This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).
| Licensee Name | Office Address | Credential | Effective / Expiration | 
|---|---|---|---|
| Robert T Mercer | Po Box 649, Old Mystic, CT 06372 | Architect | 2020-08-01 ~ 2021-07-31 | 
| Lynne M Mcphee | Po Box 724, Old Mystic, CT 06372-0724 | Dietitian/nutritionist | 2020-07-01 ~ 2021-06-30 | 
| Beth B Avery | P.o. Box 253, Old Mystic, CT 06372 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 | 
| Marc C Woviotis | Po Box 155, Old Mystic, CT 06372-0155 | Nursing Home Administrator | 2020-05-01 ~ 2022-04-30 | 
| Lori Ellen French | P O Box 564, Old Mystic, CT 06372 | Casino Class I Employee | 2019-12-18 ~ 2020-10-31 | 
| Jennifer L Webb | Po Box 643, Old Mystic, CT 06372-0643 | Pharmacist | 2020-02-01 ~ 2022-01-31 | 
| Christopher M Vernott | 135 Route 27, Old Mystic, CT 06372 | Architect | 2019-12-30 ~ 2020-07-31 | 
| Michael Denison Mccue · Michael Mccue Carpentry | 285 North Stonington Road, Old Mystic, CT 06372 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 | 
| Joan M Bailey | 14 Smith St, Old Mystic, CT 06372 | Notary Public Appointment | 1994-05-01 ~ 1999-02-28 | 
| Sandra C Chapman | 75 Route 72, Old Mystic, CT 06372 | Notary Public Appointment | 1989-12-01 ~ 1994-03-31 | 
| Arthur Q Radicioni | 1301 River Rd, Old Mystic, CT 06372 | Notary Public Appointment | 1983-10-01 ~ 1988-03-31 | 
| Kenneth R Williams | 1 Ledyard Road, Old Mystic, CT 06372 | Notary Public Appointment | 1967-09-01 ~ 1972-03-31 | 
| Howard W Joyce | 6 Riverbend Rd, Old Mystic, CT 06372 | Notary Public Appointment | 1985-02-01 ~ 1990-03-31 | 
| Jean F Deneke | Baptist Hill Rd, Old Mystic, CT 06372 | Notary Public Appointment | 1963-04-05 ~ 1968-03-31 | 
| Ruth G Bowers | Whitehall Avenue, Old Mystic, CT 06372 | Notary Public Appointment | 2007-06-01 ~ 2012-05-31 | 
| David B Kenyon | 13 N Stonington Rd, Old Mystic, CT 06372 | Notary Public Appointment | 1989-06-01 ~ 1994-03-31 | 
| George E Deneke | 27 Baptist Hill Rd, Old Mystic, CT 06372 | Notary Public Appointment | 1980-02-01 ~ 1985-03-31 | 
| Barbara W Hood | 1 No Stonington Road, Old Mystic, CT 06372 | Notary Public Appointment | 1997-06-01 ~ 2002-05-31 | 
| R W Emery | 201 Whitehall Avenue, Old Mystic, CT 06372-0083 | Notary Public Appointment | 2004-10-14 ~ 2009-10-31 | 
| Janice M Fitton | 456 Lantern Hill Road, Old Mystic, CT 06372 | Notary Public Appointment | 2007-07-01 ~ 2012-06-30 | 
| Beth B Avery | 468 Lantern Hill Road, Old Mystic, CT 06372 | Notary Public Appointment | 2007-06-01 ~ 2012-05-31 | 
| A Roger Kenyon | North Stonington Road, Old Mystic, CT 06372 | Notary Public Appointment | 1975-12-01 ~ 1980-03-31 | 
| Jill P Kenyon | 54 North Stonington Road, Old Mystic, CT 06372 | Notary Public Appointment | 1997-10-08 ~ 2002-10-31 | 
| Susan J Caronia | Po Box 629 Wolf Neck Road, Old Mystic, CT 06372 | Notary Public Appointment | 1988-06-09 ~ 1993-03-31 | 
| Verne G Sasek | Pob 237 2800 Gold Star Hy, Old Mystic, CT 06372 | Notary Public Appointment | 1987-12-17 ~ 1992-03-31 | 
| Randall C Whitford | 118 North Stonington Rd, Old Mystic, CT 06372 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 | 
| Latham Avery | Po Box 253 Lantern Hill Road, Old Mystic, CT 06372 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 | 
| Leslie L.h. Griggs | Po Box 551, Old Mystic, CT 06372-0551 | Massage Therapist | 2019-09-01 ~ 2021-08-31 | 
| Catherine Bates | 40 A Main St, Old Mystic, CT 06355 | Licensed Clinical Social Worker | 2019-08-01 ~ 2020-07-31 | 
| Seaport Campground Store | 45 Campground Rd, Old Mystic, CT 06372 | Retail Dairy Store | 2019-07-01 ~ 2021-06-30 | 
| Lisa A Van Kruiningen | 35 Shewville Rd, Old Mystic, CT 06372 | Hairdresser/cosmetician | 2019-02-01 ~ 2021-01-31 | 
| Beverly P Whitford | 37 N Stonington Rd, Old Mystic, CT 06372 | Dental Hygienist | 2017-07-01 ~ 2018-06-30 | 
