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).

06045 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Matthew Duggan 111 Sheldon Rd 951, Manchester, CT 06045 Medication Administration Certification 2020-02-19 ~ 2022-02-18
Peter Buch Po Box 2100, Manchester, CT 06045 Physician/surgeon 2020-07-01 ~ 2021-06-30
John Attah-agyeman P.o. Box 1324, Manchester, CT 06045 Registered Nurse 2020-04-01 ~ 2021-03-31
Bleu Leaf Landscaping LLC P.o. Box 482, Manchester, CT 06045 Home Improvement Contractor 2019-03-06 ~ 2019-11-30
Susan Desaulnier 82 Brent Rd, Manchester, CT 06045 Notary Public Appointment 1993-11-01 ~ 1998-10-31
Katherine D Keeney P O Box 2184, Manchester, CT 06045 Notary Public Appointment 1992-12-08 ~ 1997-12-31
Minerva Quinones 186 Tudor Lane Apt K, Manchester, CT 06045 Notary Public Appointment 2005-08-12 ~ 2010-08-31
Stacia L Diloreto Po Box 1081, Manchester, CT 06045 Marital and Family Therapist 2019-11-01 ~ 2020-10-31
National Federation of The Blind of Connecticut 111 Sheldon Road, Unit 420, Manchester, CT 06045 Public Charity 2019-12-01 ~ 2020-11-30
Allied Printing Services Charitable Foundation 1 Allied Way, Manchester, CT 06045 Public Charity 2019-12-01 ~ 2020-11-30
David S Langworthy · Langworthy Electrical Contractors Po Box 1557, Manchester, CT 06045 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30
Beverley S Daley P.o Box 148, Manchester, CT 06045 Occupational Therapist Assistant 2019-08-01 ~ 2021-07-31
Monica Smith Po Box 2291, Manchester, CT 06045 Medication Administration Certification 2019-06-07 ~ 2021-06-07
Sarah Lacosse Perez Great Path, M.s. #8, Manchester, CT 06045 Master's Level Social Worker 2019-05-01 ~ 2020-04-30
Syrma I Middlebrook 111 Sheldon Road, Manchester, CT 06045 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
John W Mccarrick Md Po Box 1987, Manchester, CT 06045 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Tom Johnson 62 South Broad Terrace, Meriden, CT 06045 Home Improvement Salesperson 2016-12-01 ~ 2017-11-30
Mark A Wilenski · Mdc Po Box 1645, Manchester, CT 06045 Public Weigher 2001-07-01 ~ 2002-06-30
Mark Ringland · A-drain Saver Co Po Box 4021, Manchester, CT 06045 Home Improvement Contractor 2004-02-09 ~ 2004-11-30
Ars Vending Co Inc 271 Burnham St, Manchester, CT 06045 Vending Machine Operator 2005-07-01 ~ 2006-06-30
Lead Tech Inc 149 Colonial Rd, Manchester, CT 06045 Home Improvement Contractor 2012-12-01 ~ 2013-11-30
Benjamin Beltran · N E T 1182 Middle Tpke, Manchester, CT 06045 Home Improvement Contractor 2002-04-03 ~ 2002-11-30
Dana D Hebert 3 West Street, Manchester, CT 06045 Hairdresser/cosmetician 2018-10-01 ~ 2020-09-30
William H Roberts Jr. · William H Roberts Jr P O Box 2106, Manchester, CT 06045 Community Association Manager 1994-02-24 ~ 1995-01-31
Patricia L Ruggiero · G & W Management 12e Esquire Drive, Manchester, CT 06045 Community Association Manager 2013-02-01 ~ 2014-01-31
Janice Torneo 8 Ardmore Road, Manchester, CT 06045 Community Companion Home 2013-11-11 ~ 2014-11-10
Stephen M Fastiggi P.o. Box 2212, Manchester, CT 06045 Crane Operator 2001-05-09 ~ 2003-05-08
Manchester Bicentennial Band Shell Corp. P.o. Box 1673, Manchester, CT 06045 Public Charity-exempt From Financial Requirements ~
Barbara A Frazier 20 Prospect St Apt 61, Manchester, CT 06045 Registered Nurse 2013-04-01 ~ 2014-03-31
Derrick S Bairagee 62 M Ruby Drive, Manchester, CT 06045 Real Estate Salesperson ~
Judy Warren · Jones P O Box 1136, Manchester, CT 06045 Hairdresser/cosmetician 2011-02-01 ~ 2013-01-31
Connecticut Bicycle Coalition P.o. Box 3816, Manchester, CT 06045 Public Charity 2005-10-01 ~ 2006-05-31
Scott R Temple · Showcase Cinemas Buckland Hills 99 Redstone Road, Manchester, CT 06045 Cafe Liquor 2009-08-15 ~ 2010-08-14
