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).

CORNWALL · Search Result

Licensee Name Office Address Credential Effective / Expiration
Laura J Kisatsky 31 Pines Street, Cornwall, CT 06753-0012 Registered Nurse 2019-09-01 ~ 2020-08-31
Andrew T Hingson P O Box 64, Cornwall, CT 06753 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Mohawk Mtn Ski Area Inc · Food Services Division P.0. Box 27, Cornwall, CT 06753 Bakery 2020-07-01 ~ 2021-06-30
Julia B Chant Dvm 265 Douglas Rd, Cornwall, VT 05753 Veterinarian 2020-04-01 ~ 2021-03-31
Benjamin S Gray Sr 14 Bolton Hill Rd, Cornwall, CT 06753 Real Estate Broker 2019-04-01 ~ 2020-03-31
Cornwall Library Association 30 Pine St, Cornwall, CT 06753 Public Charity 2020-06-01 ~ 2021-05-31
Anna C Gray 14 Bolton Hill Road, Cornwall, CT 06753 Real Estate Salesperson 2018-06-01 ~ 2019-05-31
Green View Building & Design Co Inc 20 Everest Hill Rd, Cornwall, CT 06753 New Home Construction Contractor 2020-03-23 ~ 2021-09-30
Margaret F Mcmorrow Box 82, Cornwall, CT 06753 Acupuncturist 2020-04-01 ~ 2022-03-31
Heritage Home Restoration LLC 20 Jewell St, Cornwall, CT 06753-1013 New Home Construction Contractor 2020-02-28 ~ 2021-09-30
Melissa Ellery 1011 Route 125, Cornwall, VT 05753 Registered Nurse 2020-04-01 ~ 2021-03-31
Anthony D Baynes 3 Vans Way Apt 1, Cornwall, NY 12518-1550 Tv & Radio Limited Dish Antenna Technician ~
Marimac Inc 3400 Montreal Rd, Cornwall, ON K6H 5R5 Manufacturer of Bedding & Upholstered Furniture 2018-05-01 ~ 2019-04-30
Nicholas P Bruehl 5 Rumsey Circle, Cornwall, CT 06753 Real Estate Broker 2020-04-01 ~ 2021-03-31
Alexander Ryabov 20 Robert Rd, Cornwall, NY 12518-1609 Registered Nurse 2020-03-01 ~ 2021-02-28
Karl H Weed 75 Quaker Ave Apt 317, Cornwall, NY 12518-2030 Professional Engineer 2020-02-01 ~ 2021-01-31
Martha Bruehl Rumsey Circle, Cornwall, CT 06753 Registered Nurse 2020-01-01 ~ 2020-12-31
Alison Day 50 Kent Road, Cornwall, CT 06754 Notary Public Appointment 1998-10-27 ~ 2003-10-31
Michael Aletta 3 Fern Street, Cornwall, CT 06753 Notary Public Appointment 1979-02-27 ~ 1984-03-31
Helen C Mckitis West Cornwall, Cornwall, CT 06753 Notary Public Appointment 1956-07-01 ~ 1961-03-31
Cynthia C Margenau Marvelwood School, Cornwall, CT 06753 Notary Public Appointment 1977-08-03 ~ 1982-03-31
Monika Latour 507 James St, Cornwall, ON K6J2M1 Registered Nurse 2018-08-01 ~ 2019-07-31
Samantha J Bate Po Box 84, Cornwall, CT 06753-0084 Hairdresser/cosmetician 2019-11-01 ~ 2021-10-31
Eastern Construction Professionals LLC 34 Seeley Lane, Cornwall, CT 06753 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
Matthew A Perchemlides 214 Ledge Ln, Cornwall, VT 05753-8580 Registered Nurse 2019-08-30 ~ 2020-08-31
Elizabeth Barbarita 10 Jean Court, Cornwall, NY 12520 Registered Nurse 2019-10-01 ~ 2020-09-30
David Rivera 3 Sylcox Rd, Cornwall, NY 12518-2015 Tv & Radio Limited Dish Antenna Technician 2017-09-01 ~ 2018-08-31
Lauren M Kosciusko 384 Sharon-goshen Trpk, Cornwall, CT 06796 Emergency Medical Responder 2016-07-13 ~ 2019-03-31
Joseph J Sarchino 112 Russell St, Cornwall, NY 12518-1709 Landscape Architect 2019-08-01 ~ 2020-07-31
Jessica Rinaldi 24 Wilson Pl, Cornwall, NY 12518-2104 Registered Nurse - Temporary 2018-11-28 ~ 2019-03-28
Garry G Johnson 104 Willow Avenue, Cornwall, NY 12518 Acupuncturist 2019-04-01 ~ 2021-03-31
Nancy C Opgaard · Barber P.o. Box 133, Cornwall, CT 06753 Massage Therapist 2018-10-01 ~ 2020-09-30