| Annette Miner | Route 27, Old Mystic, CT 06372 | Bakery | 2007-07-01 ~ 2008-06-30 | 
| Bruce G Ross · Ross Marine & Construction | 187 Whitehall Ave, Old Mystic, CT 06372 | Home Improvement Contractor | 1999-12-01 ~ 2000-11-30 | 
| William King | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2018-07-30 ~ 2020-07-29 | 
| Ellen W Williams | Po Bx 156, Old Mystic, CT 06372 | Registered Nurse | 2016-04-01 ~ 2017-03-31 | 
| John D. Ball | 8 Mill Street, Old Mystic, CT 06372 | Honey Bee Registration | 2003-01-01 ~ 2003-12-31 | 
| Susam J. Jerome | 243 Wolf Neck Rd., Old Mystic, CT 06372 | Honey Bee Registration | 2009-01-01 ~ 2009-12-31 | 
| Frederic N Lattin | North Stonington Rd, Old Mystic, CT 06372 | Professional Engineer | 1989-01-19 ~ 1990-01-31 | 
| Building Blocks Child Care | 151 Shewville Road, Old Mystic, CT 06372 | Child Care Center | 2003-07-16 ~ 2003-09-17 | 
| Renee A Benoit | 58 N Stonington Rd, Old Mystic, CT 06372 | Real Estate Salesperson | ~ | 
| Amy Monk | 129 N. Stonington Road, Old Mystic, CT 06372 | Wholesaler Salesman | 2000-07-25 ~ 2013-01-31 | 
| John S Miner | 129 North Stoningston Road, Old Mystic, CT | Wholesaler Salesman | 2000-02-25 ~ 2013-01-31 | 
| Andrew J Godek · Connecticut Beverage Co | 2412 Goldstar Hwy Apt 1, Old Mystic, CT 06372 | Wholesaler Salesman | 2006-05-02 ~ | 
| Carl H Ellis | P.o. Box 588, Old Mystic, CT 06372 | Licensed Clinical Social Worker | 2002-06-17 ~ 2003-04-30 | 
| Claude D Flickinger | 53 Lamphere Road, Old Mystic, CT 06372 | Emergency Medical Technician | 2000-03-22 ~ 2003-04-01 | 
| Mark E Spear | P.o. Box 115, Rt. 27, Old Mystic, CT 06372 | Emergency Medical Technician | ~ 1994-07-01 | 
| Ed M Hanks Jr. | 59 Main Street Box 158, Old Mystic, CT 06372 | Emergency Medical Technician | ~ 1994-04-01 | 
| Walter P Paladino | P O Box 455, Old Mystic, CT 06372 | Controlled Substance Registration for Practitioner | 1995-11-14 ~ 1997-02-28 | 
| Jeannine A D'angelo | Pequot Trail, Old Mystic, CT 06372 | Real Estate Broker | 1996-06-01 ~ 1997-05-31 | 
| Mystic Drawbridge Ice Cream | Hendel Bldg, Old Mystic, CT 06372 | Frozen Dessert Retailer | 2005-01-01 ~ 2005-12-31 | 
| Frederick H Peckham Jr | Rt No 184, Old Mystic, CT 06372 | Electrical Unlimited Journeyperson | ~ | 
| Frank E Fox Sr | 82 Old Mystic Rd, Old Mystic, CT 06372 | Electrical Unlimited Journeyperson | ~ | 
| Lawrence M St Clair · Jp Daniels Restaurant | 67 New London Tpke--rte 184, Old Mystic, CT 06372 | Restaurant Liquor | 2001-11-19 ~ 2002-11-18 | 
| Old Mystic Country Store | 47 Main St, Old Mystic, CT 06372-7700 | Bakery | 2020-06-24 ~ 2021-06-30 | 
| Nancy L Peta | Po Box 263, Old Mystic, CT 06372-0263 | Registered Nurse | 2020-07-01 ~ 2021-06-30 | 
| Rachelle B Michelson | 62 Main St, Old Mystic, CT 06372 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 | 
| The Lighthouse Voc-ed Center Inc · The Light House | Po Box 271, Old Mystic, CT 06372-0271 | Public Charity | 2020-06-01 ~ 2021-05-31 | 
| Holly Hock Farm Antiques | 41 Main St, Old Mystic, CT 06355 | Sterilization Permit for Bedding & Upholstered Furniture | 2020-05-01 ~ 2021-04-30 | 
| Robyn Wojeck | 47 Main St, Old Mystic, CT 06372-7700 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 | 
| Gary J Winalski | Po Box 548, Old Mystic, CT 06372 | Professional Engineer | 2020-02-01 ~ 2021-01-31 | 
| Joey Longo · Abcr Solutions | Po Box 512, Old Mystic, CT 06372-0512 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 | 
| Homelife Companions and Homemakers LLC | 11 Main Street, Old Mystic, CT 06355 | Homemaker Companion Agency | 2020-01-13 ~ 2020-10-31 | 
| Darryl W Rugh | Po Box 161, Old Mystic, CT 06372-0161 | Electrical Limited Contractor | 2019-10-01 ~ 2020-09-30 | 
