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).

10014 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Joseph L Fleischer · James Stewart Polshek & Partners Ennead Architects LLP, New York, NY 10014 Architect 2013-08-01 ~ 2014-07-31
Caroline N Sidnam 40 Bank St, New York City, NY 10014 Architect 2011-01-31 ~ 2011-07-31
James S Polshek 320 West 13th St, New York, NY 10014 Architect 2010-08-01 ~ 2011-07-31
Jennifer B Rankin 16 Grove Street, New York, NY 10014 Licensed Clinical Social Worker 2007-12-03 ~ 2008-12-31
Gay Peress 75 Bank Street, New York, NY 10014 Physician/surgeon 1999-12-13 ~ 2000-09-30
Castle Peak Fund I, LLC 1 Little West 12th Street, New York, NY 10014 Securities - Exemptions 2019-12-23 ~
Monarch Living LLC 1 Little West 12th Street, New York, NY 10014 Securities - Exemptions 2019-12-23 ~
Paul W Gates 45 Christopher St, New York, NY 10014 Architect ~
Happy Hearts Fund Inc Po Box 725, New York, NY 10014-0702 Public Charity 2016-06-01 ~ 2017-05-31
Feed 420 W 14th St Ste 6ne, New York, NY 10014-1017 Importer of Bedding & Upholstered Furniture 2020-05-01 ~ 2021-04-30
Tq Ventures Healthcare Spv, LLC 408 W 14th St, New York, NY 10014-1042 Securities - Exemptions 2020-06-02 ~
Aaron B Schwarz 1 Little West 12th St, New York, NY 10014-1302 Architect 2019-01-28 ~ 2019-07-31
Whitney Museum of American Art 99 Gansevoort St, New York, NY 10014-1404 Public Charity 2019-06-18 ~ 2020-05-31
Kiara L Moore 521 West St Apt 81, New York, NY 10014-1503 Licensed Clinical Social Worker 2015-02-06 ~ 2015-10-31
Nicholas El-tawil 84 Horatio St Apt 3c, New York, NY 10014-1561 Real Estate Broker 2017-02-06 ~ 2018-03-31
Michael L Kirn 2 Horatio St Apt 17d, New York, NY 10014-1661 Architect 2008-08-01 ~ 2009-07-31
Robert R Reffkin 100 Jane St Apt 4a, New York, NY 10014-1745 Real Estate Broker ~
Javier Gonzalez-campana 100 Jane St Apt 9l, New York, NY 10014-1770 Landscape Architect ~
J. Antony · Jon A Chaves 495 West St Apt 6, New York, NY 10014-1785 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Tiger Sanctuary Inc · Tigers In America 250 W 12th St, New York, NY 10014-1912 Public Charity 2019-12-01 ~ 2020-11-30
Matthew Michalski 300 W 12th St Apt 5b, New York, NY 10014-1944 Architect 2019-02-19 ~ 2019-07-31
Bayly Project Inc 302a W 12th St # 207, New York, NY 10014-1947 Public Charity 2013-02-06 ~ 2014-11-30
Andrew A Formichella 99 Bank St Apt 7l, New York, NY 10014-2130 Architect 2018-08-01 ~ 2019-07-31
Sam Mcheileh 201 W 11th St, New York, NY 10014-2208 Architect 2019-09-09 ~ 2020-07-31
Morris Adjmi 233 W 11th St, New York, NY 10014-2277 Architect ~
Ines A Tait 137 Perry St Apt 3j, New York, NY 10014-2358 Real Estate Salesperson 2011-06-01 ~ 2012-05-31
Dominic Cullen 270 W 11th St #3b, New York, NY 10014-2403 Professional Engineer 2020-02-01 ~ 2021-01-31
Christine B Stroup 167 Perry St Apt 5h, New York, NY 10014-2476 Real Estate Salesperson 2013-06-01 ~ 2014-05-31
Urban Zen Foundation 705 Greenwich St Fl 2, New York, NY 10014-2542 Public Charity 2014-04-02 ~ 2014-11-30
Richard G Keiser 527 Hudson St Ste 20170, New York, NY 10014-2678 Electrical Limited Solar Contractor ~
Marci Silver 45 Perry St Apt 5, New York, NY 10014-2770 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Alexander C Ham 45 Perry St Apt 10, New York, NY 10014-2771 Architect 2014-08-01 ~ 2015-07-31
Amy J Lopez-cepero 165 Christopher St Ste 412, New York, NY 10014-2803 Architect 2019-08-01 ~ 2020-07-31
Joan Stueve Ingalls 690 Greenwich St Apt 4a, New York, NY 10014-2878 Professional Counselor ~
Vincent Allegrini Metamorphics Corp, New York, NY 10014-2980 Hairdresser/cosmetician 2002-09-23 ~ 2003-09-30
Marvin Luccioni 96 Morton St Fl 8, New York, NY 10014-3309 Asbestos Consultant-inspector 2019-03-01 ~ 2020-02-29
Jeffrey Stanley Lydon 105 Morton St, New York, NY 10014-3312 Architect 2020-08-01 ~ 2021-07-31
