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).

CANTON CENTER · Search Result

Licensee Name Office Address Credential Effective / Expiration
Bristols Tree Service LLC Po Box 77, Canton Center, CT 06020 Crane Registration 2020-05-16 ~ 2021-05-15
Arthur Felie Jr 101 West Road, Canton Center, CT 06020 Notary Public Appointment 2015-04-01 ~ 2020-03-31
Mary C Coutu 181 Cherry Brook Rd, Canton Center, CT 06020 Registered Nurse 2020-04-01 ~ 2021-03-31
Harmony Yardscapes LLC 178 Cherry Brook Rd # 127, Canton Center, CT 06020-9997 Home Improvement Contractor 2019-12-31 ~ 2020-11-30
Case's Lawn Service Inc 44 West Mtn Rd, Canton Center, CT 06020 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Stonehouse Construction LLC 117 Barbourtown Rd, Canton Center, CT 06019-3705 Home Improvement Contractor 2018-12-27 ~ 2019-11-30
Carolyn R Merriam Rt 179, Canton Center, CT 06020 Notary Public Appointment 1966-05-24 ~ 1971-03-31
Peter M Stein 32 Hansen Road, Canton Center, CT 06020 Notary Public Appointment 2010-10-01 ~ 2015-09-30
Phyllis R Edgerton 101 Cherrybrook, Canton Center, CT 06020 Notary Public Appointment 1983-06-29 ~ 1988-03-31
Pierre E Richards 17 Cherry Brook, Canton Center, CT 06020 Notary Public Appointment 1973-09-20 ~ 1978-03-31
Virginia L Dubay 15 Humphrey Road, Canton Center, CT 06020 Notary Public Appointment 2004-08-25 ~ 2009-08-31
Anthony B Ludovico 75 Barbourtown Road, Canton Center, CT 06020 Notary Public Appointment 2006-07-01 ~ 2011-06-30
Jo Ann C Maher 391 Cherrybrook Road, Canton Center, CT 06020 Notary Public Appointment 1977-09-09 ~ 1982-03-31
Susan Forrest 4 East Mountain Road, Canton Center, CT 06020 Notary Public Appointment 1995-05-17 ~ 2000-05-31
Norman J Barker Jr 422 Cherrybrook Road, Canton Center, CT 06020 Notary Public Appointment 1991-02-01 ~ 1996-01-31
Linda O Griswold 199 Cherry Brook Road, Canton Center, CT 06020 Notary Public Appointment 1987-03-23 ~ 1992-03-31
Kathleen J Hammond 270 Cherry Brook Road, Canton Center, CT 06020 Notary Public Appointment 1996-10-22 ~ 2001-10-31
Carol A Barlow 321 Cherry Brook Road, Canton Center, CT 06019-4514 Notary Public Appointment 2007-08-01 ~ 2012-07-31
Gudrun M Jarrett 388 Cherry Brook Road, Canton Center, CT 06020 Notary Public Appointment 1986-01-30 ~ 1991-03-31
Leslie C Sylvan 457 Cherry Brook Road, Canton Center, CT 06019 Notary Public Appointment 1996-09-01 ~ 2001-08-31
Danielle M Lapointe 259 Cherry Brook Road, Canton Center, CT 06020 Naturopathic Physician 2019-11-01 ~ 2020-10-31
Donald K Martin 80 Bunker Hill Rd, Canton Center, CT 06022 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Danielle L Coutu Po Box# 63, Canton Center, CT 06020 Professional Engineer ~
Thomas Spirito 245 Cherry Brook Rd, Canton Center, CT 06020 Home Improvement Salesperson ~ 1992-02-01
Audrey Rose Gigliotti 43 High Valley Drive, Canton Center, CT 06020 Pharmacy Technician 1998-10-01 ~ 2000-03-31
