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).

10029 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Luna C Ofenda 256 E 105th St Apt 5w, New York, NY 10029-4765 Licensed Practical Nurse 2006-08-22 ~ 2007-09-30
Adama Bah 405e E 105th St, New York, NY 10029-5102 Emergency Medical Responder 2011-03-15 ~ 2014-01-01
New York Academy of Medicine 1216 5th Ave, New York, NY 10029-5202 Public Charity 2020-02-04 ~ 2020-11-30
Lynda P Mezansky 1214 5th Ave Apt 42a, New York, NY 10029-5259 Dietitian/nutritionist 2018-01-01 ~ 2018-12-31
Kathleen M Berg 1214 5th Ave Apt 44c, New York, NY 10029-5261 Real Estate Salesperson 2018-06-01 ~ 2019-05-31
Charlotte D Garrell 1214 5th Ave Apt 49d, New York, NY 10029-5264 Real Estate Salesperson 2014-06-01 ~ 2015-05-31
Mohammad M Rahman 1851 3rd Ave Apt 7c, New York, NY 10029-5430 Professional Engineer 2018-01-19 ~ 2019-01-31
Richard M Ronquillo 307 E 104th St Apt 6, New York, NY 10029-5515 Tv & Radio Limited Dish Antenna Technician 2007-12-26 ~ 2008-08-31
Marisa A Reos Dmd 333 E 102nd St Apt 533, New York, NY 10029-5661 Controlled Substance Registration for Practitioner 2008-12-04 ~ 2009-02-28
Ricardo R Diez Pena 333 E 102nd St Apt 640, New York, NY 10029-5662 Home Improvement Salesperson 2010-12-20 ~ 2011-11-30
Getl L Kasper 118 E 102nd St Apt 1b, New York, NY 10029-5765 Registered Nurse - Temporary 2009-07-15 ~ 2009-11-11
Yvonne Health 420 E 102nd St Apt 6f, New York, NY 10029-5863 Home Improvement Salesperson 2018-12-01 ~ 2019-11-30
Pace� Select Advisors Trust 1285 Avenue of The Americas, New York, NY 10029-6028 Investment Company - Open End 2019-12-31 ~ 2020-12-31
Larissa I Galante 1810 3rd Ave Apt A10c, New York, NY 10029-6290 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Tiffany L Sikalas 1810 3rd Ave Apt A3b, New York, NY 10029-6293 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
John M Caridi 1 Gustave L Levy Pl # 1136, New York, NY 10029-6500 Physician/surgeon 2014-06-01 ~ 2015-05-31
Dmitry Olshansky 5 E 98th St Ste 1, New York, NY 10029-6501 Physician/surgeon 2020-06-24 ~ 2020-09-30
Amy S Aloysi One Gustave L. Levy Pl., New York, NY 10029-6501 Physician/surgeon 2019-10-01 ~ 2020-09-30
Icahn School of Medicine At Mount Sinai 1 Gustave L Levy Pl, New York, NY 10029-6504 Public Charity 2019-12-01 ~ 2020-11-30
The Mount Sinai Medical Center Inc 1 Gustave L Levy Pl, New York, NY 10029-6504 Public Charity 2019-12-01 ~ 2020-11-30
Mount Sinai Hospital (the) 1 Gustave L Levy Pl, New York, NY 10029-6504 Public Charity 2019-12-03 ~ 2020-11-30
Vivek Yerrapu Reddy 1 Gustave L Levy Pl, New York, NY 10029-6504 Physician/surgeon ~
Laura Belland 1440 Madison Ave, New York, NY 10029-6508 Physician/surgeon 2020-04-02 ~ 2021-04-30
Dishita S Pandya 50 E 98th St Apt 4h3, New York, NY 10029-6552 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Theary S Ros 338 E 100th St Apt 3d, New York, NY 10029-6627 Registered Nurse - Temporary 2016-01-04 ~ 2016-05-02
Eri Kubota 326 E 100th St Apt 6c, New York, NY 10029-6655 Psychologist 2020-03-01 ~ 2021-02-28
Nayana Parekh 171 E 99th St Apt 10, New York, NY 10029-6787 Physician/surgeon 2015-08-01 ~ 2016-07-31
Yalda Saberi Safai 24 E 97th St Apt 9, New York, NY 10029-6913 Controlled Substance Registration for Practitioner 2020-02-10 ~ 2021-02-28
Zachary Brennan 12 E 97th St # 11a, New York, NY 10029-6918 Architect ~
Madison Avenue Pharmacy 1407 Madison Ave, New York, NY 10029-6930 Nonresident Pharmacy 2018-09-28 ~ 2019-08-31
Wolfgang J Neumann 1165 5th Ave Apt 12c, New York, NY 10029-6931 Architect 2020-08-01 ~ 2021-07-31
Kelly Maureen Dillman 342 E 110th St Apt 5d, New York, NY 10029-7088 Physician/surgeon ~
Jing Tao 1510 Lexington Ave Apt Php, New York, NY 10029-7149 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jesse J Fertig 1510 Lexington Ave Apt 4p, New York, NY 10029-7154 Optometrist 2016-11-01 ~ 2017-10-31
Zeenia I Phillibert 1510 Lexington Ave Apt 6s, New York, NY 10029-7157 Physician/surgeon 2019-02-01 ~ 2020-01-31
Christopher W Gibson 1510 Lexington Ave Apt 9h, New York, NY 10029-7161 Dentist 2019-01-01 ~ 2019-12-31
David Michael Shapiro 1510 Lexington Ave Apt 9c, New York, NY 10029-7161 Controlled Substance Registration for Practitioner 2020-04-08 ~ 2021-02-28
Duretti T Fufa 110 E 97th St Ph, New York, NY 10029-7208 Physician/surgeon ~
Hawthorn Foundation 1249 Park Ave Apt 9c, New York, NY 10029-7220 Public Charity 2020-05-07 ~ 2021-11-30
Melissa D Alvarez 108 E 97th St Apt 3w, New York, NY 10029-7228 Registered Nurse - Temporary 2009-06-11 ~ 2009-10-09
Grace Kim 1501 Lexington Ave Apt 2k, New York, NY 10029-7335 Dentist 2016-04-14 ~ 2016-08-31
Shweta Chaudhary 1501 Lexington Ave Apt 2d, New York, NY 10029-7335 Physician/surgeon 2015-05-01 ~ 2016-04-30
Brian S Fuchs 1500 Lexington Ave, New York, NY 10029-7349 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jessica Epstein 1500 Lexington Ave Apt 3q, New York, NY 10029-7350 Physician/surgeon 2020-05-01 ~ 2021-04-30
George K Haines IIi 1280 5th Ave Apt 18g, New York, NY 10029-7814 Physician/surgeon 2013-03-01 ~ 2014-02-28