This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).
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 |