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).

06507 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Walter P Macauley 900 Chapel Sq, New Haven, CT 06507 Notary Public Appointment 1986-10-01 ~ 1991-03-31
Tammy Labreck 73 Maillet Lane, New Hartford, CT 06507 Notary Public Appointment 2016-11-21 ~ 2021-11-30
Robert Harrison Jr · Arrow Maintenance 79 Goodrich St, New Haven, CT 06507 Home Improvement Contractor 2004-06-03 ~ 2004-11-30
Randy Sala 677 Hope Street, Stamford, CT 06507 Hoisting Equipment Operator 2004-03-16 ~ 2006-03-15
Walter D Temple Jr % Wyatt Inc Box 1805, New Haven, CT 06507 Heating, Piping & Cooling Limited Journeyperson ~
Sandwich Studios 464 Reidville Dr, Waterbury, CT 06507 Bakery 2018-05-01 ~ 2019-06-30
Henry G Smernoff Po Box 1863, New Haven, CT 06507 Certified Public Accountant Certificate ~
David Worts Po Box 1638, New Haven, CT 06507-1638 Shorthand Court Reporter 1999-01-01 ~ 2001-12-31
Walter Camp Football Foundation Inc Po Box 1663, New Haven, CT 06507-1663 Public Charity 2020-04-01 ~ 2021-03-31
New Haven Rotary Charitable Trust Po Box 1727, New Haven, CT 06507-1727 Raffle Permit Class 5 2016-05-31 ~ 2016-09-17
Blue Jays Drivers Surface Club of New Haven Inc Po Box 1729, New Haven, CT 06507-1729 Public Charity-exempt From Financial Requirements ~
New Haven Rotary Club District 7980 Po Box 1737, New Haven, CT 06507-1737 Raffle Permit Class 1 2013-03-14 ~ 2013-06-13
Rotary Club of New Haven Po Box 1737, New Haven, CT 06507-1737 Public Charity-exempt From Financial Requirements ~