John P Nestler 21 Todd Hill Rd, Cornwall, CT 06796 Home Improvement Contractor 2016-12-06 ~ 2017-11-30
Rowenna Bauza 5 Fontane Dr, Cornwall, NY 12518-1705 Home Improvement Salesperson 2012-02-07 ~ 2012-11-30
Lynn Martorell 9 Bolton Hill Rd, Cornwall, CT 06753 Pharmacy Technician 2008-04-01 ~ 2009-03-31
American Cabinet Door Replacement Inc 38 Great Hill Rd., Cornwall, CT 06753 Home Improvement Contractor 2012-02-27 ~ 2012-11-30
Brian Cass 36 Furnace Brook Road, Cornwall, CT 06753 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Ted Larson 42 Jewell Street, Cornwall, CT 06753 Honey Bee Registration 2016-01-01 ~ 2017-12-31
Jennifer A. Rivera 20 Patton Drive, Cornwall, NY 12518 Registered Nurse 2016-11-01 ~ 2017-10-31
Diana Passaro 54 Highland Ave Apt 4, Cornwall, NY 12518-1234 Registered Nurse 2015-04-17 ~ 2017-09-30
Brian W Scott 36 Willow Ave, Cornwall, NY 12518-1430 Physical Therapist 2016-09-01 ~ 2017-08-31
Andrea M Vignogna 21 Derussey Ln, Cornwall, NY 12518-1017 Physical Therapist Assistant 2016-08-01 ~ 2017-07-31
R Connor O'shaughnessy 17 Pierce Lane, Cornwall, CT 06753 Real Estate Salesperson 2006-06-01 ~ 2007-05-31
Robert B Nicholas 26 Bolton Hill Road, Cornwall, CT 06753 Real Estate Salesperson 2005-06-01 ~ 2006-05-31
Cornwall Woman's Society Inc 8 Bolton Rd, Cornwall, CT 06753 Public Charity-exempt From Financial Requirements 2016-04-22 ~
Barbara B Landers 83 Abernathy Pl, Cornwall, VT 05753-8681 Emergency Medical Technician 2011-06-07 ~ 2017-01-01
Joan Titus 5 Twixt Road, Cornwall, CT 06753 Real Estate Broker 2015-04-01 ~ 2016-03-31
Diana L Stanley Thomas 12 Smith Rd, Cornwall, NY 12518-2010 Paramedic 2015-01-22 ~ 2015-10-31
Christiane L. Kubit Md 201 Willow Ave, Cornwall, NY 12518 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Erin B Otterbein · Marcel 1 Dyer Lane, Cornwall, NY 12518 Licensed Practical Nurse 2014-05-01 ~ 2015-04-30
Kent Ridge Orchards 18 Lemon Fair Rd, Cornwall, VT 05753-9230 Apple Juice & Cider Manufacturer 2013-07-01 ~ 2014-06-30
Margaret A Haske P.o. Box 65, Cornwall, CT 06753 Nursing Home Administrator 2012-08-01 ~ 2014-07-31
New York State Foam & Energy LLC 2 Commercial Dr, Cornwall, NY 12518-1484 Home Improvement Contractor ~
Nicholas Loblanco 50 Firth St, Cornwall, NY 12518-1230 Emergency Medical Technician 2010-04-14 ~ 2013-04-01
William J Rich 52 Clinton St Apt 4, Cornwall, NY 12518-1538 Tv & Radio Limited Dish Antenna Technician ~
Olga M Waters Pa-c 100 Beach St, Cornwall, NY 12518 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
John A Lagrutta 11 Deerfield Lane, Cornwall, NY 12518 Electrical Unlimited Contractor ~
Raymond A Fontaine 27 Cemetery Hill Rd, Cornwall, CT 06753-0124 Pharmacist 2009-02-01 ~ 2010-01-31
John E Haddon II P.o.box 81, Cornwall, CT 06753 Emergency Medical Technician ~ 1995-07-01
William H Sullivan 9 Jewell St, Cornwall, CT 06753 Veterinarian 1994-05-19 ~ 1995-04-30
William M Santoro P.o.box 224, Cornwall, NY 12518 Veterinarian 1997-07-21 ~ 1998-07-31
Christoph Smith Valley Road, Cornwall, CT 06753 Nursing Home Administrator 2004-01-22 ~ 2005-10-31
Marie E Donahue 129 Main St., Cornwall, NY 12518 Physical Therapist Assistant ~ 2006-11-01
Holly B Gigante 14 Sylcox Rd, Cornwall, NY 12518 Licensed Practical Nurse 2007-03-21 ~ 2007-12-31
Adam R Spooner 17 Cherry Avenue, Cornwall, NY 12520 Emergency Medical Technician ~ 1994-10-01
Deborah L Smith 26 Jewell Street, Cornwall, CT 06753 Emergency Medical Technician 2005-03-21 ~ 2007-01-01
