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).

SOUTH KENT · Search Result

Licensee Name Office Address Credential Effective / Expiration
Mark A Nordskog 26 Ten Rod Road, South Kent, CT 06785 Licensed Alcohol and Drug Counselor 2004-12-01 ~ 2005-11-30
Nathalie M Stern 71 Ore Hill Road, South Kent, CT 06785 Physician/surgeon 1998-12-17 ~ 1999-09-30
Daniel Tuz 398a Segar Mt Rd., South Kent, CT 06785 Sub-surface Sewage Cleaner 2000-05-24 ~ 2001-06-30
John R Osborne IIi 196b Bullsbridge R, South Kent, CT 06785 Sub-surface Sewage Installer 2000-06-05 ~ 2001-06-30
Richard W Kimberly 441 Segar Mountain, South Kent, CT 06785 Emergency Medical Technician ~ 2000-07-01
Mary D Arno 170 South Kent Road, South Kent, CT 06785 Occupational Therapist Assistant 2003-11-04 ~ 2005-07-31
Mary Ellen Nelson 235 Bulls Bridge Rd, South Kent, CT 06785 Registered Nurse 2001-01-17 ~ 2001-12-31
Jeanette R Whitaker · Ferrigno 40 Bull's Bridge Rd, South Kent, CT 06785 Registered Nurse 2000-09-21 ~ 2001-11-30
Jenn A Duncan 150 Bulls Bridge Road, South Kent, CT 06785 Advanced Emergency Medical Technician ~ 2001-04-01
Bonnie L Donzella 133 Geer Mountain Road, South Kent, CT 06785 Advanced Emergency Medical Technician 2001-04-18 ~ 2003-01-01
Rebecca E Lafontan P.o. Box 45, 10 Camps Flat Road, South Kent, CT 06785 Emergency Medical Technician ~ 1999-04-01
James A D Kell 84a Mountain Road, South Kent, CT 06785 Home Improvement Contractor 1999-09-14 ~ 1999-11-30
William J Zehrung Md 13 Brown Road, South Kent, CT 06785 Controlled Substance Registration for Practitioner 1994-04-15 ~ 1996-05-01
George L Mcgowan 139 South Kent Rd, South Kent, CT 06785 Real Estate Broker ~ 1991-04-30
Rock Cobble Farm 99 Ore Hill Rd, South Kent, CT 06785-1408 Nursery Registration 2020-07-01 ~ 2021-06-30
Elizabeth A Bonis P.o. Box 81, South Kent, CT 06785 Licensed Practical Nurse 2020-01-01 ~ 2020-12-31
Dhl Construction Design LLC 420 Segar Mountain Rd, South Kent, CT 06785-1020 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Planned Development Alliance of Northwest Connecticut Inc 100 Treasure Hill Rd, South Kent, CT 06785-1411 Public Charity 2019-12-01 ~ 2020-11-30
Eric J Fenyes Po Box 184, South Kent, CT 06785-0184 Plumbing & Piping Unlimited Contractor 2019-11-01 ~ 2020-10-31
John A Nelson 200 Bulls Bridge Rd, South Kent, CT 06785-1103 Plumbing & Piping Limited Contractor 2019-11-13 ~ 2020-10-31
Drew C Roehl 42 Davis Rd, South Kent, CT 06785 Plumbing & Piping Unlimited Contractor 2019-11-01 ~ 2020-10-31
Jason Dubray 93 Richards Rd, South Kent, CT 06785-1305 Sub-surface Sewage Installer 2019-10-01 ~ 2020-09-30
Kristofer E Strid Po Box 201, South Kent, CT 06785-0201 Electrical Unlimited Journeyperson 2019-10-01 ~ 2020-09-30
Ken Seufert 39 Mountain Rd, South Kent, CT 06785-1222 Honey Bee Registration 2019-10-01 ~ 2020-09-30
Joseph D Tatta Po Box 61, South Kent, CT 06785-0061 Physical Therapist 2019-09-01 ~ 2020-08-31
Nyccc -pre-season Camp 40 Bulls Bridge Rd, South Kent, CT 06785-1118 Youth Camp 2019-08-16 ~ 2020-08-31
David J Martell Po Box 292, South Kent, CT 06785-0292 Heating, Piping & Cooling Unlimited Contractor 2019-09-01 ~ 2020-08-31
Brittany L. Myers Po Box 171, South Kent, CT 06785-0171 Radiographer 2019-09-01 ~ 2020-08-31
Futbol Goals Usa 40 Bulls Bridge Rd, South Kent, CT 06785-1118 Youth Camp 2019-07-03 ~ 2020-07-31
Bonnie L Donzella 133 Geer Mountain Rd, South Kent, CT 06785-1215 Emergency Medical Technician 2016-12-07 ~ 2020-03-31
Craig J Carvalho Po Box 21, South Kent, CT 06785-0021 Athletic Trainer 2018-10-01 ~ 2019-09-30
Dan Hayhurst 170 S Kent Rd, South Kent, CT 06785-1113 Honey Bee Registration 2017-12-12 ~ 2018-09-30
South Kent School Selects Academy Camps 40 Bulls Bridge Rd, South Kent, CT 06785-1118 Youth Camp ~ 2018-06-30
Jessica M Bruen Po Box 143, South Kent, CT 06785-0143 Emergency Medical Technician 2014-09-19 ~ 2017-04-01
John E Rafferty 8 Berkshire Rd, South Kent, CT 06785-1127 Emergency Medical Technician 2014-01-24 ~ 2017-01-01
