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).

04553 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Elizabeth Dawn Houghton 18 West Hamlet Road, Newcastle, ME 04553 Psychologist ~
Bonnie Rademacher-flis Aprn 24 Pine Ledge Drive, Newcastle, ME 04553 Advanced Practice Registered Nurse 2014-04-01 ~ 2015-03-31
Thomas H Lyons 21 Lake Meadow Lane, Newcastle, ME 04553 Physician/surgeon 2008-06-16 ~ 2009-08-31
Kathryn O Davis Rr Box 374a, Newcastle, ME 04553 Speech and Language Pathologist 1992-04-24 ~ 1993-03-31
Hunter Ogilvy Fox 351 S Dyer Neck, Sheepscot, ME 04553 Registered Nurse 1997-07-25 ~ 1998-09-30
Talbot W Campbell Box 442 Rr1, Newcastle, ME 04553 Heating, Piping & Cooling Limited Journeyperson ~ 1995-10-01
Talbot W Campbell Box 442, New Castle, ME 04553 Heating, Piping & Cooling Limited Journeyperson ~
Mark E Potter Po Box 306, Newcastle, ME 04553 Physical Therapist 2007-09-19 ~ 2008-06-30
Monique J Campbell P O Box 241, Newcastle, ME 04553 Registered Nurse 1999-10-28 ~ 2000-10-31
Vicki Cahill Madden · Madden Po Box 550, Newcastle, ME 04553-0550 Registered Nurse 2012-11-01 ~ 2013-10-31
Oxbow Brewing Company 274 Jones Woods Rd, Newcastle, ME 04553-3123 Out of State Shipper Beer 2020-03-11 ~ 2021-03-10
Mary D Atticks · Donahue 28 Paradise Rd, Newcastle, ME 04553-3214 Registered Nurse 2011-09-01 ~ 2012-08-31