Russell T Cheney 33 Jewett Street, Cornwall, CT 06753 Emergency Medical Technician ~ 2001-04-01
Francine R Durbin 22 Marshall Drive, Cornwall, NY 12518 Licensed Practical Nurse 1981-01-01 ~ 1993-08-31
Sarah C Calhoun Catherdral Pines Farm, Cornwall, CT 06753 Emergency Medical Technician 2003-04-09 ~ 2005-04-01
David Farrington 22 Poplar St, Cornwall, NY 12518 Electrical Unlimited Journeyperson 2005-11-21 ~ 2006-09-30
Mies O Surdoval · Eastern Construction Professionals 34 Seeley Ln, Cornwall, CT 06753 New Home Construction Contractor 2006-07-11 ~ 2007-09-30
David C Bryant 99 Valley Rd, Cornwall, CT 06753 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
David L Velsor Ferguson Rd, Cornwall, NY 12518 Electrical Limited Contractor ~
New England Catering and Food 24 Kent Road, Cornwall, CT 06754 Operator of Weighing & Measuring Devices 1995-07-01 ~ 1996-06-30
Jon Truskauskas 28 Sharon Goshen Tnpk, Cornwall, CT 06796 Plumbing & Piping Limited Journeyperson ~
Claudia Miles 7 School Street, Cornwall, CT 06753 Registered Nurse 2020-06-01 ~ 2021-05-31
Karen Toth Seymour Po Box 27, Cornwall, NY 12518 Registered Nurse 2020-05-01 ~ 2021-04-30
Marian Js Hogan Po Box 73, Cornwall, CT 06753-0073 Licensed Clinical Social Worker 2020-04-01 ~ 2021-03-31
James H Whiteside Po Box 244, Cornwall, CT 06753-0244 Paramedic 2020-04-01 ~ 2021-03-31
Bradford J Harding Md Po Box 82, Cornwall, CT 06753-0082 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Patricia L Vanicky Po Box 31, Cornwall, CT 06753-0031 Emergency Medical Technician 2018-03-21 ~ 2021-01-01
Kathy A Lyon P.o. Box 92, Cornwall, CT 06753 Registered Nurse 2020-01-01 ~ 2020-12-31
Thomas G Wolf Po Box 156, Cornwall, CT 06753-0156 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Cornwall Historical Society Inc 7 Pine St, Cornwall, CT 06753-0115 Public Charity 2019-12-01 ~ 2020-11-30
Steven K Graboff 15 Sunset Dr, Cornwall, NY 12518-1016 Electrical Limited Contractor 2019-11-01 ~ 2020-09-30
Richard S Campbell 15 Pine St, Cornwall, CT 06753 Architect 2019-08-01 ~ 2020-07-31
Sally J Mcgoldrick Po Box 56, Cornwall, CT 06753 Physical Therapist 2019-08-01 ~ 2020-07-31
Ymca Camp Mohawk 246 Great Hill Rd, Cornwall, CT 06753 Youth Camp 2019-07-01 ~ 2020-06-30
Diane M Beebe Po Box 145, Cornwall, CT 06753 Emergency Medical Responder 2017-08-07 ~ 2020-04-01
Margaret Kane Po Box 72, Cornwall, CT 06753-0072 Dental Hygienist 2019-03-01 ~ 2020-02-29
Deborah Lynn Graboff 15 Sunset Drive, Cornwall, NY 12518 Notary Public Appointment 2014-06-25 ~ 2019-06-30
Samuel G Neubauer Po Box 191, Cornwall, CT 06753-0191 Emergency Medical Technician 2015-05-11 ~ 2018-04-01
Joshua T Wojehowski · Fresh 255 Main St, Cornwall, NY 12518-1564 Caterer 2017-04-01 ~ 2018-03-31
Jennifer F Andrews Po Box 112, Cornwall, CT 06753-0112 Licensed Clinical Social Worker 2017-02-01 ~ 2018-01-31
Kelsey A Johnsen Cornwall, NY 12518 Physical Therapist 2016-01-06 ~ 2016-05-31
Bethany R Berry Lnm 22 Yelping Hill Rd, Cornwall, CT 06796 Controlled Substance Registration for Practitioner 2011-03-21 ~ 2013-02-28
Dwight D Hatcher II 22 Pine Street, Cornwall, CT 06753 Real Estate Salesperson 2011-06-25 ~ 2012-05-31
Leanne Larson 127 Russell Street, Cornwall, NY 12518 Registered Nurse 2011-05-01 ~ 2012-04-30
Alec C Frost 1 School Street, Cornwall, CT 06753 Architect 2010-08-01 ~ 2011-07-31
Unique Fibers Inc 2 Mill St, Cornwall, NY 12518-1266 Manufacturer of Bedding & Upholstered Furniture 2010-04-12 ~ 2011-04-30