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).

60603 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Pharmacann Inc. 199 S Lasalle, Fl 29, Chicago, IL 60603 Securities - Exemptions 2020-05-15 ~
Institute for The International Education of Students · Ies Abroad 33 W Monroe St, Suite 2300, Chicago, IL 60603 Public Charity 2020-06-01 ~ 2021-05-31
Multi-advisor Funds Emerging Markets Debt Fund 50 South Lasalle St, Chicago, IL 60603 Securities - Exemptions 2020-04-15 ~
Anne I Gordon 30 S.michigan Avenue, Chicago, IL 60603 Chiropractor 2019-12-01 ~ 2020-11-30
Northern Funds 50 South Lasalle Street, Chicago, IL 60603 Investment Company - Open End 2019-12-31 ~ 2020-12-31
Neuberger Berman Loan Advisors Holdings II (cayman) Lp C/o Neuberger Berman Loan Advisors, Chicago, IL 60603 Securities - Exemptions 2019-11-01 ~
Kovitz Diversified Real Estate Fund, LLC 115 South Lasalle Street, Chicago, IL 60603 Securities - Exemptions 2019-10-25 ~
Northern Trust Investments, Inc. 50 Lasalle Street, Chigaco, IL 60603 Out of State Bank Office 2018-12-28 ~
Sargent & Lundy LLC · Paul L Wattelet 55 E Monroe, Chicago, IL 60603 Professional Engineering Corporation 1999-11-16 ~ 2000-11-16
Griffin Robert Myers 30 W. Monroe St, Chicago, IL 60603 Physician/surgeon ~
Timothy F. Corvino 55 East Monroe Street, Chicago, IL 60603 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Mercy Housing Lakefront 120 S Lasalle, Chicago, IL 60603 Public Charity 2018-02-20 ~ 2018-11-30
Walter W Farrell 125 South Clark Street, Chicago, IL 60603 Professional Engineer 2010-02-01 ~ 2011-01-31
Wayne J Peters Arthur Andersen & Co., Chicago, IL 60603 Certified Public Accountant Certificate ~
Norman G Carlson C/o Arthur Andersen LLP, Chicago, IL 60603 Certified Public Accountant License 2000-01-01 ~ 2000-12-31
Tamara M Pagel · C/o Aetna Corporate Leasing 30 W Monroe St Suite #400, Chicago, IL 60603 Interior Designer 2008-01-01 ~ 2008-12-31
Rx Innovations of America Inc. 77 East Monroe Street, Ste 420, Chicago, IL 60603 Nonresident Pharmacy 2007-09-01 ~ 2008-08-31
Anthony Belluschi Arch Ltd 55 W Monroe St Ste 200, Chicago, IL 60603 Architecture Corporation 1999-08-01 ~ 2000-07-31
Ross A Prindle 2304 Keystone Court, Naperville, IL 60603 Temporary Certified General Real Estate Appraiser 2004-07-22 ~ 2005-01-22
Draper & Kramer Inc · Eugene J Bruce 33 West Monroe St Ste 1900, Chicago, IL 60603 Real Estate Broker 1999-08-12 ~ 2000-05-31
Barton Beers Ltd 1 South Dearborn Street Ste 1700, Chicago, IL 60603 Out of State Shipper Beer 2006-08-30 ~ 2007-08-29
Barton Beers Ltd 55 East Monroe St, Chicago, IL 60603 Out of State Shipper Beer 1998-08-29 ~ 2000-08-28
Northern Institutional Funds 50 South Lasalle Street, Chicago, IL 60603 Filing Company (icoe) 2019-12-31 ~ 2020-12-31
Monarch Import Co 1 South Dearborn Street Ste 1700, Chicago, IL 60603 Out of State Shipper Beer 2006-03-30 ~ 2007-03-29
Multi-advisor Funds Energy Infrastructure Fund - Eagle Global Advisors, LLC 50 South Lasalle St, Chicago, IL 60603 Securities - Exemptions 2020-04-15 ~
Multi-advisor Funds Covered Call Equity Income Fund 50 South Lasalle St, Chicago, IL 60603 Securities - Exemptions 2020-04-15 ~
Private Equity Core Fund (qp) Viii, Lp 50 South Lasalle Street, Chicago, IL 60603 Securities - Exemptions 2019-12-31 ~
Michael Joseph Maglocci 10 S La Salle St Ste 1140, Chicago, IL 60603-1086 Temporary Certified General Real Estate Appraiser 2020-01-06 ~ 2020-07-06
Evangelical Greenhouse Ministries International 19 S La Salle St Ste 1400, Chicago, IL 60603-1414 Public Charity-exempt From Financial Requirements ~
Georgianna E Kleiman 60 E Monroe St Unit 3101, Chicago, IL 60603-2749 Registered Nurse 2019-07-01 ~ 2020-06-30
Illinois Policy Institute 190 S La Salle St Ste 1500, Chicago, IL 60603-3470 Public Charity 2019-12-01 ~ 2020-11-30
Liberty Justice Center 190 S La Salle St Ste 1500, Chicago, IL 60603-3489 Public Charity 2019-12-01 ~ 2020-11-30
Roger E Frechette IIi 115 S La Salle St Ste 2800, Chicago, IL 60603-3974 Professional Engineer 2012-02-03 ~ 2013-01-31
Bunker Labs Nfp Inc 125 S Clark St Fl 17, Chicago, IL 60603-4054 Public Charity 2019-06-01 ~ 2020-05-31
Y-me National Breast Cancer Organization · Fka Breast Cancer Network of Strength 135 S La Salle St Ste 2000, Chicago, IL 60603-4222 Public Charity 2011-12-01 ~ 2012-11-30
National Foundation for Judicial Excellence 55 W Monroe St Ste 2000, Chicago, IL 60603-5121 Public Charity 2019-12-01 ~ 2020-11-30
The Chicago Foundation for Women 140 S Dearborn St Ste 400, Chicago, IL 60603-5229 Public Charity 2020-06-01 ~ 2021-05-31
Ounce of Prevention Fund 33 W Monroe St Ste 2400, Chicago, IL 60603-5400 Public Charity 2019-06-18 ~ 2020-05-31
Crown Imports LLC · Crown Imports 131 S Dearborn St Ste 1200, Chicago, IL 60603-5564 Out of State Shipper Beer 2020-04-03 ~ 2021-04-02
Healthcare Information and Management Systems Society Foundation 33 W Monroe St Ste 1700, Chicago, IL 60603-5616 Public Charity 2020-06-01 ~ 2021-05-31
S & L Engineers Ltd 55 E Monroe Street, Chicago, IL 60603-5780 Professional Engineering Corporation 2020-03-12 ~ 2021-03-11
Damer & Cartwright Pharmacy 104 South Michigan Avenue; Suite #619, Chicago, IL 60603-5902 Nonresident Pharmacy 2007-09-01 ~ 2008-08-31
Christian Century (the) · F/k/a Christian Century Foundation 104 S Michigan Ave Ste 1100, Chicago, IL 60603-5919 Public Charity 2019-08-01 ~ 2020-07-31