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).

Ventura · Search Result

Licensee Name Office Address Credential Effective / Expiration
Topatopa Brewing Company LLC 4880 Colt St, Ventura, CA 93003 Securities - Exemptions 2020-04-20 ~
Orbit Global Inc 1461 Buena Vista St, Ventura, CA 93001-2210 Importer of Bedding & Upholstered Furniture 2020-05-01 ~ 2021-04-30
Sine Qua Non Inc · Sine Qua Non 10801 Santa Ana Rd, Ventura, CA 93001-9769 Out of State Winery 2020-04-10 ~ 2021-04-09
Patagonia Inc 259 W. Santa Clara St., Ventura, CA 93001 Importer of Bedding & Upholstered Furniture 2020-05-01 ~ 2021-04-30
Susan B Wichmann 175 S Ventura Ave, Ventura, CA 93001 Massage Therapist 2020-05-01 ~ 2022-04-30
Wooler Brands Inc 1699 Walter St, Ventura, CA 93003-5620 Out of State Shipper Liquor 2020-02-03 ~ 2020-12-13
Herbert L Schwind 4397 Westmont Street, Ventura, CA 93003 Professional Engineer 2014-02-01 ~ 2015-01-31
Fermented Sciences II 6067 Olivas Park Dr Ste A, Ventura, CA 93003-7935 Out of State Shipper Beer 2020-03-20 ~ 2021-03-19
Lauren A Vanderveer 9926 Millwood Cir, Ventura, CA 93004 Pharmacist 2020-02-01 ~ 2022-01-31
Californians for Population Stabilization Inc 625 East Santa Clara Street, Suite #860, Ventura, CA 93002 Public Charity 2019-12-01 ~ 2020-11-30
Obloquy Inc · Next of Kyn 1750 N Ventura Ave # 5, Ventura, CA 93001-1549 Out of State Winery 2019-11-09 ~ 2020-11-08
Peter H Dolton 218 Alpine Ave, Ventura, CA 93004-1058 Engineer-in-training 2008-10-14 ~ 2018-10-14
Mary Gene Ryan 5415 Topa Topa Dr, Ventura, CA 93003 Registered Nurse 2019-10-01 ~ 2020-09-30
Petunia LLC 305 S Kalorama St Ste F, Ventura, CA 93001-2946 Importer of Bedding & Upholstered Furniture 2017-05-01 ~ 2018-04-30
Joane E. Baumer 6078 Bridgeview Dr, Ventura, CA 93003-1126 Physician/surgeon 2012-03-01 ~ 2013-02-28
Brasseler Usa Medical LLC · Brasseler U.S.A Medical LLC 4837 Mcgrath Street, Ventura, CA 93003 Out of State Manufacturer of Drugs, Cosmetics & Medical Devices 2018-03-08 ~
Elizabeth Marie Khougaz-frawley 6041 Bridgeview Drive, Ventura, CA 93003 Registered Nurse - Temporary 2017-04-18 ~ 2017-08-15
Cars 4 Causes 4864 Market St Ste D, Ventura, CA 93003-5786 Public Charity 2015-06-01 ~ 2016-05-31
Jh Biotech Inc 4951 Olivas Park Dr, Ventura, CA 93003-7667 Commercial Fertilizer 2016-07-08 ~ 2017-06-30
Michael D Roback Md 701 East Santa Clara St., Ventura, CA 93002 Physician/surgeon 2015-04-01 ~ 2016-03-31
Stanley J Terpstra 4972 Sullivan Street, Ventura, CA 93003 Professional Engineer 2009-02-01 ~ 2010-01-31
Charles V Chandler 35 West Main St Ste B #315, Ventura, CA 93001 Professional Engineer 2008-02-01 ~ 2009-01-31
Stephen W Ringen 464 Lynnbrook Ave, Ventura, CA 93003-2211 Emergency Medical Technician 2011-06-07 ~ 2014-04-01
Ed W Campbell Po Box 1412, Ventura, CA 93002-1412 Architect 2010-07-26 ~ 2011-07-31
Cheryl L Mc Pherson 2264 Vista Del Mar Drive, Ventura, CA 93001 Registered Nurse 2008-09-30 ~ 2009-04-30
Lillian A Cotone P O Box 23153, Ventura, CA 93002 Registered Nurse 1995-06-08 ~ 1996-03-31
Steven E Elson 191 Sunnyhill Ct, Ventura, CA 93003 Psychologist 2004-08-12 ~ 2005-06-30
Peter A Duffy Jr 450 S. Seaward Avenue, Ventura, CA 93003 Embalmer 2007-12-06 ~ 2008-11-30