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).

Lewiston · Search Result

Licensee Name Office Address Credential Effective / Expiration
Walmart Distribution Center #7014 239 Goddard Rd, Lewiston, ME 04240-1001 Milk Sub-dealer 2020-07-01 ~ 2022-06-30
Jessica Soucy 132 Dyer Rd, Lewiston, ME 04240 Registered Nurse ~
Eaton Corporation 5 Gendron Drive, Suite #3, Lewiston, ME 04240 Professional Engineering Corporation 2020-07-17 ~ 2021-07-16
Angelea Preston 21 Homefield St, Lewiston, ME 04240-4811 Registered Nurse 2020-09-01 ~ 2021-08-31
Khurrum Khan 1613 Idaho St Unit 157, Lewiston, ID 83501-0276 Physical Therapist 2020-06-02 ~ 2020-12-31
Lepage Bakeries Park St LLC 193 Park St, Lewiston, ME 04240-7313 Bakery 2020-07-01 ~ 2021-06-30
Michael N Dubuc 2010 Lisbon Rd, Lewiston, ME 04240-1307 Swimming Pool Builder - In Ground 2020-05-01 ~ 2021-04-30
Bernadeta Urban 7 Libby Ave, Lewiston, ME 04240 Registered Nurse ~
Scott K Record 202 Dyer Rd, Lewiston, ME 04240 Professional Engineer 2020-02-03 ~ 2021-01-31
James C Fortin 5 Hidden Valley Dr, Lewiston, ME 04240-1230 Professional Engineer 2020-02-01 ~ 2021-01-31
Marian V Peterson 904 7th Ave, Lewiston, ID 83501-2621 Registered Nurse 2020-04-01 ~ 2021-03-31
Jennifer St. George 531 Pond Road, Lewiston, ME 04240 Physical Therapist 2020-01-01 ~ 2020-12-31
Richard J Haight 4759 N Fifth Street, Lewiston, NY 14092 Professional Engineer 2020-02-01 ~ 2021-01-31
Marcel R Champagne 5 Gendron Dr Ste 3, Lewiston, ME 04240-1036 Professional Engineer 2020-02-01 ~ 2021-01-31
Joyce P Kennedy 85 Dumont Ave, Lewiston, ME 04240 Occupational Therapist 2018-07-03 ~ 2019-07-31
Wesley D Burton 14 Scribner Blvd, Lewiston, ME 04240-5006 Emergency Medical Technician 2019-10-08 ~ 2022-09-30
Diane L Lepage 771 Legacy Dr Apt 211, Lewiston, NY 14092-2422 Registered Nurse 2019-12-01 ~ 2020-11-30
Pamela M Driskill 2025 Alder Ave, Lewiston, ID 83501-6122 Registered Nurse 2018-03-01 ~ 2019-02-28
Beth G Malachowsky 129 Nichols St Fl 1, Lewiston, ME 04240-6014 Emergency Medical Service Instructor 2019-04-05 ~ 2022-03-31
Ruth A Choate 70 Rachel Blvd, Lewiston, ME 04240 Youth Camp Director 2019-04-23 ~
Kimberly Ann Mary Wright 415 Grove St, Lewiston, ME 04240-2038 Registered Nurse 2017-11-01 ~ 2018-10-31
Dustin J Deschenes 49 Acadia Ave, Lewiston, ME 04240 Pharmacy Technician 2006-11-16 ~ 2007-03-31
Merit of Maine Inc · Abc Pool & Spa Center 1975 Lisbon Rd, Lewiston, ME 04240 Home Improvement Contractor ~ 2005-11-30
Brian D Lowell · Superior Paving Co 526 East Ave Apt 106, Lewiston, ME 04240-4000 Home Improvement Contractor 2010-03-18 ~ 2010-11-30
Annalee M Hughes 631 7th Ave., Lewiston, ID 83501 Registered Nurse 2017-01-01 ~ 2017-12-31
Christopher S Sweeney 93 Campus Ave, Lewiston, ME 04240-6030 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Tina M Pike 1997 Ridge Rd, Lewiston, NY 14092-9756 Registered Nurse 2016-07-01 ~ 2017-07-31
David Gudisman 88 Fairlawn Ave, Lewiston, ME 04240 Registered Nurse - Temporary 2017-07-05 ~ 2017-11-01
Christina Evans 1922 Birch Ave, Lewiston, ID 83501 Registered Nurse 2016-06-01 ~ 2017-05-31
