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).

11109 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Marie Carreon 4610 Center Blvd, Long Island City, NY 11109 Registered Nurse ~
Nicole R. Hurley 4-75 48th Avenue, Apt. 3509, Long Island City, NY 11109 Notary Public Appointment 2020-02-05 ~ 2024-07-31
Michael C Rawley 4545 Center Blvd, New York, NY 11109 Registered Nurse 2019-11-01 ~ 2020-10-31
Caitlin Kevins 4540 Center Blvd, Long Island City, NY 11109 Professional Engineer 2018-02-01 ~ 2019-01-31
Irum Nawaz Khan Apt 3301, 475 48th Ave, Long Island City, NY 11109 Physician/surgeon 2019-12-02 ~ 2020-12-31
Michael I Packman Md 475 48th Avenue, Long Island City, NY 11109 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Soon Y Hwang Dds 4720 Center Blvd Apt518, Long Island City, NY 11109 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Agnieszka Wisniewska 4720 Center Blvd, Long Island City, NY 11109 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28
Nhu Duong Q Tina Dao 475 48th Ave, Long Island City, NY 11109-5501 Pharmacist 2012-03-28 ~ 2014-01-31
Nicolas Eduardo Palacios Meza 475 48th Ave Apt 1605, Long Island City, NY 11109-5516 Controlled Substance Registration for Practitioner 2020-01-14 ~ 2021-02-28
Nishit Khushal Mehta 475 48th Ave Apt 2208, Long Island City, NY 11109-5521 Certified Public Accountant License 2016-07-21 ~ 2016-12-31
Mark L Maier 475 48th Ave Ph 3806, Long Island City, NY 11109-5529 Registered Nurse 2011-01-03 ~ 2012-01-31
Minjeong Kim 4705 Center Blvd Apt 1412, Long Island City, NY 11109-5679 Registered Nurse 2016-05-01 ~ 2017-04-30
Edward Chen 4705 Center Blvd Apt 1809, Long Island City, NY 11109-5691 Controlled Substance Registration for Practitioner 2020-01-09 ~ 2021-02-28
Steven J Helfand 4705 Center Blvd Apt 1909, Long Island City, NY 11109-5693 Psychologist 2012-04-01 ~ 2013-03-31
Roman T Pachulski 4630 Center Blvd Apt 1104, Long Island City, NY 11109-5731 Physician/surgeon 2019-10-01 ~ 2020-09-30
Ronald C Ying 4630 Center Blvd Apt 1510, Long Island City, NY 11109-5734 Professional Engineer 2020-02-01 ~ 2021-01-31
Kathryn K Creagh 4610 Center Blvd Apt 112, Long Island City, NY 11109-5828 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Punam Dass 4610 Center Blvd Apt 1014, Long Island City, NY 11109-5858 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jijoe Matthew Joseph 4610 Center Blvd Apt 2312, Long Island City, NY 11109-5887 Physician/surgeon ~
Maryam Motamed 4545 Center Blvd Apt 817, Long Island City, NY 11109-5916 Professional Engineer 2018-02-01 ~ 2019-01-31
Christopher D Capobianco 4545 Center Blvd Apt 2119, Long Island City, NY 11109-5944 Professional Engineer 2020-02-01 ~ 2021-01-31
Raabeaa Ata Malik 4545 Center Blvd Apt 3521, Long Island City, NY 11109-5976 Controlled Substance Registration for Practitioner 2019-11-15 ~ 2021-02-28
Anthony R Iorio 4545 Center Blvd Ph 10, Long Island City, NY 11109-5989 Podiatrist 2020-05-01 ~ 2021-04-30