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).

INWOOD · Search Result

Licensee Name Office Address Credential Effective / Expiration
Willis Sands Po Box 960363, Inwood, NY 11096-0363 Paramedic 2020-05-01 ~ 2021-04-30
Danielle F Sarnelli 6 Crescent St, Inwood, NY 11096-1328 Radiographer 2020-05-01 ~ 2021-04-30
Christopher Reynolds 436 Morgan St, Inwood, WV 25428-3690 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Brigitte Brown 228 Pearsall Pl, Inwood, NY 11096-2207 Controlled Substance Registration for Practitioner 2019-08-07 ~ 2021-02-28
Atlantic Feather & Foam Inc 426 Doughty Blvd, Inwood, NY 11096 Supply Dealer of Bedding & Upholstered Furniture 2008-05-01 ~ 2009-04-30
Musselman's · Knouse Food Corp Po Box E, Inwood, WV 25428 Non-alcoholic Beverage & Water Bottlers 2004-07-01 ~ 2005-06-30
John Lucas · Gasoline Installations Inc 3 Hoover St, Inwood, NY 11096 Repairer of Weighing & Measuring Devices 2008-01-01 ~ 2008-12-31
Lifemed Pharmacy LLC 447 Doughty Blvd, Inwood, NY 11096-1345 Nonresident Pharmacy 2014-09-01 ~ 2015-08-31
Justin A Fredericks 255 Lawrence Ave Unit 41, Inwood, NY 11096-1506 Emergency Medical Responder 2012-07-12 ~ 2015-04-01
Wallace Wasielak 134 Basin Dr, Inwood, WV 25428-3214 Electrical Unlimited Contractor 2012-10-01 ~ 2013-09-30
Cody M Dunbar-walker 49 Walcott Ave, Inwood, NY 11096-1939 Emergency Medical Responder 2010-01-22 ~ 2012-10-01
Beverly E Allred 306 Webber Springs Dr, Inwood, WV 25428-4446 Registered Nurse 2011-06-01 ~ 2012-05-31
Teresa A Jerome 46 Clinton Ave., Inwood, NY 11096 Speech and Language Pathologist 2009-05-08 ~ 2010-06-30
Francris M Luyun 112 Healy Avenue, Inwood, NY 11096 Registered Nurse 1998-07-23 ~ 1999-04-30
Victor L Montes 64 Dickson Street, Inwood, NY 11096 Asbestos Abatement Worker 2002-10-15 ~ 2003-08-31
Donny Ferraro 3 Hoover St-pob 960279, Inwood, NY 11696 Plumbing & Piping Limited Journeyperson ~ 1995-10-01
N E Mattress Factory · Northeast Mattress 203a Sheridian Blvd, Inwood, NJ 11096 Sterilization Permit for Bedding & Upholstered Furniture 1998-12-02 ~ 1999-04-30
Gasoline Installations Inc 3 Hoover St, Inwood, NY 11096 Dealer of Weighing & Measuring Devices 2008-01-01 ~ 2008-12-31
Anthony Barone 3 Hoover St, Inwood, NY 11096 Plumbing & Piping Limited Contractor 2007-11-01 ~ 2008-10-31
Knouse Foods Co-op Inc Po Box 70, Inwood, WV 25428 Apple Juice & Cider Manufacturer 2004-07-01 ~ 2005-06-30
James Bruck 3 Hoover St, Inwood, NY 11096 Plumbing & Piping Limited Journeyperson 2003-11-01 ~ 2004-10-31
Pete Brunetti 3 Hoover St, Inwood, NY 11096 Plumbing & Piping Limited Journeyperson 2000-11-01 ~ 2001-10-31
Joseph Labruyere 3 Hoover St, Inwood, NY 11696 Plumbing & Piping Limited Journeyperson ~ 1995-10-01
Adam T Lensu 53 Davis Ave, Inwood, NY 11096-1213 Electrical Unlimited Journeyperson ~