This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Emmanuel Delgado | 244 Whiting St Fl 2, New Britain, CT 06051-3124 | Lead Abatement Supervisor | 2020-04-01 ~ 2021-03-31 |
Domingo Delgado | 242 Whiting St, New Britain, CT 06051-3124 | Lead Abatement Supervisor | 2020-01-01 ~ 2020-12-31 |
Michael A Spano | 109 Clinic Dr Apt 102, New Britain, CT 06051-4033 | Lead Abatement Supervisor | ~ |
Maximo Martinez | 124 Vance St, New Britain, CT 06052-1635 | Lead Abatement Supervisor | 2011-08-01 ~ 2014-07-31 |
Israel Caro IIi | 351 S Main St, New Britain, CT 06051-3513 | Lead Abatement Supervisor | 2011-10-28 ~ 2012-04-30 |
Richard P Grove | 20 Somerset Dr, New Britain, CT 06053-3819 | Lead Abatement Supervisor | 2008-04-02 ~ 2009-03-31 |
Edwin Velez · Home Improvement Specialist | 377 Stanley St Apt 108, New Britain, CT 06051 | Lead Abatement Supervisor | 2008-01-07 ~ 2008-10-31 |
Robert Bracero | P.o. Box 1701, New Britain, CT 06050 | Lead Abatement Supervisor | 2006-08-17 ~ 2006-12-31 |
Robert L Howard IIi | 345 Lasalle St, New Britain, CT 06051 | Lead Abatement Supervisor | ~ 1998-10-31 |
Richard R Lacourciere | 173 South Mountain Dr., New Britain, CT 06052 | Lead Abatement Supervisor | 2008-07-10 ~ 2008-11-30 |
Derick M Smith · Smitty Enterprises | 685 Burritt Street, New Britain, CT 06053 | Lead Abatement Supervisor | 2007-02-16 ~ 2007-12-31 |
Keith M Burgo · K B Flooring | 87 Torkom Dr, New Britain, CT 06053 | Lead Abatement Supervisor | 2004-11-10 ~ 2005-12-31 |
Peter M Arnold | 78 Franklin Square, New Britain, CT 06050 | Lead Abatement Supervisor | ~ 1998-09-30 |
Rocco F Toce | 2100 Stanley Street, New Britain, CT 06053 | Lead Abatement Supervisor | ~ 1996-10-31 |
Lendez H Giles | 133 Roosevelt St, New Britain, CT 06051-4119 | Lead Abatement Supervisor | ~ |