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).

06875 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Tara Louise J Edwards 14 Mohawk Trail, Redding Center, CT 06875 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Karin A Russo 49 Great Oak Lane, Redding, CT 06875 Notary Public Appointment 2015-01-01 ~ 2019-12-31
Richard Mellin · Mellin & Associates Po Box 1115, Redding, CT 06875 Community Association Manager 2020-02-01 ~ 2021-01-31
Christina A Calzolari P.o. Box 1010, Redding, CT 06875 Registered Nurse 2020-02-01 ~ 2021-01-31
Joseph A Cristino Po Box 1238, Redding, CT 06875 Professional Engineer 2020-02-01 ~ 2021-01-31
Mark Twain Library Association Inc Redding Rd, West Redding, CT 06875 Public Charity 2020-05-01 ~ 2021-04-30
Chris Fahan Asphalt Paving LLC Po Box 1181, Redding, CT 06875 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Jean S Holland 18 Dahlia La, Redding, CT 06875 Notary Public Appointment 1984-04-01 ~ 1989-03-31
Dennis T Szokolay 3 Pine Mt Rd, Redding, CT 06875 Notary Public Appointment 1982-09-27 ~ 1987-03-31
Leonard B Taylor Redding Road, Redding, CT 06875 Notary Public Appointment 1971-06-01 ~ 1976-03-31
Carl A Kallgren Jr Sherman Tpke, Redding, CT 06875 Notary Public Appointment 1967-02-01 ~ 1972-03-31
Joan M Miller Smith Street, Redding, CT 06875 Notary Public Appointment 1957-07-18 ~ 1962-03-31
Matthew E Driscoll 28 Wayside La, Redding, CT 06875 Notary Public Appointment 1981-07-13 ~ 1986-03-31
Mason B Whiting Cross Highway, Redding, CT 06875 Notary Public Appointment 1969-10-01 ~ 1974-03-31
George W Grant Limeklin Road, Redding, CT 06875 Notary Public Appointment 1962-10-22 ~ 1967-03-31
Jesse P Sanford Redding Ridge, Redding, CT 06875 Notary Public Appointment 1973-02-01 ~ 1978-03-31
Richard E Mellin 10 Lonetown Rd, Redding, CT 06875 Notary Public Appointment 2019-05-01 ~ 2024-04-30
Dorothy Albin 172 Black Rock, Redding, CT 06875 Notary Public Appointment 1982-05-26 ~ 1987-03-31
Eva R Daniels Gallows Hill Rd, Redding, CT 06875 Notary Public Appointment 1957-01-30 ~ 1962-03-31
Cynthia B Sothern 15 Sunny View Dr, Redding, CT 06875 Notary Public Appointment 1980-12-01 ~ 1985-03-31
Barbara Bernacki 37 Cross Highway, Redding, CT 06875 Notary Public Appointment 1984-09-28 ~ 1989-03-31
Gladstone F Young 5 Winding Brk Ct, Redding, CT 06875 Notary Public Appointment 1979-09-01 ~ 1984-03-31
Fred V Miller 98 Picketts Rdge, Redding, CT 06875 Notary Public Appointment 1986-02-01 ~ 1991-03-31
Robert E Gorton Sanfordtown Road, Redding, CT 06875 Notary Public Appointment 1966-01-24 ~ 1971-03-31
Clifton E Palmer 12 Deer Hill Road, Redding, CT 06875 Notary Public Appointment 2001-05-01 ~ 2006-04-30
Robert Blum 32 Deer Hill Road, Redding, CT 06875 Notary Public Appointment 1976-08-25 ~ 1981-03-31
Peter J Strassberger 15 Sunnyview Drive, Redding, CT 06875 Notary Public Appointment 1979-01-02 ~ 1984-03-31
Herbert Schlubach 23 Sunnyview Drive, Redding, CT 06875 Notary Public Appointment 1978-08-01 ~ 1983-03-31
Lois A Buchanan 46 Putnam Park Road, Redding, CT 06875 Notary Public Appointment 2015-10-01 ~ 2020-09-30
John H Pugner Black Rock Turnpike, Redding, CT 06875 Notary Public Appointment 1996-09-01 ~ 2001-08-31
Richard S Vogels 119 Sunset Hill Road, Redding, CT 06875 Notary Public Appointment 1989-01-23 ~ 1994-03-31
Elizabeth L Xavier 123 Sunset Hill Road, Redding, CT 06875 Notary Public Appointment 2017-09-01 ~ 2022-08-31
Muriel E Grasmere Old Stage Coach Road, Redding, CT 06875 Notary Public Appointment 1979-12-01 ~ 1984-03-31
