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).

48076 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Stephanie M Knox 20661 Southome St, Southfield, MI 48076 Registered Nurse 2020-07-01 ~ 2021-06-30
Beacon Hill Medical Pharmacy · Rxtra Solutions 1816 W 13 Mile Rd Ste, Southfield, MI 48076 Nonresident Pharmacy ~
Robert M Roth Jr 30655 Oldstream, Southfield, MI 48076 Professional Engineer 2000-02-01 ~ 2001-01-31
Leo I Stein 29540 Southfield Rd, Southfield, MI 48076 Architect 1997-01-27 ~ 1997-07-31
Kelly Rajesh Patel 18272 W 12 Mile Rd Apt 202, Southfield, MI 48076-2668 Controlled Substance Registration for Practitioner 2020-06-16 ~ 2021-02-28
Michael Thomas Weber 18550 San Diego Blvd, Lathrup Village, MI 48076-3316 Registered Nurse ~
David L Smith 20736 Knob Woods Dr Apt 203, Southfield, MI 48076-4018 Public Service Technician - Telephone 2011-01-10 ~ 2011-09-30
38 Donald J Giffels 20500 Civic Center Dr #3500, Southfield, MI 48076-4101 Professional Engineer 1999-02-05 ~ 2000-01-31
Zwick & Banyai Pllc 20750 Civic Center Dr Ste 418, Southfield, MI 48076-4132 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Good Charity Inc · Children's Leukemia of America Fund; Disaster Relief and Aid Fund; Disabled Veterans Wheelchair Games; National Breast Cancer Aw 20750 Civic Center Dr Ste 180, Southfield, MI 48076-4147 Public Charity 2015-12-01 ~ 2016-11-30
Marlene C Collins 20001 Evergreen Meadows Rd, Southfield, MI 48076-4214 Registered Nurse - Temporary 2013-11-16 ~ 2014-03-15
Michael R Berger 18684 Middlesex Ave, Lathrup Village, MI 48076-4420 Public Service Technician - Telephone 2011-03-11 ~ 2011-09-30
Ebone C Jolly 21880 Constitution St, Southfield, MI 48076-5519 Registered Nurse 2015-02-01 ~ 2016-01-31