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).

93030 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Palitaly Inc 701 Del Norte Blvd Unit #160, Oxnard, CA 93030 Importer of Bedding & Upholstered Furniture 2020-05-01 ~ 2021-04-30
Little Castle Furniture Co Inc 301 Todd Ct, Oxnard, CA 93030 Manufacturer of Bedding & Upholstered Furniture 2006-06-05 ~ 2007-04-30
Casual Living Worldwide · Zhejiang Hua Yue Furniture [china] 1500 East 3rd St, Oxnard, CA 93030 Manufacturer of Bedding & Upholstered Furniture 2004-05-01 ~ 2005-04-30
Estrellit L Venzon 1201 Kumquat Pl, Oxnard, CA 93030 Registered Nurse 1997-09-12 ~ 1998-10-31
Jacqueline M Jolicoeur 2611 Ruby Drive, Oxnard, CA 93030 Occupational Therapist 1997-07-14 ~ 1999-07-31
Pamela S Herena 1631 Montevina Circle, Apt 1803, Oxnard, CA 93030 Registered Nurse 2007-01-19 ~ 2008-01-31
Family Healthcare Services 411 Lombard St Ste B, Oxnard, CA 93030-5145 Wholesaler of Drugs, Cosmetics & Medical Devices 2010-07-01 ~ 2011-06-30
Seminis Vegetable Seeds 2700 Camino Del Sol, Oxnard, CA 93030-7967 Seed Labeler 2020-04-01 ~ 2021-03-31
Savory Prime Rawhide 710 Graves Ave, Oxnard, CA 93030-8049 Commercial Feed 2020-01-01 ~ 2020-12-31
Apria Healthcare LLC · Apria Pharmacy Network 2150 Trabajo Dr Ste A, Oxnard, CA 93030-8800 Nonresident Pharmacy 2013-09-01 ~ 2014-08-31
The Procter & Gamble Distributing LLC 800 N Rice Ave, Oxnard, CA 93030-8910 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30