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).

70130 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Kevin E Juro 700 Magazine Unit 211, New Orleans, LA 70130 Physician/surgeon 2020-06-01 ~ 2021-05-31
Thomas R Luzzi 920 Poeyfarre St, New Orleans, LA 70130 Certified Residential Real Estate Appraiser 2020-05-01 ~ 2021-04-30
Baptist Community Ministries 400 Poydras St Suite 2950, New Orleans, LA 70130 Public Charity 2019-09-01 ~ 2020-08-31
99 Apple Whisky 101 Magazine Street, New Orleans, LA 70130 Liquor Brand Label 2019-07-29 ~ 2022-07-25
National Contractor Service Company 365 Canal St, New Orleans, LA 70130 Home Improvement Contractor ~ 2006-11-30
Ana Belen Rivera Derosales 910 Philip St, New Orleans, LA 70130 Physician/surgeon 2013-07-01 ~ 2014-06-30
Philip A Shelton 2100 St Charles Ave Apt 2a, New Orleans, LA 70130 Physician/surgeon 2012-05-01 ~ 2013-04-30
Margaret B Dolan 2730 St Charles Ave, New Orleans, LA 70130 Registered Nurse 2009-01-26 ~ 2010-01-31
Stephanie M Hopkins 2608 Carondelet Street, New Orleans, LA 70130 Registered Nurse 2008-08-07 ~ 2008-12-31
Avenue Plaza Condominiums · Avenue Plaza LLC 2111 St Charles Ave, New Orleans, LA 70130 Interstate Land Sales Registration 1999-01-01 ~ 1999-12-31
Kevin E Juro Md 840 Techoupitoulas #223, New Orleans, LA 70130 Controlled Substance Registration for Practitioner 2007-12-18 ~ 2008-02-29
Eti Inc 365 Canal St, New Orleans, LA 70130 Home Improvement Contractor ~
Kemper & Leila Williams Foundation · The Historic New Orleans Collection, The Shop At The Collection 533 Royal St, New Orleans, LA 70130-2113 Public Charity 2020-02-29 ~ 2021-02-28
Emeril Lagasse Foundation (the) 829 Saint Charles Ave, New Orleans, LA 70130-3715 Public Charity 2019-05-10 ~ 2020-02-28
National World War II Museum Inc 945 Magazine St, New Orleans, LA 70130-3813 Public Charity 2019-06-01 ~ 2020-05-31
Make It Right Foundation · Make It Right: New Orleans, LLC; Nola Housing LLC; Innovations; Solar; Newark 912 Magazine St, New Orleans, LA 70130-3814 Public Charity 2015-02-10 ~ 2015-11-30
Jason A Pitre 920 Poeyfarre St Apt 355, New Orleans, LA 70130-3883 Registered Nurse 2013-06-03 ~ 2014-06-30
Greater New Orleans Foundation (the) 919 Saint Charles Ave, New Orleans, LA 70130-3903 Public Charity 2019-12-16 ~ 2020-11-30
Poonam Thakore 1400 Annunciation St Apt 1305, New Orleans, LA 70130-4580 Resident Physician 2019-07-01 ~ 2022-06-30
Gabriella Maria Cane 2111 Laurel St, New Orleans, LA 70130-4947 Registered Nurse 2020-07-01 ~ 2021-06-30
Scott K Sullivan Jr 1717 Saint Charles Ave, New Orleans, LA 70130-5223 Physician/surgeon 2020-04-01 ~ 2021-03-31
National Cancer Coalition Inc · Breast Cancer Relief Foundation 650 Poydras St Ste 1445, New Orleans, LA 70130-6101 Public Charity 2016-11-02 ~ 2017-08-31
Z Smith 365 Canal St Ste 3150, New Orleans, LA 70130-6524 Architect 2020-08-01 ~ 2021-07-31
Mark Ripple 365 Canal St Ste 3150, New Orleans, LA 70130-6524 Architect 2020-08-01 ~ 2021-07-31
Eskew + Dumez + Ripple Apc 365 Canal St Ste 3150, New Orleans, LA 70130-6524 Architecture Corporation 2020-08-01 ~ 2021-07-31
John Tracy Lea 365 Canal St Ste 3150, New Orleans, LA 70130-6524 Architect 2015-08-01 ~ 2016-07-31
Christine M Nelson 801 Race St, New Orleans, LA 70130-8618 Registered Nurse - Temporary 2009-11-12 ~ 2010-03-12