CT 06332 Grocery Beer 2019-11-08 ~ 2020-11-07
Robert J Ridgway Po Box 274, Central Village, CT 06332 Casino Class I Employee 2019-12-03 ~ 2020-10-31
Sarah J Chatfield P.o. Box 431, Central Village, CT 06332 Casino Class I Employee 2019-12-03 ~ 2020-10-31
William Gauvin P O Box 65, Central Village, CT 06332 Casino Class I Employee 2019-12-11 ~ 2020-10-31
Cynthia J Carignan P.o. Box 471, Central Village, CT 06332 Casino Class I Employee 2019-12-03 ~ 2020-10-31
Adam R Walters 17 E Main St, Central Village, CT 06332-3262 Emergency Medical Responder 2018-09-24 ~ 2020-10-01
Central Village Fire Company #1 Po Box 355, Central Village, CT 06332-0355 First Responder 2019-10-01 ~ 2020-09-30
Nicole Mccracken Po Box 242, Central Village, CT 06332-0242 Hairdresser/cosmetician 2018-10-01 ~ 2020-09-30
Luis M Ortega Po Box 161, Central Village, CT 06332-0161 Heating, Piping & Cooling Limited Journeyperson 2019-10-02 ~ 2020-08-31
Anne M Daly Po Box 366, Central Village, CT 06332 Dental Hygienist 2019-09-01 ~ 2020-08-31
Theresa A Morton Po Box 647, Central Village, CT 06332-0647 Registered Nurse 2019-06-01 ~ 2020-05-31
David Gilbert P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2018-05-05 ~ 2020-05-04
Sean Seifert P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2018-02-18 ~ 2020-02-17
Aaron Elliott P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-12-17 ~ 2019-12-16
Darlene Pendleton P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-11-28 ~ 2019-11-27
Ida Demars P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-11-03 ~ 2019-11-02
Joshua D Williams 29 Adams Dr, Central Village, CT 06332-3201 Emergency Medical Responder 2016-12-09 ~ 2019-09-30
Linda A Lavoie · Moscarelli Po Box 538, Central Village, CT 06332-0538 Registered Nurse 2018-09-01 ~ 2019-08-31
Brian Kieffer P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-07-09 ~ 2019-07-08
Jeremy Peaslee P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-06-13 ~ 2019-06-12
Sharon Ravenelle P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2017-06-13 ~ 2019-06-12
Lorraine M Crandall · Smith Po Box 275, Central Village, CT 06332-0275 Massage Therapist 2016-12-01 ~ 2018-11-30
Bradley Wood P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2016-11-29 ~ 2018-11-28
Jessica Pendergast P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2016-11-19 ~ 2018-11-18
Timothy Marriott P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2016-10-07 ~ 2018-10-06
Madeleine E Krecidlo Po Box 157, Central Village, CT 06332 Registered Nurse 2017-08-01 ~ 2018-07-31
Cody L Johnson Po Box 531, Central Village, CT 06332-0531 Emergency Medical Responder 2015-09-30 ~ 2018-07-01
Bobby Collins P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2016-06-07 ~ 2018-06-06
Krystal Bradicich Po Box 124, Central Village, CT 06332-0124 Massage Therapist 2016-05-01 ~ 2018-04-30
Ronald L Roberts · Roberts Hotel 4 Putnam Rd, Central Village, CT 06332-3238 Hotel Liquor (10000 Or Less Population) 2017-04-29 ~ 2018-04-28
Daniel Pearson P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2016-04-02 ~ 2018-04-01
Lesa Marie Barrett Po Box 207, Central Village, CT 06332-0207 Hairdresser/cosmetician 2016-03-01 ~ 2018-02-28
Eric Koor P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2015-12-23 ~ 2017-12-22
Brandon Godfrey P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2015-11-18 ~ 2017-11-17
Alexandra Kirkland P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2015-10-19 ~ 2017-10-18
Kaitlyn Mckinney P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2015-10-06 ~ 2017-10-05
Shawn Kancyr P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2015-09-04 ~ 2017-09-03
Christopher Banker P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2015-08-07 ~ 2017-08-06
Elizabeth Raposo P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2015-07-01 ~ 2017-06-30
Alonna Gallow Po Box 392, Central Village, CT 06332-0392 Hairdresser/cosmetician 2015-10-06 ~ 2017-06-30
Ralph Lechausse P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2015-06-13 ~ 2017-06-12
Gary Whitney P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2015-06-09 ~ 2017-06-08
Peter Sadowski P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2015-05-15 ~ 2017-05-14
Anthony Lepore P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2015-05-15 ~ 2017-05-14
Troy Darby P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2015-05-06 ~ 2017-05-05
Travis Gonzalez P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2015-04-08 ~ 2017-04-07
Katie Field P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2015-04-08 ~ 2017-04-07
Christopher Crowley P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2015-01-16 ~ 2017-01-15
Troy Thompson P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2014-12-18 ~ 2016-12-17
Bes Landscaping Services LLC Po Box 598, Central Village, CT 06332-0598 Home Improvement Contractor 2016-03-16 ~ 2016-11-30
James A Gallow Jr Po Box 266, Central Village, CT 06332-0266 Plumbing & Piping Limited Contractor 2015-11-01 ~ 2016-10-31
Jonathan T Surprenant 19 Collins Rd, Central Village, CT 06332-3209 Emergency Medical Responder 2013-12-20 ~ 2016-10-01
Lisa Taylor P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2014-09-01 ~ 2016-08-31
Johnny Ayala P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2014-08-18 ~ 2016-08-17
Justin Frink P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2014-06-07 ~ 2016-06-06
Michael Sutherland P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2014-04-24 ~ 2016-04-23
Village Smoker's Shop 15 E Main St, Central Village, CT 06332-3260 Lottery Sales Agent 2015-05-12 ~ 2016-03-31
Toree Adams P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2013-12-31 ~ 2015-12-30
Michelle Plasse P.o. Box 295, Central Village, CT 06332-0295 Medication Administration Certification 2013-10-19 ~ 2015-10-18