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