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).

Community Companion Home · WINSTED · Search Result

Licensee Name Office Address Credential Effective / Expiration
George William Oliveri 39 Rockwell Street, Winsted, CT 06098 Community Companion Home 2020-04-01 ~ 2020-08-31
Gina Gumbert 107 East Mountain Avenue, Winsted, CT 06098 Community Companion Home 2020-03-01 ~ 2021-02-28
Kathleen Dubois 62 Benton Street, Winsted, CT 06098 Community Companion Home 2019-08-01 ~ 2020-07-31
Kazuyo Rhoades 49 Case Avenue, Winsted, CT 06098 Community Companion Home 2019-02-01 ~ 2020-01-31
Lori Slavis 296 Colebrook Rd, Winsted, CT 06098 Community Companion Home 2018-03-01 ~ 2019-02-28
Jennifer Richards 68 Waldron Street, Winsted, CT 06098 Community Companion Home 2019-02-01 ~ 2020-01-31
Myrian Correra Pinto Dasilva Prego 63 Birdsall St Fl 2, Winsted, CT 06098-1903 Community Companion Home 2019-07-01 ~ 2020-06-30
Dorothy Centrella 95 Rockwell Street, Winsted, CT 06098 Community Companion Home 2018-10-01 ~ 2019-09-30
Vilma Gonzalez 19 Cottage Street, Winsted, CT 06098 Community Companion Home 2018-11-01 ~ 2019-10-31
Allyn Raydenbow 28 Meadow Street, Winsted, CT 06098 Community Companion Home 2005-09-19 ~ 2006-09-18
Sandra Jasch 97 Nalette Drive, Winsted, CT 06098 Community Companion Home 2003-05-15 ~ 2004-05-14
Sharon Ramos 99 Nalette Drive, Winsted, CT 06098 Community Companion Home 2005-05-31 ~ 2006-05-30
Michele Palmer-hester H-11 Nanni Drive, Winsted, CT 06098 Community Companion Home 2012-10-01 ~ 2013-09-30
Laura-lynn Richards 66 Strong Terrace, Winsted, CT 06098 Community Companion Home 2003-12-29 ~ 2004-12-28
Glenn Fox 67 Spencer Street, Winsted, CT 06098 Community Companion Home 2000-05-02 ~ 2001-05-01
Michael Sterpka 73 Hubbard Street, Winsted, CT 06098 Community Companion Home 2004-09-02 ~ 2005-09-01
Robin Lee Wilcox 12 Superior Street, Winsted, CT 06098 Community Companion Home 1997-02-14 ~ 1998-02-13
Kim Tito 133 Wallens Street, Winsted, CT 06098 Community Companion Home 2004-11-04 ~ 2005-11-03
Rosa M. Mercado 140 Stanton Avenue, Winsted, CT 06098 Community Companion Home 2002-10-01 ~ 2003-09-30
Jane Sawyer 203 Colebrook Road, Winsted, CT 06098 Community Companion Home 2001-12-21 ~ 2002-01-10
Stuart Gero 69 Holabird Avenue, Winsted, CT 06098 Community Companion Home 2011-08-19 ~ 2012-06-26
Consuello Cevallos 77 Birdsall Street, Winsted, CT 06098 Community Companion Home 2014-04-03 ~ 2015-04-02
Kathy Perol 214 Torrington Road, Winsted, CT 06098 Community Companion Home 2000-12-01 ~ 2001-11-30
Patricia Marshall 371 Sandy Brook Road, Winsted, CT 06098 Community Companion Home 2012-12-19 ~ 2013-12-18
Jennifer Richards 165 Torringford Street, Winsted, CT 06098 Community Companion Home 2007-08-10 ~ 2008-01-31
Dolores Levesque 141 East Wakefield Boulevard, Winsted, CT 06098 Community Companion Home 2012-07-12 ~ 2013-07-11
Marion Raydenbow 707 East Wakefield Boulevard, Winsted, CT 06098 Community Companion Home 2008-06-16 ~ 2009-06-15
Tara Mathieu 111torringford Street, Unit 36, Winsted, CT 06098 Community Companion Home 2004-08-03 ~ 2005-08-02
Loretta Oliveri 39 Rockwell Street, Winsted, CT 06098 Community Companion Home 2019-09-01 ~ 2020-08-31
Gina Bachman 69 Prospect St, Winsted, CT 06098-1937 Community Companion Home 2019-09-01 ~ 2020-08-31
Maria Moreira 20 Center St, Winsted, CT 06098-1623 Community Companion Home 2019-07-01 ~ 2020-06-30
Ann Kusiak 103 Marshall Street, Winsted, CT 06098 Community Companion Home 2017-09-01 ~ 2018-08-31
Marjorie Cordano 67 Strong Terrace, Winsted, CT 06098 Community Companion Home 2017-09-01 ~ 2018-08-31