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).

06264 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Patricia G Garrity 239 Bass Rd, Scotland, CT 06264 Registered Nurse 2020-08-01 ~ 2021-07-31
Lisa A Colson 468 Pudding Hill Rd, Scotland, CT 06264 Registered Nurse 2020-04-01 ~ 2021-03-31
Robin L Keator 160 Pudding Hill Rd, Scotland, CT 06264 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Alyson J Paige 265 Gager Hill Road, Scotland, CT 06264 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Emily Grace Savino 7 Decker Hill Road, Scotland, CT 06264 Pharmacy Technician 2020-04-17 ~ 2021-03-31
The Vineyard At Hillyland 75 Murphy Hill Rd, Scotland, CT 06264 Farm Winery Liquor 2020-01-08 ~ 2021-05-07
Linda S Bird 126 Gager Hill Road, Scotland, CT 06264 Registered Nurse 2020-02-01 ~ 2021-01-31
Melissa Cardin 1 Toleration Road, Scotland, CT 06264 Notary Public Appointment 2020-04-15 ~ 2025-04-30
Rachel Ann Zima 412 Bass Road, Scotland, CT 06264 Registered Nurse 2020-04-01 ~ 2021-03-31
Daniela G Shea 364 Hanover Rd, Scotland, CT 06264 Casino Class I Employee 2019-12-03 ~ 2020-10-31
Isbella Williams 237 Huntington Road, Scotland, CT 06264 Casino Class I Employee 2019-12-03 ~ 2020-10-31
Barry G Gagnon P.o. 173 552 Brooklyn Tpke, Scotland, CT 06264 Casino Class I Employee 2019-12-03 ~ 2020-10-31
Kelly Gagnon 552 Brooklyn Tpke, Scotland, CT 06264 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Elizabeth I Anderson 440 Brooklyn Turnpike, Scotland, CT 06264 Registered Nurse 2020-05-01 ~ 2021-04-30
Ann W Crane 391 Brook Rd, Scotland, CT 06264 Registered Nurse 2020-01-01 ~ 2020-12-31
Samuel J Grenier 66 Pudding Hill Rd, Scotland, CT 06264 Electrical Unlimited Journeyperson 2019-08-22 ~ 2020-09-30
Norman J Langevin Jr 489 Kemp Rd, Scotland, CT 06264 Electrical Unlimited Journeyperson 2019-10-01 ~ 2020-09-30
Diane C Quercia · The Bread Lady 178 Cemetery Rd, Scotland, CT 06264 Cottage Food Operation 2020-02-29 ~ 2021-02-28
Amanda Marie Caouette 258 Hanover Road, Scotland, CT 06264 Registered Nurse 2020-02-10 ~ 2021-02-28
Behrmann Builders LLC 417 Kemp Rd, Scotland, CT 06264 Home Improvement Contractor 2020-02-02 ~ 2020-11-30
Chris Farms LLC 107 Cemetary Rd, Scotland, CT 06264 Commercial Animal Feed Manufacturer 2020-01-27 ~ 2020-12-31
Frederick Leiss Jr Po Box 342, Scotland, CT 06264 Hairdresser/cosmetician 2020-03-01 ~ 2022-02-28
Martin Gadreau 515 Brook Rd, Scotland, CT 06264 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
William A Scofield Box #47, Scotland, CT 06264 Notary Public Appointment 1982-10-01 ~ 1987-03-31
Nancy J O'connor 197 Bass Road, Scotland, CT 06264 Notary Public Appointment 2013-01-01 ~ 2017-12-31
Caitlin Prisco 233 Kemp Road, Scotland, CT 06264 Notary Public Appointment 2017-04-27 ~ 2022-04-30
Tania Coomey 235 Kemp Road, Scotland, CT 06264 Notary Public Appointment 2017-10-13 ~ 2022-10-31
Brandy Lynn Blish 289 Kemp Road, Scotland, CT 06264 Notary Public Appointment 2016-12-01 ~ 2021-11-30
Lynn M D'atri 4 Miller Road, Scotland, CT 06264 Notary Public Appointment 2018-08-01 ~ 2023-07-31
Lisa A Clark 511 Kemp Road, Scotland, CT 06264 Notary Public Appointment 2016-09-12 ~ 2021-09-30
Susan A Bobrowski 544 Kemp Road, Scotland, CT 06264 Notary Public Appointment 2004-07-29 ~ 2009-07-31
Robert H Spoerl Brooklyn Tpke, Scotland, CT 06264 Notary Public Appointment 1987-07-01 ~ 1992-03-31
Edward A Tervidis Gager Hill Rd, Scotland, CT 06264 Notary Public Appointment 1986-01-01 ~ 1991-03-31
John H Halbach 168 Brook Road, Scotland, CT 06264 Notary Public Appointment 1995-12-01 ~ 2000-11-30