The Louis Berger Group Inc 96 Morton St Fl 8, New York, NY 10014-3326 Professional Engineering Corporation 2019-04-12 ~ 2020-04-11
Michael Gelfand 96 Morton St Fl 8, New York, NY 10014-3326 Asbestos Consultant-insp/mgmt Planner 2019-03-01 ~ 2020-02-29
Adam M Lustig 13 Gay St, New York, NY 10014-3535 Emergency Medical Technician 2019-03-18 ~ 2021-12-31
Paul K Kennon 421 Hudson St Apt 707, New York, NY 10014-3652 Architect 2018-08-01 ~ 2019-07-31
Alan G Rose 421 Hudson St Apt 712, New York, NY 10014-3652 Architect 2017-08-01 ~ 2018-07-31
Sarah E Kencel 424 Hudson Street, New York, NY 10014-3971 Master's Level Social Worker 2019-12-01 ~ 2020-11-30
Barry F Schwartz 64 Bedford St, New York, NY 10014-4010 Lottery Or Otb Service Provider Management 2019-09-01 ~ 2020-08-31
Brooke Allison Morton 22 Jones St Apt 2c, New York, NY 10014-4141 Registered Nurse 2018-11-01 ~ 2019-11-30
Amy Theobald 15 Jones St Apt 1e, New York, NY 10014-4178 Psychologist 2015-08-01 ~ 2016-07-31
Kelly A Powers 15 Jones St Apt 5a, New York, NY 10014-4179 Podiatrist 2018-06-01 ~ 2019-05-31
Kelly Elizabeth Braly 98 Christopher St, New York, NY 10014-4206 Controlled Substance Registration for Practitioner 2020-03-15 ~ 2021-02-28
National Audubon Society Inc 225 Varick St Fl 7, New York, NY 10014-4396 Public Charity 2019-06-01 ~ 2020-05-31
Ilya Miloslavskiy 313 6th Ave Apt 1a, New York, NY 10014-4445 Dentist 2013-06-03 ~ 2014-06-30
Christine M Wovchko 45 Carmine St Apt 2a, New York, NY 10014-4453 Registered Nurse 2013-06-01 ~ 2014-05-31
Shining Hope for Communities Inc 175 Varick St Fl 6, New York, NY 10014-4604 Public Charity 2019-12-01 ~ 2020-11-30
Epivax Oncology, Inc. 180 Varick St Ste 665, New York, NY 10014-4606 Securities - Exemptions 2019-12-16 ~
United War Veterans Council Inc. 245 W Houston St Rm 208, New York, NY 10014-4805 Public Charity 2019-12-01 ~ 2020-11-30
Project Renewal Inc 200 Varick St, New York, NY 10014-4810 Public Charity 2020-06-01 ~ 2021-05-31
Robert Michael Fraser 310 W 14th St Apt 5d, New York, NY 10014-5056 Controlled Substance Registration for Practitioner 2019-04-01 ~ 2021-02-28
Corrinne Leigh Brumit 345 W 14th St Apt 6c, New York, NY 10014-5284 Registered Nurse 2019-09-01 ~ 2020-08-31
Natasha Khooblall 106 Bedford St Apt 3e, New York, NY 10014-5360 Pharmacy Intern 2020-04-15 ~ 2021-09-30
Joto Sake LLC · Joto Sake 180 Varick St Rm 932, New York, NY 10014-5410 Out of State Shipper Liquor 2016-09-05 ~ 2017-09-04
Teresa M Stuimer 2 Cornelia St Apt 603, New York, NY 10014-5655 Physical Therapist 2020-03-01 ~ 2021-02-28
Complete Construction Ny LLC 302 W 12th St Apt 9b, New York, NY 10014-6030 Home Improvement Contractor 2020-03-04 ~ 2020-11-30
Melissa P Sohn 366 W 11th St Apt 6d, New York, NY 10014-6226 Certified General Real Estate Appraiser 2015-05-01 ~ 2016-04-30
Shiwoo Kim 159 Christopher St Apt 4, New York, NY 10014-6310 Dentist ~
Michael J Wilderman 666 Greenwich St Apt 410, New York, NY 10014-6331 Physician/surgeon 2010-08-13 ~ 2010-12-31
Aki Takahashi 51 7th Ave S Apt 5g, New York, NY 10014-6705 Physical Therapist 2019-06-01 ~ 2020-05-31
Maura Boldrini 67 Morton St Apt 5f, New York, NY 10014-6744 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Reed A Morrison 1 Sheridan Sq Apt 8b, New York, NY 10014-6826 Architect 2020-08-01 ~ 2021-07-31
Jennifer B Friedman 3 Sheridan Sq Apt 9n, New York, NY 10014-6832 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
James O. Stepp 3 Sheridan Square Apt 16 A, New York, NY 10014-6839 Certified Public Accountant License 1997-01-01 ~ 1997-12-31
James S Weaver 10 Christopher St Apt 2d, New York, NY 10014-7027 Architect 2019-08-01 ~ 2020-07-31
Samriti Goyal 44 Perry St Apt 5r, New York, NY 10014-7313 Controlled Substance Registration for Practitioner 2020-04-17 ~ 2021-02-28
Ashley Danielle Lenz 241 Avenue of The Americas Apt 8a, New York, NY 10014-7515 Registered Nurse 2015-04-01 ~ 2016-03-31