Teresa A Rosholt 1923 Powers Dr, Lewiston, ID 83501-6042 Registered Nurse 2016-06-01 ~ 2017-05-31
Patricia E Pardue 233 Hillcrest Rd, Lewiston, ID 83501-4209 Registered Nurse 2016-05-01 ~ 2017-04-30
Valarie G Nienburg 709 Scovell Dr, Lewiston, NY 14092-1120 Registered Nurse 2016-03-01 ~ 2017-02-28
Christina M Catchpole 5957 Military Rd, Lewiston, NY 14092-2219 Registered Nurse 2015-09-01 ~ 2016-09-30
Deanna Mae Hart 1607 Ripon, Lewiston, ID 83501 Registered Nurse - Temporary 2016-05-17 ~ 2016-09-13
Lawrence R Sewell 5027 Forest Rd, Lewiston, NY 14092 Professional Engineer 1991-01-15 ~ 1992-01-31
Kathleen Lloyd 4971 Meadow Rd, Lewiston, NY 14092-1833 Registered Nurse 1978-04-07 ~ 1985-01-31
Ajit A Sankhe 16 Tourmaline Dr, Lewiston, ME 04240-1857 Physical Therapist 2013-10-01 ~ 2014-09-30
Joshua L Palmer 211 Randall Rd, Lewiston, ME 04240-1737 Heating, Piping & Cooling Limited Journeyperson ~
Raymond F Gallucci 184 Randall Rd Apt #48, Lewiston, ME 04240 Heating, Piping & Cooling Limited Journeyperson ~
Michael A Gauthier 11 St James Pl, Lewiston, ME 04240-5688 Registered Nurse 2012-07-19 ~ 2013-06-30
Valerie D Irish 346 Pleasant St, Lewiston, ME 04240-4537 Registered Nurse - Temporary 2013-05-14 ~ 2013-09-10
Katherine L Damon 22 Buttonwood Ln, Lewiston, ME 04240-5201 Registered Nurse 2012-05-01 ~ 2013-04-30
Ira J Bittues 814 Main St, Lewiston, ME 04240-5113 Heating, Piping & Cooling Limited Journeyperson 2007-09-01 ~ 2008-08-31
Paul Joseph Martel 15 Bearce Ave, Lewiston, ME 04240-5910 Pharmacist 2010-02-01 ~ 2011-01-31
Paul G Custeau 1063 Sabattus St, Lewiston, ME 04240 Limited Sheet Metal Journeyperson 2010-09-07 ~ 2011-08-31
White Rock Distilleries Inc 21 Saratoga St, Lewiston, ME 04241-1829 Out of State Shipper Liquor 2011-10-11 ~ 2012-10-10
Dale L Sotherland Md 76 High St Ste 300, Lewiston, ME 04240-7591 Physician/surgeon 2011-04-01 ~ 2012-03-31
Wolf Education and Research Center 111 Main Street #150, Lewiston, ID 83501 Public Charity 2005-10-01 ~ 2006-05-31
Deborah T Beaulieu 414 Pond Road, Lewiston, ME 04240 Physical Therapist 2009-04-06 ~ 2010-05-31
Corey S Godin 267 Scribner Blvd., Lewiston, ME 04280 Radiographer 2009-08-04 ~ 2010-05-31
Andrew J Toplyn 685 Bates College, Lewiston, ME 04240 Emergency Medical Technician 2007-10-03 ~ 2009-07-01
Stephanie L Cattabriga 72 Stevens Street, Lewiston, ME 04240 Registered Nurse 2009-07-07 ~ 2010-02-28
Raeann M Hodgkin 72 Sherbrooke Avenue, Lewiston, ME 04240 Registered Nurse 2008-12-26 ~ 2009-11-30
Carol J St Marie 11 Kevin St, Lewiston, ME 04240 Registered Nurse 1995-05-17 ~ 1996-06-30
Shirley P Joseph 252 Oak St., Lewiston, ME 04240 Physician/surgeon 1999-08-12 ~ 2000-08-31
Jason R Woodsome 59 Deer Road, Lewiston, ME 04240 Registered Nurse 2005-09-01 ~ 2006-09-30
Jennifer F Rumbolt 38 Brooks Ave, Lewiston, ME 04240 Registered Nurse 2005-04-27 ~ 2006-05-31
Dolores Stewart 414 15th Avenue, Lewiston, ID 83571 Registered Nurse 2001-11-08 ~ 2002-11-30
Francis A Ferraro 471 Cherry Lane, Lewiston, NY 14092 Physician/surgeon 1993-08-25 ~ 1994-06-30
Shannon L Morin 375 Randall Road, Lewiston, ME 04240 Physical Therapist 1999-04-05 ~ 2000-03-31