Sherry L. Smardon 176 Ziegler Rd, Scotland, CT 06264 Notary Public Appointment 2019-01-18 ~ 2024-01-31
F Jean Williams 391 Brook Road, Scotland, CT 06264 Notary Public Appointment 1997-07-08 ~ 2002-07-31
Joyce E Medling 533 Brook Road, Scotland, CT 06264 Notary Public Appointment 2017-04-01 ~ 2022-03-31
Douglas M Vining 72 Palmer Road, Scotland, CT 06264 Notary Public Appointment 2016-01-01 ~ 2020-12-31
Delores L Daros Decker Hill Rd, Scotland, CT 06264 Notary Public Appointment 1978-02-10 ~ 1983-03-31
Rose Marie Gauvin 113 Palmer Road, Scotland, CT 06264 Notary Public Appointment 1996-12-01 ~ 2001-11-30
Elisabeth Anne Luond 7 Devotion Road, Scotland, CT 06264 Notary Public Appointment 2017-04-01 ~ 2022-03-31
Krystal Goss 124 Ziegler Road, Scotland, CT 06264 Notary Public Appointment 2015-12-14 ~ 2020-12-31
Kathleen M O'callaghan 172 Ziegler Road, Scotland, CT 06264 Notary Public Appointment 2019-07-01 ~ 2024-06-30
Jennifer C Nelson 182 Ziegler Road, Scotland, CT 06264 Notary Public Appointment 1999-09-23 ~ 2004-09-30
Maria L Shields 191 Station Road, Scotland, CT 06264 Notary Public Appointment 1999-03-30 ~ 2004-03-31
Tina L Pelletier 198 Ziegler Road, Scotland, CT 06264 Notary Public Appointment 2013-07-01 ~ 2018-06-30
Rosilda Lasch 287 Station Road, Scotland, CT 06264 Notary Public Appointment 1990-06-01 ~ 1995-03-31
Deborah Lillian Wright 362 Pinch Street, Scotland, CT 06264 Notary Public Appointment 2018-07-20 ~ 2023-07-31
Charles J Segar 448 Hanover Road, Scotland, CT 06264 Notary Public Appointment 2015-10-01 ~ 2020-09-30
Vicki A Dougherty 463 Hanover Road, Scotland, CT 06264 Notary Public Appointment 2018-01-01 ~ 2022-12-31
Eileen M Tedford 136 Devotion Road, Scotland, CT 06264 Notary Public Appointment 2008-10-01 ~ 2013-09-30
Elizabeth A Wilson 359 Devotion Road, Scotland, CT 06264 Notary Public Appointment 2017-09-01 ~ 2022-08-31
Deryl L Bill 361 Devotion Road, Scotland, CT 06264 Notary Public Appointment 2017-06-01 ~ 2022-05-31
Tracie L Higgins 437 Devotion Road, Scotland, CT 06264 Notary Public Appointment 2008-08-11 ~ 2013-08-31
Deborah D Schultz 42 Toleration Road, Scotland, CT 06264 Notary Public Appointment 2004-10-01 ~ 2009-09-30
Janet Laukaitis 50 Huntington Road, Scotland, CT 06264 Notary Public Appointment 2011-06-01 ~ 2016-05-31
Heather D Blanchard 94 Gager Hill Road, Scotland, CT 06264 Notary Public Appointment 2016-11-01 ~ 2021-10-31
Catherine H Perry Town Clerks Office, Scotland, CT 06264 Notary Public Appointment 1967-01-01 ~ 1971-03-31
Cynthia A Habeeb 119 Huntington Road, Scotland, CT 06264 Notary Public Appointment 2016-03-22 ~ 2021-03-31
Bonnie L Miner 154 Huntington Road, Scotland, CT 06264 Notary Public Appointment 2006-03-07 ~ 2011-03-31
Laura K Barrow 190 Huntington Road, Scotland, CT 06264 Notary Public Appointment 2006-03-01 ~ 2011-02-28
Marlene Mc Caffrey 23 Decker Hill Road, Scotland, CT 06264 Notary Public Appointment 2005-01-13 ~ 2010-01-31
Patricia B Calderwood 53 Littlefield Road, Scotland, CT 06264 Notary Public Appointment 1994-06-01 ~ 1999-05-31
Ann F Bousquet 62 Pudding Hill Road, Scotland, CT 06264 Notary Public Appointment 2017-05-02 ~ 2022-05-31
Guy Daniel Koch 407 Brooklyn Turnpike, Scotland, CT 06264 Notary Public Appointment 2014-03-07 ~ 2019-03-31
Lisa A Fassbender 434 Brooklyn Turnpike, Scotland, CT 06264 Notary Public Appointment 2015-12-01 ~ 2020-11-30
Eloise M Dolnick 286 Brook Rd Po Box 51, Scotland, CT 06264 Notary Public Appointment 2019-10-01 ~ 2024-09-30
Laura M Reardon 369 Pudding Hill Road Route 97, Scotland, CT 06264 Notary Public Appointment 2017-02-01 ~ 2022-01-31