Therese P Griffin 63 Clinton Street, Manchester, CT 06045 Hairdresser/cosmetician 2005-12-20 ~ 2008-01-31
Robert M Kenyon Jr. P.o. Box 752, 16 Huntington St., Manchester, CT 06045 Emergency Medical Responder ~ 2000-10-01
Mark Wilenski P O Box 1645, Manchester, CT 06045 Public Weigher 2000-06-22 ~ 2000-06-30
Paul C Smith · Deck Specialists Inc 73 Spruce Street, Manchester, CT 06045 Home Improvement Contractor 1996-08-12 ~ 1996-11-30
General Nutrition Center #6465 · General Nutrition Corp 40 Providence Pike, Putnam, CT 06045 Non Legend Drug Permit 1998-10-14 ~ 1998-12-31
Am3 Property Maintenance and Remodeling LLC 405 Center Street, Manchester, CT 06045 Home Improvement Contractor ~
Wayne Rinaldo · Thomas G Welles Jr 92-5 East Middle Tpke, Manchester, CT 06045 Real Estate Salesperson ~
Suresh A Patel · Oakland Mini Mart 270 & 276 Oakland Street, Manchester, CT 06045 Grocery Beer 2007-01-09 ~ 2008-01-08
Chocolate Gourmet (the) Po Box 4086, Manchester, CT 06045 Operator of Weighing & Measuring Devices 1997-08-01 ~ 1998-07-31
Kimberly A Johansen Po Box 2006, Manchester, CT 06045 Registered Nurse 2019-08-01 ~ 2020-07-31
Edward M Danville Sr Po Box 1371, Manchester, CT 06045 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Thomas F Ferlazo 125 Spring Street, Manchester, CT 06045 Backflow Prevention Device Tester 2014-01-01 ~ 2016-12-31
Wayne Beaupre Po Box 3874, Manchester, CT 06045 Heating, Piping & Cooling Limited Journeyperson 2010-09-01 ~ 2011-08-31
Jon T Crickmore · Jtc Home Improvement Po Box 871, Manchester, CT 06045 Home Improvement Contractor 2009-12-14 ~ 2010-11-30
Kenneth Takes · K T Builders Po Box 1811, Manchester, CT 06045 Home Improvement Contractor 2009-02-23 ~ 2009-11-30
Bidwell Village LLC 87 Boulder Rd, Manchester, CT 06045 New Home Construction Contractor 2007-10-18 ~ 2009-09-30
Adam C Gooley 239 East Middle Turnpike, Manchester, CT 06045 Emergency Medical Responder 2007-12-18 ~ 2009-07-01
Sherry M Sylvain P.o. Box 142, Manchester, CT 06045 Pharmacy Technician 2008-04-01 ~ 2009-03-31
Ma Construction Po Box 203, Manchester, CT 06045 Home Improvement Contractor 2007-09-01 ~ 2008-11-30
Linda M Killarney · Annette Fortune 117 South Rd, Bolton, CT 06045 Real Estate Salesperson 2007-06-01 ~ 2008-05-31
Joseph Amato Po Box 191, Manchester, CT 06045 Emergency Medical Responder 2005-04-01 ~ 2008-01-01
Redwood Remodeling LLC Po Box 718, Manchester, CT 06045 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Latasha M Warren P.o. Box 1136, Manchester, CT 06045 Emergency Medical Responder 2005-05-03 ~ 2007-04-01
Christopher C Narus Po Box 32, Manchester, CT 06045 Electrical Limited Journeyperson 2005-10-01 ~ 2006-09-30
Melt-it Systems LLC · Bel Air Homes 71 Barry Rd, Manchester, CT 06045 New Home Construction Contractor 2003-11-19 ~ 2005-09-30
Thomas R Krause Po Box 1627, Machester, CT 06045 Heating, Piping & Cooling Unlimited Contractor 2003-09-01 ~ 2004-08-31
Mark D Huri · M Huri Exteriors Po Box 733, Manchester, CT 06045 Home Improvement Contractor 2002-12-04 ~ 2003-11-30
Richard R Groff P.o. Box 27, Manchester, CT 06045 Barber 2002-10-03 ~ 2003-09-30
Scott M Booth P.o. Box 136, Manchester, CT 06045 Emergency Medical Technician 2000-10-25 ~ 2003-07-01
Lori G Elkey-brown 25 Farmstead Lane, Windsor, CT 06045 Radiographer 2002-01-02 ~ 2002-12-31
Philip J Leblanc · Phil's Home Improvements Po Box 238, Manchester, CT 06045 Home Improvement Contractor 2002-05-02 ~ 2002-11-30
William P Leone · Sentry Real Estate Services 411 North Main St, Manchester, CT 06045 Real Estate Salesperson 2000-06-01 ~ 2001-05-31
Mary P Laraia Po Box 1155, Manchester, CT 06045 Notary Public Appointment 1996-04-01 ~ 2001-03-31
Silk City Maintenance LLC 21 Tolland Tpke, Manchester, CT 06045 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
J T Enterrises Po Box 33, Manchester, CT 06045 Dealer of Weighing & Measuring Devices 1999-01-01 ~ 1999-12-31