Craig Brown 38 Brooks Avenue, Lewiston, ME 04240 Registered Nurse 2005-09-19 ~ 2006-09-30
Derek R Castonguay 1256 Sabattus St., Lewiston, ME 04240 Physical Therapist 2004-07-20 ~ 2005-07-31
Kelly C Howard 1726 Upper Mtn Rd, Lewiston, NY 14092 Registered Nurse ~ 1995-10-31
Svetlana V Kovtunova 920 Mohawk Street, Lewiston, NY 14092 Physician/surgeon 2006-06-28 ~ 2006-11-30
Roland R Richardson Zampell Environmental, LLC, Lewiston, ME 04240 Asbestos Abatement Supervisor 2001-08-06 ~ 2002-06-30
Lane K Hardin · Indiana Pe #17266 6/77 310 Mohawk St, Lewiston, NY 14092 Professional Engineer & Land Surveyor 1999-02-01 ~ 2000-01-31
Robert S Mcgehee 47 Knox St Apt 3, Lewiston, ME 04240 Electrical Unlimited Journeyperson ~
John R Bolduc · Ultimate Builders Po Box 2362, Lewiston, ME 04241 Major Contractor 2005-01-01 ~ 2005-06-30
Dustin J Hunt 25 Brooks Avenue, Lewiston, ME 04240 Heating, Piping & Cooling Limited Journeyperson 2004-09-01 ~ 2005-08-31
Edward W Finelli 211 Randall Rd #135, Lewiston, ME 04240 Heating, Piping & Cooling Unlimited Journeyperson 2002-09-01 ~ 2003-08-31
Carlton W Gagnon Po Box 7771, Lewiston, ME 04243 Electrical Unlimited Journeyperson ~
James G Joseph Central Maine, Lewiston, ME 04240 Controlled Substance Registration for Practitioner 1999-03-01 ~ 2000-02-28
Richard W Perron Jr 161 Merrill Rd, Lewiston, ME 04240 Heating, Piping & Cooling Limited Journeyperson ~
Verne P Morneau #24 Apartment 6, Lewiston, ME 04240 Heating, Piping & Cooling Limited Journeyperson ~
Floyd A Balliett 8 Prescott St Apt 1, Lewiston, ME 04240 Plumbing & Piping Limited Journeyperson ~
Petra D Rogers 1007 Prospect Avenue, Lewiston, ID 83501 Pharmacy Intern 2000-04-25 ~ 2003-09-30
Lepage Bakeries Cedar St LLC 83 Cedar St, Lewiston, ME 04240 Bakery 2020-07-01 ~ 2021-06-30
Michael's Pool N Patio Inc · Premier Pools & Spas 2010 Lisbon Rd, Lewiston, ME 04240-1307 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Baxter Brewing Company LLC · Baxter Brewing Company 130 Mill St, Lewiston, ME 04240-7774 Out of State Shipper Beer 2019-11-05 ~ 2020-11-04
William St George 531 Pond Road, Lewiston, ME 04240 Physical Therapist 2019-11-01 ~ 2020-10-31
Mark D Lee Lewiston, ME 04240 Architect 2019-08-01 ~ 2020-07-31
Nicole Harman 5 School Street, Lewiston, ME 04240 Registered Nurse - Temporary 2018-10-22 ~ 2019-02-19
Travis Joseph Roy 415 Grove St, Lewiston, ME 04240-2038 Registered Nurse 2015-06-01 ~ 2016-05-31
Aparna A Dandekar 16 Tourmaline Dr, Lewiston, ME 04240-1857 Physical Therapist 2013-05-01 ~ 2014-04-30
Lepage Bakeries Inc 193 Park St, Lewiston, ME 04240 Bakery 2012-07-01 ~ 2013-06-30
Slade M Byers 557 Park St, Lewiston, ID 83501 Registered Nurse 2007-10-01 ~ 2008-11-30
Bates of Maine P O Box 591, Lewiston, ME 04243-0591 Manufacturer of Bedding & Upholstered Furniture 1996-06-10 ~ 1997-04-30
Daniel J Isabel 17 Howe St, Lewiston, ME 04240 Registered Nurse 1993-05-25 ~ 1994-04-30
Kathleen Rita Mynahan 19 Fairlawn Ave, Lewiston, ME 04240-4143 Registered Nurse 1973-09-09 ~ 1976-04-30
Baxter Brewing Company, LLC 130 Mill St, Lewiston, ME 04240 Ct Out of State Shipper Beer ~