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).

06508 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Christopher J Pittenger 34 Park Street, W315, New Haven, CT 06508 Physician/surgeon 2020-07-01 ~ 2021-06-30
Modern Greek Studies Association P.o. Box 1826, New Haven, CT 06508 Public Charity-exempt From Financial Requirements ~
Katherine J Cheeves Ct Mental Hlth Ctr, New Haven, CT 06508 Physician/surgeon 1992-04-24 ~ 1993-03-31
Gary R De Leone · New Haven Coliseum Concessions 273 South Orange Street, New Haven, CT 06508 Coliseum Concession Beer 2001-10-03 ~ 2002-09-30
Gary R De Leone · New Haven Coliseum Cons S Nh Sport 275 South Orange Street, New Haven, CT 06508 Coliseum Liquor 2001-10-01 ~ 2002-09-30
William E Goodrich 39 Ferry St, New Haven, CT 06508 Heating, Piping & Cooling Unlimited Contractor ~
Yale School of Med Dept Psychiatry · David W Self 34 Park St Rm S-306, New Haven, CT 06508 Controlled Substance Laboratory 2000-02-01 ~ 2001-01-31
Ralph Dileone · Yale University School of Medicine 34 Park St, New Haven, CT 06508 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
George R Heninger Md 34 Park St, New Haven, CT 06508 Physician/surgeon 2019-12-01 ~ 2020-11-30
Ronald S Duman · Yale University School of Medicine 34 Park St., New Haven, CT 06508 Controlled Substance Laboratory 2020-02-01 ~ 2020-02-25
Ct Mental Health Center Dept of Psychiatry, New Haven, CT 06508 Controlled Substance Laboratory 2008-02-01 ~ 2009-01-31
Douglas Ziedonis Md Cmhc, New Haven, CT 06508 Controlled Substance Registration for Practitioner 1999-04-09 ~ 2000-02-28
Ct Mental Health Center · Eric J Nestlet Md Phd 34 Park St, New Haven, CT 06508 Controlled Substance Laboratory 1999-02-01 ~ 2000-01-31
Ct Mental Health Center · Michael Davis Ph D Dept of Psychiatry, New Haven, CT 06508 Controlled Substance Laboratory 1998-02-01 ~ 1999-01-31
Ct Mental Health Center 34 Park St, New Haven, CT 06508 Controlled Substance Laboratory 1997-02-01 ~ 1998-01-31
Churchill G Dinn II 789 Howard Ave, New Haven, CT 06508 Physician/surgeon 1974-09-27 ~
International Academy of Fine Art Po Box 1832, New Haven, CT 06508-1832 Public Charity 2020-06-01 ~ 2021-05-31
Knights Trust Inc. 265 Church Street, New Haven, CT 06508-1832 Public Charity 2020-06-01 ~ 2021-05-31
Andrew Morehouse Trust Association Inc. One Century Tower Po Bx 1832, New Haven, CT 06508-1832 Public Charity-exempt From Financial Requirements ~
New Haven Chorale Inc Po Box 1897, New Haven, CT 06508-1897 Public Charity 2020-06-01 ~ 2021-05-31
Christopher Pittenger · Yale University School of Medicine 34 Park St, New Haven, CT 06508-6624 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Steven C Bennett 754 Chapel St Unit 1889, New Haven, CT 06508-7705 Architect 2020-08-01 ~ 2021-07-31