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).

94607 · Search Result

Licensee Name Office Address Credential Effective / Expiration
Nomnomnow, Inc. 371 3rd St, Oakland, CA 94607 Securities - Exemptions 2020-06-03 ~
Playworks Education Energized 638 3rd Street, Oakland, CA 94607 Public Charity 2020-06-01 ~ 2021-05-31
Lilac Solutions, Inc. 1731 Poplar Street, Oakland, CA 94607 Securities - Exemptions 2020-02-21 ~
Nicole Recine 141 Embarcadero West, Oakland, CA 94607 Advanced Practice Registered Nurse 2019-10-01 ~ 2020-09-30
Tadeusz F Mankowski · Port of Oakland 1 Patricia Rd, Orinda, CA 94607 Professional Engineer 1989-02-09 ~ 1990-01-31
Southern Cross Imports Inc. · Southern Cross Imports, Inc. 11 Embarcadero West #215, Oakland, CA 94607 Out of State Shipper Liquor 1999-03-01 ~ 2000-02-29
Angelo S Gasparini 150 Linden St, Oakland, CA 94607 Home Improvement Salesperson 2019-01-09 ~ 2019-11-30
Girls Leadership Institute Inc 111 Myrtle St Ste 101, Oakland, CA 94607-2535 Public Charity 2018-09-26 ~ 2019-07-31
Solar Spectrum LLC 150 Linden St, Oakland, CA 94607-2538 Home Improvement Contractor 2020-01-27 ~ 2020-11-30
Katina Allen 150 Linden St, Oakland, CA 94607-2538 Home Improvement Salesperson 2019-12-01 ~ 2020-11-30
Marco Lopez Jr 150 Linden St, Oakland, CA 94607-2538 Home Improvement Salesperson 2019-02-15 ~ 2019-11-30
Edward Nunez 150 Linden St, Oakland, CA 94607-2538 Home Improvement Salesperson 2019-02-13 ~ 2019-11-30
Alex Apilado 150 Linden St, Oakland, CA 94607-2538 Home Improvement Salesperson 2019-02-13 ~ 2019-11-30
Brandon Blocker 150 Linden St, Oakland, CA 94607-2538 Home Improvement Salesperson 2018-12-27 ~ 2019-11-30
Patrick Solomon 150 Linden St, Oakland, CA 94607-2538 Home Improvement Salesperson 2018-12-20 ~ 2019-11-30
William Matthews 150 Linden St, Oakland, CA 94607-2538 Home Improvement Salesperson 2019-03-28 ~ 2019-11-30
Sean Flanermeyer 150 Linden St, Oakland, CA 94607-2538 Home Improvement Salesperson 2018-03-14 ~ 2018-11-30
Christina M Watkins 1805 Chestnut St, Oakland, CA 94607-2877 Licensed Clinical Social Worker 2016-04-01 ~ 2017-03-31
Sungevity Inc 66 Franklin St Ste 310, Oakland, CA 94607-3734 Home Improvement Contractor 2017-01-18 ~ 2017-11-30
Ryan T Murphy 141 Embarcadero W Apt 4217, Oakland, CA 94607-3752 Engineer-in-training 2001-11-13 ~ 2011-11-13
Thredup Cf LLC 969 Broadway Ste 200, Oakland, CA 94607-4017 Paid Solicitor 2020-07-23 ~ 2021-07-22
Thredup Circular Fashion Fund Inc 969 Broadway Ste 200, Oakland, CA 94607-4017 Public Charity 2020-05-12 ~ 2020-11-30
Your Voice Media Inc 1111 Broadway Ste 2040, Oakland, CA 94607-4036 Solicitation Notice 2018-01-01 ~ 2019-12-31
Community Initiatives 1000 Broadway Ste 480, Oakland, CA 94607-4044 Public Charity 2019-06-01 ~ 2020-05-31
Engie Services Us Inc 500 12th St Ste 300, Oakland, CA 94607-4087 Major Contractor 2020-07-01 ~ 2021-06-30
Maisons Marques & Domaine Usa · Maisons Marques & Domaines Usa 383 4th St Ste 400, Oakland, CA 94607-4104 Out of State Shipper Liquor 2019-08-12 ~ 2020-08-11
Raspberry Pi Foundation North America Inc 1111 Broadway Fl 3, Oakland, CA 94607-4139 Public Charity 2019-12-01 ~ 2020-11-30
Coaching Corps 310 8th St Ste 300, Oakland, CA 94607-4253 Public Charity 2019-12-01 ~ 2020-11-30
Elizabeth P Justison 311 Oak St Apt 725, Oakland, CA 94607-4627 Professional Engineer 2009-02-18 ~ 2010-01-31
Oakland Museum of California 1000 Oak St, Oakland, CA 94607-4820 Public Charity 2020-06-01 ~ 2021-05-31