| C. Alan Berryhill | 10 Main Street, Old Mystic, CT 06372 | Heating, Piping & Cooling Operating Engineer Journeyperson | 2019-09-01 ~ 2020-08-31 | 
| Michael W. Page | 30 Main St, Old Mystic, CT 06355 | Crane Operator | 2018-08-10 ~ 2020-08-09 | 
| Susan Peglow | Po Box 468, Old Mystic, CT 06372 | Nursing Home Administrator | 2018-07-01 ~ 2020-06-30 | 
| Tonya Reed | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2018-06-14 ~ 2020-06-13 | 
| Old Mystic General Store (the) | 47 Main St, Old Mystic, CT 06372-7700 | Frozen Dessert Retailer | 2019-01-01 ~ 2019-12-31 | 
| William M French · William French Masonry | Po Box 564, Old Mystic, CT 06372 | Home Improvement Contractor | 2018-12-01 ~ 2019-11-30 | 
| Brandy Simonds | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2016-11-03 ~ 2018-11-02 | 
| Nathan Wise | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2016-08-27 ~ 2018-08-26 | 
| Jennifer Mcneil | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2016-01-27 ~ 2018-01-26 | 
| James Sweeney · Rockland Construction | 47 Main St, Old Mystic, CT 06372-7700 | Home Improvement Contractor | 2017-03-30 ~ 2017-11-30 | 
| Melanie Faragosa | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2015-07-11 ~ 2017-07-10 | 
| Crystal White | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2015-06-02 ~ 2017-06-01 | 
| Giovanni Tunucci | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2015-06-02 ~ 2017-06-01 | 
| Michelle Duba | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2014-11-09 ~ 2016-11-08 | 
| Merrill L Russell | Po Box 527, Old Mystic, CT 06372-0527 | Hairdresser/cosmetician | 2014-10-01 ~ 2016-09-30 | 
| Andrea Fellin | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2014-09-23 ~ 2016-09-22 | 
| Lori Taber | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2014-07-14 ~ 2016-07-13 | 
| Matthew Schelkly | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2014-05-02 ~ 2016-05-01 | 
| Michael D Berg | Po Box 734, Old Mystic, CT 06372-0734 | Home Improvement Contractor | 2015-03-26 ~ 2015-11-30 | 
| Frances J Mcglinchey · Old Mystic General Store | 47 Main St, Old Mystic, CT 06372-0234 | Grocery Beer | 2014-08-12 ~ 2015-08-11 | 
| Old Mystic General Store | 47 Main St, Old Mystic, CT 06372-7700 | Operator of Weighing & Measuring Devices | 2014-08-01 ~ 2015-07-31 | 
| Frujen Bridgewater | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2013-03-26 ~ 2015-03-25 | 
| Vita Rose | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2013-03-06 ~ 2015-03-05 | 
| Renee Moore | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2013-02-17 ~ 2015-02-16 | 
| Christopher Deveau | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2013-02-08 ~ 2015-02-07 | 
| Jennifer Gregor | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2013-01-12 ~ 2015-01-11 | 
| Derek Dalene | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2013-01-01 ~ 2014-12-31 | 
| Katie Flynn | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2012-08-18 ~ 2014-08-17 | 
| Kate Stelik | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2012-07-28 ~ 2014-07-27 | 
| American Parkinson Disease Association Connecticut Chapter | Po Box 718, Old Mystic, CT 06372-0718 | Bazaar Permit Class 3 | 2014-07-19 ~ 2014-07-19 | 
| Tracy Partica | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2012-06-14 ~ 2014-06-13 | 
| Barbara M Winalski | Po Box 548, Old Mystic, CT 06372-0548 | Registered Nurse | 2013-06-01 ~ 2014-05-31 | 
| Christopher Champlin | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2012-04-16 ~ 2014-04-15 | 
| Wendy Anderson | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2012-04-16 ~ 2014-04-15 | 
| Frances Stephens | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2012-04-16 ~ 2014-04-15 | 
| Emberleigh Birdsall | P.o. Box 271, Old Mystic, CT 06372 | Medication Administration Certification | 2012-02-17 ~ 2014-02-16 |