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).

10009 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Jorge Minor 521 E 14th St Apt 9f, New York, NY 10009-2925 Home Improvement Salesperson 2018-11-05 ~ 2019-11-30
John R Smith 521 E 14th St Apt 7b, New York, NY 10009-2925 Controlled Substance Registration for Practitioner 2009-05-04 ~ 2011-02-28
Elizabeth Piknosh 649 E 14th St Apt 6a, New York, NY 10009-3112 Registered Nurse 2011-03-09 ~ 2011-11-30
Laura Ciavarella-sanchez 605 E 14th St Apt 6f, New York, NY 10009-3204 Real Estate Salesperson 2014-06-01 ~ 2015-05-31
Jose E Sanchez 605 E 14th St Apt 6f, New York, NY 10009-3204 Real Estate Salesperson 2012-06-01 ~ 2013-05-31
Stanislaw Golab 638 E 14th St Apt 16, New York, NY 10009-3327 Asbestos Abatement Worker 2010-06-01 ~ 2011-05-31
Citadel Property Management Corp. Ct. 513 E 13th St, New York, NY 10009-3502 Real Estate Broker 2020-04-09 ~ 2021-03-31
Sarah M. Battistich 202 1st Ave Apt 18, New York, NY 10009-3727 Physician/surgeon 2020-06-01 ~ 2021-05-31
Michelle L Sabsels 509 E 12th St Apt 2c, New York, NY 10009-3891 Physician Assistant 2005-09-01 ~ 2006-09-30
Donald R Daly 411 E 12th St Apt 6, New York, NY 10009-4027 Certified Residential Real Estate Appraiser ~
Kristina M Sazama 424 E 11th St Apt 6, New York, NY 10009-4561 Wholesaler Salesman 2015-02-01 ~ 2017-01-31
Tracey Cannon 347 E 10th St Apt 4b, New York, NY 10009-4778 Asbestos Abatement Supervisor 2009-12-17 ~ 2010-03-31
Boys' Club of New York Inc 287 E 10th St, New York, NY 10009-4816 Public Charity 2019-09-01 ~ 2020-08-31
Pamela S Jerome 426 E 9th St, New York, NY 10009-4905 Architect 2020-08-01 ~ 2021-07-31
Christopher K. Decker 115 Saint Marks Pl Apt 12, New York, NY 10009-5132 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Green Army Men LLC 309 E 8th St, New York, NY 10009-5208 New Home Construction Contractor 2010-06-10 ~ 2011-09-30
Cecil G Hedigan 616 E 9th St Apt 5e, New York, NY 10009-5226 Acupuncturist 2019-07-01 ~ 2021-06-30
Michael House 733 E 9th St, New York, NY 10009-5423 Architect 2019-08-01 ~ 2020-07-31
Wei Chen 108 Avenue D Apt 8b, New York, NY 10009-5528 Home Improvement Salesperson 2010-11-05 ~ 2011-11-30
Ling Lin 99 E 7th St Apt 2, New York, NY 10009-5761 Hairdresser/cosmetician 2014-10-01 ~ 2016-09-30
Podia Labs, Inc 198 E 7th St Apt 8, New York, NY 10009-5957 Securities - Exemptions 2020-02-13 ~
Sayaka Larsen 254 E 7th St Apt 18, New York, NY 10009-6053 Registered Nurse 2013-09-03 ~ 2014-08-31
Warner Lewis 107 Avenue A Apt 3f, New York, NY 10009-6124 Real Estate Salesperson 2010-06-08 ~ 2011-05-31
Momo Glavatovic 162 E 7th St Apt 1h, New York, NY 10009-6246 Asbestos Abatement Supervisor 2014-07-24 ~ 2015-05-31
Jonathan Lo 430 E 6th St Apt 2d, New York, NY 10009-6423 Registered Nurse 2013-03-07 ~ 2013-08-31
Matthew Yance 751 E 6th St Unit 8e, New York, NY 10009-6943 Certified General Real Estate Appraiser 2020-05-01 ~ 2021-04-30
Jenna Hutchens 745 E 6th St Apt 5b, New York, NY 10009-6994 Licensed Nurse Midwife 2020-03-01 ~ 2021-02-28
Thomas R Naparst Md 753 E 5th St Apt 1b, New York, NY 10009-7053 Physician/surgeon 2020-09-01 ~ 2021-08-31
Anthony Altomaro 326 E 4th St Apt 2a, New York, NY 10009-7076 Certified Public Accountant Certificate 2020-05-13 ~ 2020-12-31
Peter Himmelstein 66 Avenue A Apt 6f, New York, NY 10009-7240 Architect 2011-06-17 ~ 2012-07-31
Steven J Fressola 141 E 3rd St Apt 4i, New York, NY 10009-7307 Licensed Clinical Social Worker 2020-01-01 ~ 2020-12-31
Melissa Deangelis 151 E 3rd St Apt 4e, New York, NY 10009-7499 Registered Nurse - Temporary 2018-03-29 ~ 2018-07-26
Deborah Schutt 40 1st Ave Apt 16c, New York, NY 10009-7645 Real Estate Broker 2019-05-17 ~ 2020-03-31
Felix Castillo · American Phils Contracting Services 300 E 2nd St, New York, NY 10009-7823 Home Improvement Contractor 2014-06-12 ~ 2014-11-30
Clayton Raithel 286 E 2nd St Apt 2b, New York, NY 10009-7881 Registered Nurse 2019-03-28 ~ 2020-01-31
Brittany P Craig 171 E 2nd St Apt 1, New York, NY 10009-8064 Dietitian/nutritionist 2013-04-16 ~ 2013-07-31
Evelyn E Murray 410 E 20th St Apt 9b, New York, NY 10009-8115 Real Estate Salesperson 2020-03-02 ~ 2021-05-31
Aura C. Caldera 446 E 20th St Apt 11f, New York, NY 10009-8220 Dentist 2009-08-10 ~ 2010-01-31
Elizabeth A Mcelligott 450 E 20th St Apt 11a, New York, NY 10009-8245 Naturopathic Physician 2015-09-14 ~ 2016-09-30
Andrea Cunningham 520 E 20th St Apt 8d, New York, NY 10009-8313 Physician Assistant 2016-11-01 ~ 2017-10-31
Robert William Sury Po Box 2368, New York, NY 10009-8919 Physician/surgeon 1987-06-01 ~ 1989-02-28
China Furniture Co Ltd Room 619 Qingqing Commercial Buld., Yuandalu, Beiting China, 100097 Manufacturer of Bedding & Upholstered Furniture 2010-05-06 ~ 2011-04-30