Jaroslaw Paluha 95 Seventy Acres Road, Redding, CT 06875 Notary Public Appointment 1995-02-01 ~ 2000-01-31
Patrick J Clyne Rfd1 Upper Newtown Pk, Redding, CT 06875 Notary Public Appointment 1972-08-01 ~ 1977-03-31
Eileen La Pointe 11 Pheasant Ridge Road, Redding, CT 06875 Notary Public Appointment 1998-02-01 ~ 2003-01-31
Gail G Bond-smith 99 Mountain Rd. Rfd #3, Redding, CT 06875 Notary Public Appointment 1975-09-01 ~ 1980-03-31
Mary W Thomas P.o. Box V O Stagecoach, Redding, CT 06875 Notary Public Appointment 1978-08-01 ~ 1983-03-31
Richard T Hansen Lot 9 Pine Mountain Road, Redding, CT 06875 Notary Public Appointment 1968-05-01 ~ 1973-03-31
Patricia I Singer Po Box 1319, Redding Center, CT 06875 Acupuncturist 2019-06-01 ~ 2021-05-31
Richard C Aulenti 88 Cross Hwy, Redding, CT 06875 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Christopher Fahan · Fahan Asphalt Paving P O Box 1181, Redding, CT 06875 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
L P M Consulting Inc · Keyway Construction 42 Cross Highway, Redding, CT 06875 Home Improvement Contractor 2002-12-01 ~ 2003-11-30
Karen G Casazza 25 Lonetown Rd, Redding, CT 06875 Real Estate Salesperson 2009-06-01 ~ 2010-05-31
Redding Soccer Club Ldt Inc. P.o. Box 1036, Redding, CT 06875 Public Charity-exempt From Financial Requirements ~
John A Bronson · Jab Assoc Engrg Cnslts Pob 3, Redding Ctr, CT 06875 Professional Engineer 1988-02-24 ~ 1989-01-31
Montessori School of Redding 25 Cross Highway, Redding, CT 06875 Child Care Center 1999-04-22 ~ 2001-04-20
Montessori School of Redding 169 Black Rock Turnpike, Redding, CT 06875 Child Care Center 2001-05-18 ~ 2001-10-19
Redding Pre-school 30 Cross Highway-po Box 22, Hartford, CT 06875 Child Care Center 1998-03-25 ~ 1998-06-01
William A Toomey Jr 127 Lonetown Road, Redding, CT 06875 Emergency Medical Technician 2008-10-02 ~ 2010-10-01
Michael C D'aquino P.o. Box 1015, Redding Center, CT 06875 Emergency Medical Technician 2006-11-17 ~ 2010-04-01
Conversion Data · Heritage House 9 Cross Highway, Redding, CT 06875 Outpatient Clinic ~ 1989-09-30
James Mcnamara Box 1109, Redding, CT 06875 Emergency Medical Technician ~ 1997-04-01
Per Ola D'aulaire 21 Sunset Hill, Redding, CT 06875 Emergency Medical Responder 2002-05-31 ~ 2004-04-01
Sheila A Prout 12 Meadowwood Ln, Old Saybrook, CT 06875 Registered Nurse 1993-08-25 ~ 1994-08-31
Darlene C Ferrris 95 Williams Road, Redding, CT 06875 Emergency Medical Technician ~ 1993-07-01
Hobart P Pardee 70 Greenbush Road, Redding, CT 06875 Emergency Medical Technician ~ 1993-07-01
Pamela C Arpe 37 Chalburn Street, Redding, CT 06875 Emergency Medical Technician ~ 1991-10-01
Guy B Wheeler 16 Mountainview Drive, Redding, CT 06875 Emergency Medical Responder 2002-05-31 ~ 2005-04-01
Dean J Gurney 820 Fairfield Woods Road, Fairfield, CT 06875 Emergency Medical Technician 2004-08-30 ~ 2006-07-01
Edward J Cole · Stonefield Construction Co Inc 221 Lone Town Rd, W Redding, CT 06875 Home Improvement Contractor 1995-05-01 ~ 1995-08-01
Roy J Vansteinburgh 42 Deer Hill Rd, Redding, CT 06875 Heating, Piping & Cooling Limited Journeyperson ~
Joseph F Dipietro 9 Deacon Abbott Ln So, Redding, CT 06875 Electrical Unlimited Journeyperson ~
Gail P Mellin 10 Lonetown Rd, Redding, CT 06875 Notary Public Appointment 2019-05-01 ~ 2024-04-30
Prasad Chirnomula · Thali 296 Ethan Allen Highway, Redding, CT 06875 Restaurant Liquor 2017-03-14 ~ 2018-03-09
John L Iles Po Box 1064, Redding, CT 06875 Real Estate Broker 2009-04-01 ~ 2010-03-31