Professional 360 (the) Po Box 975, Manchester, CT 06045 Home Improvement Contractor 1999-06-14 ~ 1999-11-30
Lisette Santiago · C & S Paving Po Box 2272, Manchester, CT 06045 Home Improvement Contractor 1999-06-14 ~ 1999-11-30
Kelman Landscape LLC P.o. Box 234, Manchester, CT 06045 Demolition Contractor 1998-10-01 ~ 1999-09-30
Gerard J King · Empire Home Design & Construction P.o. Box 384, Manchester, CT 06045 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
Edwin J Ciolkosz P O Box 64, Manchester, CT 06045 Notary Public Appointment 1993-06-03 ~ 1998-06-30
Manchester Propane · Ostrinsky Inc. 731 Parker St, Manchester, CT 06045 Operator of Weighing & Measuring Devices 1996-07-01 ~ 1997-07-31
Interior Services Inc Po Box 1390, Manchester, CT 06045 Home Improvement Contractor 1995-02-15 ~ 1995-11-01
Manchester Unico Foundation Inc. P.o. Box 803, Manchester, CT 06045 Public Charity-exempt From Financial Requirements ~
Connecticut Dermatology Physician Assistant Society Inc. Po Box 847, Manchester, CT 06045 Public Charity-exempt From Financial Requirements ~
Disabled American Veterans Manchester Chapter 17 P.o. Box 241, Manchester, CT 06045 Public Charity-exempt From Financial Requirements ~
Exchange Club of Manchester P.o. Box 37, Manchester, CT 06045 Public Charity ~
Manchester Rotary Club Foundation Inc · Manchester Rotary Club; Rotary Club of Mancester Po Box 1, Manchester, CT 06045-0001 Public Charity 2020-06-01 ~ 2021-05-31
Nicole M Wildes Po Box 78, Manchester, CT 06045-0078 Professional Counselor 2010-04-01 ~ 2011-03-31
Craig A Johnson 561 Bush Hill Rd Po Box 85, Manchester, CT 06045-0085 Public Service Technician - Telephone 2009-10-01 ~ 2010-09-30
Mary Ann Lodi Po Box 127, Manchester, CT 06045-0127 Physical Therapist 2016-06-01 ~ 2017-05-31
Ostrinsky Inc 731 Parker St, Manchester, CT 06045-0128 Operator of Weighing & Measuring Devices 2009-08-01 ~ 2010-07-31
Pamela Davis Po Box 142, Manchester, CT 06045-0142 Master's Level Social Worker 2018-10-01 ~ 2019-09-30
Judy L Corbitt Po Box 152, Manchester, CT 06045-0152 Hairdresser/cosmetician 2020-01-01 ~ 2021-12-31
Northeast Family Federal Credit Union 233 Main Street, Manchester, CT 06045-0180 Federal Credit Union 1999-12-31 ~
Jennifer R Macneal Po Box 188, Manchester, CT 06045-0188 Tv & Radio Limited Dish Antenna Technician 2015-09-01 ~ 2016-08-31
Patrick J Kearney II 41 Center Street, Manchester, CT 06045-0191 Water Treatment Plant Operator - Class Iv 2018-01-01 ~ 2020-12-31
James J Moody 494 Main St., Manchester, CT 06045-0191 Distribution System Operator - Class IIi 2017-10-01 ~ 2020-09-30
Mayor's Program for Manchester Children Inc. 41 Center St Po Bx 191, Manchester, CT 06045-0191 Public Charity-exempt From Financial Requirements ~
Police Activities League of Manchester Inc. Po Box 191, Manchester, CT 06045-0191 Public Charity 2019-12-01 ~ 2020-11-30
Manchester Police Department Po Box 191, Manchester, CT 06045-0191 Supplemental Responder 2019-10-01 ~ 2020-09-30
Craig A Madsen 41 Center Street, Manchester, CT 06045-0191 Distribution System Operator - Class IIi 2014-07-01 ~ 2017-06-30
Paul E Gilligan Po Box 191, Manchester, CT 06045-0191 Emergency Medical Responder 2011-11-25 ~ 2014-10-01
John A Chamberlain P.o. Box 191, Manchester, CT 06045-0191 Emergency Medical Responder 2004-02-03 ~ 2005-10-01
Russell A Wood P.o. Box 191, Manchester, CT 06045-0191 Emergency Medical Responder 2004-02-03 ~ 2005-10-01
Paul J Accarpio, Jr 41 Center Street, Manchester, CT 06045-0191 Distribution System Operator Limited 2002-01-01 ~ 2004-12-31
Edwin J Ciolkosz P.o. Box 191, Manchester, CT 06045-0191 Emergency Medical Responder 1999-12-29 ~ 2002-01-01
Manchester Road Race Committee Inc. Po Box 211, Manchester, CT 06045-0211 Public Charity 2020-04-01 ~ 2021-03-31