Bryan Kerner · Kerner & Company 14 E Mountain Rd, Canton Center, CT 06020 Home Improvement Contractor 2000-01-03 ~ 2000-11-30
Site Enhancement LLC 54 Barbourtown Rd, Canton Center, CT 06020-0001 Home Improvement Contractor 2008-05-01 ~ 2008-11-30
Brett Hooper · On Demand Services 221 Cherrybrook Rd, Canton Center, CT 06020 Home Improvement Contractor 2005-02-18 ~ 2005-11-30
Brian C Carucci · Cherry Brook Home Improvement 494 Cherrybrook Rd, Canton Center, CT 06020 Home Improvement Contractor 2005-12-01 ~ 2006-11-30
John H. Bahre 25 Bunker Hill Rd., Canton Center, CT 06020 Hoisting Equipment Operator 2018-06-22 ~ 2020-06-21
Linwood S. Mather,iii 15 West Rd., Canton Center, CT 06019 Hoisting Equipment Operator 2010-06-08 ~ 2012-06-07
Charles H Richardson 108 Barbourtown Rd, Canton Center, CT 06020 Plumbing & Piping Limited Contractor 2015-11-01 ~ 2016-10-31
Piper F Schroen 385 Cherrybrook Rd, Canton Center, CT 06020 Real Estate Salesperson 1996-06-13 ~ 1997-05-31
New England Rodeo Club Inc. 199 Cherrybrook Road, Canton Center, CT 06020 Public Charity-exempt From Financial Requirements ~
Bruce B Holcomb 424 Cherry Brook Rd, Canton Center, CT 06020 Land Surveyor 2010-02-01 ~ 2011-01-31
Patricia Korner 2 E Mountain Rd, Canton Center, CT 06020-0053 Registered Nurse 2013-06-01 ~ 2014-05-31
Jeannine Legeyt 221 Cherry Brook Road, Canton Center, CT 06020 Family Child Care Home 2004-09-01 ~
Ann-marie Demonstranti 221 Cherrybrook Rd Po 185, Canton Center, CT 06020 Family Child Care Substitute 2003-06-26 ~ 2005-10-31
Charlotte G Craig 9 E Mountain Rd, Canton Center, CT 06020 Licensed Clinical Social Worker 1995-07-06 ~ 1996-08-31
Norma J Stanton Cherry Brook 100, Canton Center, CT 06020 Registered Nurse 1995-04-17 ~ 1996-05-31
Harriet Petraitis 221 Barbertown Rd, Canton Center, CT 06020 Registered Nurse 1995-03-29 ~ 1996-05-31
Ruth L Humphrey 225 Cherry Brook Rd, Canton Center, CT 06020 Licensed Practical Nurse 1995-08-01 ~ 1996-08-31
Elaine F Zils 54 Barbourtown Road, Canton Center, CT 06020 Massage Therapist 2006-04-17 ~ 2008-06-30
Banks 197 Cherrybrook Road, Canton Center, CT 06020 Lead Abatement Contractor 2001-06-19 ~ 2002-08-31
Edwin G Korner 2 East Mountain Road, Canton Center, CT 06020 Emergency Medical Technician 2000-10-25 ~ 2002-07-01
Bristol's Tree & Lawn Service 10 Humphrey Rd, Canton Center, CT 06020 Home Improvement Contractor 1998-12-01 ~ 1999-11-30
Canton Feed & Supply 471 Albany Tpke, Canton Center, CT 06020 Operator of Weighing & Measuring Devices 2002-09-23 ~ 2003-07-31
Thomas C Getler · Valley View Builders 77 Cherrybrook Rd, Canton Center, CT 06020 Home Improvement Contractor ~ 1995-09-01
David W Matheson 505 Cherry Brook Rd, Canton Center, CT 06020 Heating, Piping & Cooling Limited Journeyperson 2000-10-03 ~ 2001-08-31
Donn H Worth 104 W Mtn Rd Pob 169, Canton Center, CT 06022 Heating, Piping & Cooling Unlimited Contractor 1999-09-01 ~ 2000-08-31