Craig Mcnally · Upper Cut Construction 154 Pudding Hill Rd, Scotland, CT 06264 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Lisa A Castle · Baier P.o. Box 72, Scotland, CT 06264 Radiographer 2019-11-01 ~ 2020-10-31
Chase G Postler B59 Hanover Rd, Scotland, CT 06264 Heating, Piping & Cooling Limited Journeyperson 2019-10-21 ~ 2020-08-31
William J Kenyon 307 Hanover Rd, Scotland, CT 06264 Plumbing & Piping Unlimited Contractor 2019-11-01 ~ 2020-10-31
Affordable Garage Door Repair Service LLC 689 Hanover Rd, Scotland, CT 06264 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Marla Cardona 355 Huntington Road, Scotland, CT 06264 Medication Administration Certification 2019-10-03 ~ 2021-10-02
Keith M Smart 88 Pinch Street, Scotland, CT 06264 Electrical Unlimited Journeyperson 2019-10-01 ~ 2020-09-30
Justin R Rood 498 Kemp Rd, Scotland, CT 06264 Public Service Technician - Telephone 2019-10-01 ~ 2020-09-30
Jay Teklenski · All Seasons Landscaping 135 Gager Hill Rd, Scotland, CT 06264 Home Improvement Contractor 2018-06-26 ~ 2018-11-30
Carl M Smart 88 Pinch St, Scotland, CT 06264 Electrical Unlimited Journeyperson 2019-10-01 ~ 2020-09-30
David P Desjardins Jr 85 Hanover Rd, Scotland, CT 06264 Heating, Piping & Cooling Unlimited Journeyperson 2019-09-11 ~ 2020-08-31
Jeffrey M Wilson 166 Ziegler Rd, Scotland, CT 06264 Electrical Unlimited Journeyperson 2019-10-01 ~ 2020-09-30
Raymond L Smith Jr 39 Miller Rd, Scotland, CT 06264 Heating, Piping & Cooling Limited Journeyperson 2019-09-01 ~ 2020-08-31
James P Naumec 163 Devotion Rd B175, Scotland, CT 06264 Heating, Piping & Cooling Limited Journeyperson 2019-09-01 ~ 2020-08-31
Amanda Caouette 258 Hanover Rd, Baltic, CT 06264 Medication Administration Certification ~
Jesse R Gifford 243 Brook Road, Scotland, CT 06264 Limited Sheet Metal Journeyperson 2019-09-01 ~ 2020-08-31
Michael P Beakey 49 Devotion Rd, Scotland, CT 06264 Elevator Limited Journeyperson 2019-09-01 ~ 2020-08-31
Eric L Schaen 280 Gager Hill Rd, Scotland, CT 06264 Heating, Piping & Cooling Operating Engineer Journeyperson 2019-09-01 ~ 2020-08-31
Barbara A Syme · Scotland Spirits 8a Palmer Rd, Scotland, CT 06264 Package Store Liquor 2019-07-18 ~ 2020-07-17
Matthew J Tatro 359 Pudding Hill Rd, Scotland, CT 06264 Heating, Piping & Cooling Limited Journeyperson 2017-11-16 ~ 2018-08-31
Carrie L Deason 84 Littlefield Road, Scotland, CT 06264 Family Child Care Home 2017-02-01 ~ 2021-01-31
Nicholas Thompson P.o. Box 463, Central Village, CT 06264 Medication Administration Certification 2019-03-11 ~ 2021-03-10
Lynda S Aloia P O Box 63, Scotland, CT 06264 Registered Nurse 2017-11-01 ~ 2018-10-31
Kasey Moffitt 28 Cemetery Rd, Scotland, CT 06264 Medication Administration Certification 2018-12-06 ~ 2020-12-06
Christopher Withington 107 Cemetery Rd, Scotland, CT 06264 Emergency Medical Technician 2018-10-09 ~ 2021-09-30
Jennifer Tiemann · Cole 63 Huntington Rd, Scotland, CT 06264 Hairdresser/cosmetician 2018-10-01 ~ 2020-09-30
Mathew Blanchard 94 Gager Hill Rd, Scotland, CT 06264 Home Improvement Salesperson 2017-02-10 ~ 2017-11-30
Miranda R Brautigam 115 Khourie Road, Scotland, CT 06264 Real Estate Salesperson ~
Beth Meikle 3 Pudding Hill Road, Scotland, CT 06264 Pharmacy Technician 2003-04-02 ~ 2004-03-31
Old English Tea Room 3 Devotion Rd, Scotland, CT 06264 Bakery 1995-07-01 ~ 1996-06-30
Four Star Home Bakery 65 Hanover Rd, Scotland, CT 06264 Bakery 2004-07-01 ~ 2005-06-30
John R Holland · J Holland Drywall & Home Improvement 71 Hanover Rd, Scotland, CT 06264 Home Improvement Contractor 2006-12-01 ~ 2007-11-30