Gail Bishop · Thunder Hill Design Po Box 1212, Redding, CT 06875 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Lauren R O'neil Po Box 1192, Redding Ridge, CT 06875 Real Estate Salesperson 2008-06-01 ~ 2009-05-31
Nita A Patel · Sangeet Restaurant 296 Ethan Allen Hwy, Redding, CT 06875 Restaurant Liquor 2004-02-01 ~ 2005-01-26
Marjorie A Schneider 65 Cross Hwy, Redding Center, CT 06875 Licensed Clinical Social Worker 2002-11-12 ~ 2003-12-31
Kristine M Mcnamara 73 Hill Road, Redding, CT 06875 Dental Hygienist 2002-08-14 ~ 2003-07-31
Priscilla S Rudomanski 36 Deer Hill Road, Redding, CT 06875 Notary Public Appointment 1998-03-01 ~ 2003-06-30
Linda B Kozma · William Raveis Real Estate Inc Po Box 1075, Redding, CT 06875 Real Estate Salesperson 1999-06-01 ~ 2000-05-31
Paula M Imbach 20 Church Hill Road, Redding, CT 06875 Notary Public Appointment 1994-08-02 ~ 1999-08-31
Alfred D Shepherd 459 Newtown Turnpike, Redding, CT 06875 Notary Public Appointment 1995-01-01 ~ 1999-04-30
Lois B Cristino P.o. Box 1029, Redding, CT 06875 Emergency Medical Responder ~ 1998-04-01
Diane H Kukulka P O Box 1136, Redding, CT 06875 Registered Nurse 1995-07-12 ~ 1996-08-31
Vasiliki Holt Po Box 43, Redding, CT 06875 Pharmacist 1995-04-01 ~ 1996-01-31
Faith L Pardee 70 Greenbush Road, Redding, CT 06875 Emergency Medical Responder ~ 1992-07-01
Katherine D Pardee 70 Greenbush Road, Redding, CT 06875 Emergency Medical Technician ~ 1991-07-01
Jean Rae Bronson P.o. Box 3, Redding Center, CT 06875 Emergency Medical Technician ~ 1991-04-01
Hjalmar Anderson P O Box 24, Redding, CT 06875 Notary Public Appointment 1984-10-01 ~ 1989-03-31
Lynn M Peters Po Box 121, Redding, CT 06875 Notary Public Appointment 1975-02-01 ~ 1980-03-31
Herman, Stuart P.o.box 88, Redding, CT 06875 Demolition Contractor 1976-04-01 ~ 1977-03-31
Lawrence S Doyle Woodland Dr, Redding, CT 06875 Notary Public Appointment 1970-12-15 ~ 1975-03-31
Harold J Sanford Redding Ridge, Redding, CT 06875 Notary Public Appointment 1965-11-01 ~ 1970-03-31
Roderick W Thorne Great Meadow Road, Redding, CT 06875 Notary Public Appointment 1962-01-02 ~ 1967-03-31
James T Russell Jr Rfd 3, Redding, CT 06875 Notary Public Appointment 1957-03-07 ~ 1962-03-31
Lester A Wiggins R F D 4, Redding, CT 06875 Notary Public Appointment 1956-06-07 ~ 1961-03-31
Redding Historical Society Inc P.o. Box 23, Redding, CT 06875 Public Charity-exempt From Financial Requirements ~
Republican Women's Club Redding P.o. Box 174, Redding Center, CT 06875 Public Charity-exempt From Financial Requirements ~
Redding Neighbors and Newcomers Po Box 1002, Redding Center, CT 06875-1002 Bingo Permit Temporary 2017-11-04 ~ 2017-11-04
Ralph A Ford Po Box 1004, Redding Center, CT 06875-1004 Emergency Medical Responder 2013-09-23 ~ 2016-04-01
Heloise L Fahan · Marilyn Sloper 71 Cross Highway, Redding, CT 06875-1005 Real Estate Salesperson 1999-06-01 ~ 2000-05-31
Vasiliki Holt Po Box 1043, Redding Center, CT 06875-1043 Pharmacist ~
Kellie Robinson 35 Great Oak Lane, Redding Center, CT 06875-1047 Real Estate Salesperson ~
Redding Land Trust Inc Po Box 1076, Redding Center, CT 06875-1076 Public Charity 2019-12-01 ~ 2020-11-30
Michele H. Davis P.o. Box 1082, Redding, CT 06875-1082 Certified Public Accountant Certificate 2020-01-01 ~ 2020-12-31
Michele H. Davis Po Box 1082, Redding, CT 06875-1082 Certified Public Accountant Firm Permit 2007-01-01 ~ 2007-12-31
Patricia J Moisio 25 West Woodland Drive, Redding, CT 06875-1106 Notary Public Appointment 2017-01-18 ~ 2022-01-31