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).

06132 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Shaquana Gordon Po Box 320318, Hartford, CT 06132 Medication Administration Certification 2020-07-09 ~ 2022-07-08
Marie-ange Nazaire Po Box 320007, Hartford, CT 06132 Registered Nurse 2020-05-01 ~ 2021-04-30
Wayne Allen P.o Box 320190, Hartford, CT 06132 Master's Level Social Worker 2020-01-01 ~ 2020-12-31
Michele M Beam P O Box 320074, Hartford, CT 06132 Notary Public Appointment 1993-07-22 ~ 1998-07-31
Essex Property Management L.L.C. P.o. Box 320597, Hartford, CT 06132 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Patrick W Daley · Patrick Daley Home Improvement Po Box 320348, Hartford, CT 06132 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Victor R Taylor · Taylor Home Improvement Po Box 320285, Hartford, CT 06132 Home Improvement Contractor 2005-09-21 ~ 2006-11-30
Ulises Vazquez · Sira Home Improvement Po Box 320308, Hartford, CT 06132 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Headley's Enterprises LLC Po Box 320653, Hartford, CT 06132 Home Improvement Contractor 2004-05-11 ~ 2004-11-30
Clifton Jefferson P O Box 320204, Hartford, CT 06132 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Keith Goode · K & S Painting 549 Blue Hills Avneue, Hartford, CT 06132 Home Improvement Contractor 2001-07-16 ~ 2001-11-30
Gordon's Construction P.o. Box 320014, Hartford, CT 06132 Demolition Contractor 2000-04-01 ~ 2001-03-31
Donnah C Joseph · Curtiss B Clemens Sr Po Box 320090, Hartford, CT 06132 Real Estate Salesperson 2006-10-12 ~ 2007-05-31
Center for Urban Research Education and Training Inc. P.o. Box 320536, 1229 Albany A, Hartford, CT 06132 Public Charity-exempt From Financial Requirements ~
Venestra Osman P.o. Box 320248, Hartford, CT 06132 Asbestos Abatement Supervisor 2015-03-01 ~ 2016-02-29
Margaret M Allen Po Box 320350, Hartford, CT 06132 Licensed Practical Nurse 2012-02-01 ~ 2014-01-31
Oliver Jones Po Box 320454, Hartford, CT 06132 Hairdresser/cosmetician 2011-02-01 ~ 2013-01-31
Helen E West P O Box 320454, Hartford, CT 06132 Hairdresser/cosmetician 2010-10-01 ~ 2012-09-30
Tara C Washington Po Box 320032, Hartford, CT 06132 Certified Public Accountant License 2008-01-01 ~ 2008-12-31
Devon E Martin P.o. Box 320663, Hartford, CT 06132 Radiographer 2009-09-01 ~ 2010-08-31
Bobbie C Henderson Po Box 320195, Hartford, CT 06132 Hairdresser/cosmetician 2008-01-11 ~ 2010-01-31
Barbara M Nesbitt P O Box 320249, Hartford, CT 06132 Licensed Practical Nurse 1994-08-05 ~ 1995-08-31
Aundra L Afolabi P.o. Box 320296, Hartford, CT 06132 Hairdresser/cosmetician 2000-08-31 ~ 2001-07-31
David M Berin P O Box 320001, Hartford, CT 06132 Real Estate Broker 1999-06-01 ~ 2000-05-31
Dorsanne D Tinker Po Box 320334, Hartford, CT 06132 Registered Nurse 2019-12-01 ~ 2020-11-30
Jennifer Walker 115 Nutmeg Lane, East Hartford, CT 06132 Medication Administration Certification ~
Eddie Rivera Po Box 320321, Hartford, CT 06132 Plumbing & Piping Limited Journeyperson ~
Sara I Fu Po Box 320003, Hartford, CT 06132-0003 Optician Apprentice ~
Vashone Green Po Box 320008, Hartford, CT 06132-0008 Electrical Limited Journeyperson 2019-10-01 ~ 2020-09-30
Hartford Alumnae Chapter of Delta Sigma Theta Sorority Inc. Po Bx 320079 Blue Hills Station, Hartford, CT 06132-0079 Public Charity-exempt From Financial Requirements ~
Kelly T Frederick Po Box 320091, Hartford, CT 06132-0091 Certified Alcohol and Drug Counselor 2016-06-01 ~ 2017-05-31
Ann M Patterson Po Box 320100, Hartford, CT 06132-0100 Master's Level Social Worker ~
Jeanetta V Francis Po Box 320117, Hartford, CT 06132-0117 Licensed Practical Nurse 2019-07-01 ~ 2020-06-30
Hazel C Murray P O Box 320161, Hartford, CT 06132-0161 Registered Nurse 2020-03-01 ~ 2021-02-28
Orlene J Green Po Box 320166, Hartford, CT 06132-0166 Licensed Alcohol and Drug Counselor 2019-05-01 ~ 2020-04-30
Zitroy Campbell · Campbell & Thomas Po Box 320175, Hartford, CT 06132-0175 Home Improvement Contractor 2009-04-28 ~ 2009-11-30
Samuel Davis · Honesty Enterprise Po Box 320225, Hartford, CT 06132-0225 New Home Construction Contractor 2007-07-25 ~ 2009-09-30
Yvonne M Porter Po Box 320305, Hartford, CT 06132-0305 Licensed Practical Nurse 2020-02-01 ~ 2021-01-31
Joseph Jenkins Po Box 320306, Hartford, CT 06132-0306 Limited Sheet Metal Journeyperson 2011-09-01 ~ 2012-08-31
Latoya M Dowe-altius Po Box 320325, Hartford, CT 06132-0325 Licensed Practical Nurse 2019-10-01 ~ 2020-09-30
Salvation Army 333 Homestead Ave, Hartford, CT 06132-0440 Secondhand Dealer of Bedding & Upholstered Furniture 2019-05-01 ~ 2020-04-30
Salvation Army · Salvation Army Adult Rehabilitation Center, The 333 Homestead Ave, Hartford, CT 06132-0440 Substance Abuse 2011-01-01 ~ 2012-12-31
Vna Hospice Inc. Po Box 320505, Hartford, CT 06132-0505 Public Charity ~
Adm Property LLC Po Box 320626, Hartford, CT 06132-0626 Home Improvement Contractor 2010-01-13 ~ 2010-11-30
Gussie Wortham Foundation Inc. P.o. Box 320657, Hartford, CT 06132-0657 Public Charity-exempt From Financial Requirements ~