Eric Foell 378 Kent Rd, South Kent, CT 06785-1116 Emergency Medical Technician 2013-08-14 ~ 2016-04-01
William A Purcell Po Box 164, South Kent, CT 06785-0164 Emergency Medical Responder 2013-02-27 ~ 2016-01-01
Soccer Skills Development Camp 40 Bulls Bridge Rd, South Kent, CT 06785-1118 Youth Camp 2014-08-01 ~ 2015-07-31
William S Purcell Po Box 164, South Kent, CT 06785-0164 Emergency Medical Technician 2012-10-04 ~ 2015-07-01
Farren F Sandquist Po Box 282, South Kent, CT 06785-0282 Emergency Medical Responder 2012-07-05 ~ 2015-04-01
Dorothy E Bolek 17 Spaulding Farm Lane, South Kent, CT 06785 Real Estate Broker 2014-04-01 ~ 2015-03-31
Lee W Henderson Md Po Box 37, South Kent, CT 06785 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Collegiate Soccer Camp 40 Bulls Bridge Rd, South Kent, CT 06785-1118 Youth Camp 2013-08-01 ~ 2014-07-31
Kevin A Vining 40 Bull's Bridge Road, South Kent, CT 06785 Athletic Trainer 2013-02-01 ~ 2014-01-31
Fleur L Vining 40 Bulls Bridge Rd, South Kent, CT 06785 Registered Nurse 2012-12-01 ~ 2013-11-30
Planned Development Alliance of Northwest Ct Inc 100 Treasure Hill Rd, South Kent, CT 06785-1411 Public Charity 2010-06-01 ~ 2011-05-31
Arnos Farm 170 S Kent Rd, South Kent, CT 06785-1113 Milk Producer 2009-08-06 ~ 2010-06-30
Todd R Cole Po Box 67, South Kent, CT 06785-0067 Real Estate Broker 2009-04-01 ~ 2010-03-31
Northern Fairfield County Constr LLC 21 Mountain Road, South Kent, CT 06785 New Home Construction Contractor 2008-03-20 ~ 2009-09-30
Concord Construction Inc 200 Bulls Bridge Rd, South Kent, CT 06785 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
South Kent Big Red Basketball Camp 40 Bulls Bridge Road, South Kent, CT 06785 Youth Camp 2006-07-18 ~ 2007-07-17
Stephen P Greene Box 142, South Kent, CT 06785 Real Estate Salesperson 2005-06-01 ~ 2006-05-31
Elite National Soccer 40 Bull's Bridge Road, South Kent, CT Youth Camp 2004-08-03 ~ 2005-08-02
Francois H De Montmorin Po Box 41, South Kent, CT 06785 Real Estate Salesperson 2004-06-01 ~ 2005-05-31
Northern Fairfield County Constr LLC 21 Mountain Rd, South Kent, CT 06785 Home Improvement Contractor 2003-12-03 ~ 2004-11-30
Universal Foundation Summer Camp 40 Bulls Bridge Road, South Kent, CT Youth Camp 2003-07-17 ~ 2004-07-16
Woodcrafters Inc Po Box 182, South Kent, CT 06785 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Sharon L Chatfield Po Box 96, South Kent, CT 06785 Massage Therapist 2001-08-27 ~ 2002-05-31
Todd R Cole · Todd Cole Carpenter 12 Davis Rd, South Kent, CT 06785 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Edward R Schullery · Northern Fairfield County Constr Po Box 3, South Kent, CT 06785 Home Improvement Contractor 1999-12-01 ~ 2000-01-07
Richard W Wilson 31 Ore Hill Road, South Kent, CT 06785 Notary Public Appointment 1990-12-12 ~ 1995-12-31
John D Charbonneau 25 Bald Hill Rd, South Kent, CT 06785 Home Improvement Contractor ~ 1995-08-01
Mary E Mac Millan Rr1 Box 177, South Kent, CT 06785 Notary Public Appointment 1985-08-01 ~ 1990-03-31
Virginia V Jacques South Kent Rd, South Kent, CT 06785 Notary Public Appointment 1983-03-01 ~ 1988-03-31
Rita C Baruth Box 262, South Kent, CT 06785 Notary Public Appointment 1980-02-01 ~ 1985-03-31
David Thorne South Kent Road, South Kent, CT 06785 Notary Public Appointment 1972-03-23 ~ 1977-03-31
Cathleen L Montemorra 291 S Kent Rd, South Kent, CT 06785-1123 Bingo Operator ~
South Kent School Corporation 40 Bulls Bridge Rd, South Kent, CT 06785-1118 Youth Camp ~
South Kent School Corporation 40 Bulls Bridge Road, South Kent, CT 06785 Public Charity-exempt From Financial Requirements ~
Richard Olivas 5 Kenico Rd, South Kent, CT 06785-1005 Emergency Medical Technician ~
Heather H Moore 42 Davis Rd, South Kent, CT 06785-1025 Licensed Practical Nurse ~
Dan Weintraut · Dl Weintraut 107c Flatrock Rd, South Kentn, CT 06785 Home Improvement Contractor 1995-12-01 ~ 1996-11-30