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).

10163 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Surface Travel Inc. D/b/a Curacity 110 East 25th Street, New York, NY 10163 Securities - Exemptions 2020-01-27 ~
Maurice M Redhead 450 Lexington Avenue, New York, NY 10163 Tax Preparer/facilitator Permit 2019-12-23 ~ 2021-12-31
Cheriee T Mcdonald 450 Lexington Ave#2649, New York, NY 10163 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joshua E Schneider Po Box 2415, New York, NY 10163 Emergency Medical Technician 2018-09-06 ~ 2022-03-31
Irish American Endowment for Education Inc. P.o. Box 2627, Grand Central Station, New York, NY 10163 Public Charity 2009-12-01 ~ 2010-05-31
Raymond M. Cardosi P O Box 3530, New York, NY 10163 Certified Public Accountant Certificate ~
Ziba Yaghmai P.o. Box 3386, New York, NY 10163 Dentist ~ 1997-08-31
Frederick Kurt Ziegler P.o. Box 1097, New York, NY 10163 Professional Engineer ~
Caleb C Arias Po Box 165, New York, NY 10163-0165 Radiographer 2013-11-01 ~ 2014-10-31
David L Ezell Po Box 419, New York, NY 10163-0419 Professional Counselor 2020-04-01 ~ 2021-03-31
Edward P Gousse Po Box 761, New York, NY 10163-0761 Acupuncturist 2012-05-09 ~ 2014-02-28
Frankland & Lienhard Inc Po Box 1223, New York, NY 10163-1223 Professional Engineering Corporation 1996-07-16 ~ 1997-07-16
The Hart Island Project Inc Po Box 4327, New York, NY 10163-4327 Public Charity-exempt From Financial Requirements 2020-03-09 ~
The Water Trust Po Box 4668 #75942, New York, NY 10163-4668 Public Charity 2019-03-01 ~ 2020-02-28