James P Dec · Canton Center General Store 180 Cherry Brook Road, Canton Center, CT 06020 Grocery Beer 2000-06-13 ~ 2001-06-12
Canton Land Conservation Trust Po Box 41, Canton Center, CT 06020-0041 Public Charity 2019-12-01 ~ 2020-11-30
Bristol's Tree and Lawn Service LLC Po Box 77, Canton Center, CT 06020 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Jeffery F Stanton Po Box 186, Canton Center, CT 06020-0186 Elevator Limited Hoists Cranes & Lifts Contractor 2019-09-01 ~ 2020-08-31
Madeline M Young 180 Cherry Brook Rd, Canton Center, CT 06020 Pharmacy Technician 2018-04-01 ~ 2019-03-31
Russell J Richardson Jr Po Box 128, Canton Center, CT 06020-0128 Plumbing & Piping Limited Journeyperson 2013-11-01 ~ 2014-10-31
Stephen B Sulavik Po Box 191, Canton Center, CT 06020-0191 Physician/surgeon 2013-09-01 ~ 2014-08-31
Virginia L Ritterbusch 100 West Road, Canton Center, CT 06020 Dental Hygienist 2012-05-01 ~ 2013-04-30
Colette B Ostapko P O Box 100, Canton Center, CT 06020 Registered Nurse 2011-10-01 ~ 2012-09-30
Edward R Roberge · Stonehouse Construction 117 Barbourtown Rd, Canton Center, CT 06020 Home Improvement Contractor 2011-04-04 ~ 2011-11-30
Aaron M Taylor 180 Cherry Brook Rd, Canton Center, CT 06020 Plumbing & Piping Unlimited Journeyperson 2010-11-01 ~ 2011-10-31
Gretchen Stein 32 Hansen Road, Canton Center, CT 06020 Notary Public Appointment 2006-02-01 ~ 2011-01-31
Joann Carson Md Po Box 181, Canton Center, CT 06020-0181 Physician/surgeon 2008-06-26 ~ 2009-06-30
A Savannah Builders LLC 177 High Valley Dr, Canton Center, CT 06019 Home Improvement Contractor 2004-11-04 ~ 2005-11-30
Brad Snow Po Box 10, Canton Center, CT 06020 Plumbing & Piping Limited Journeyperson 2004-11-29 ~ 2005-10-31
Vonetta M Barnes P O Box 55, Canton Center, CT 06020 Registered Nurse 2003-08-01 ~ 2004-04-30
Sandra A Bridgman Po Box 137, Canton Center, CT 06020 Pharmacy Technician 2002-04-01 ~ 2003-03-31
A.m.c. Inc. P.o. Box 13, Canton Center, CT 06020 Asbestos Contractor 2001-06-19 ~ 2002-08-31
Paul L Guilmette P.o. Box 13, Canton Center, CT 06020 Asbestos Abatement Supervisor 2001-06-20 ~ 2002-08-31
Canton Center General Store 180 Cherry Brook Rd, Canton Center, CT 06020 Bakery 2000-07-01 ~ 2001-06-30
Kimberli A S Bouchard 13 Scoville Road, Canton Center, CT 06020 Notary Public Appointment 1995-10-17 ~ 2000-10-31
Christine M Briere P.o. Box 18, Canton Center, CT 06020 Emergency Medical Technician ~ 1997-04-01
Brian D Snow P.o. Box 10, Canton Center, CT 06020 Emergency Medical Responder ~ 1995-10-01
Timothy J Sullivan · M.j. Sullivan Corp C/r P.o. Box 65, Canton Center, CT 06020 Home Improvement Contractor ~ 1995-02-01
Jonathan B O'brien Cherry Brook Road, Canton Center, CT 06020 Notary Public Appointment 1964-04-17 ~ 1969-03-31
Eugenio J Figueroa Po Box 101, Canton Center, CT 06020 Youth Camp Director 2019-06-14 ~