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).

06762-1835 · Search Result

Licensee Name Office Address Credential Effective / Expiration
New England Orthotic and Prosthetic Systems LLC 1579 Straits Tpke Ste 2c, Middlebury, CT 06762-1835 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Hans Emil Knopp 1579 Straits Tpke, Middlebury, CT 06762-1835 Physician/surgeon 2020-04-01 ~ 2021-03-31
John Keggi Md 1579 Straits Tpke Ste E, Middlebury, CT 06762-1835 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Seasons Hospice & Palliative Care of Connecticut, LLC 1579 Straits Tpke Ste 1e, Middlebury, CT 06762-1835 Home Health Care 2018-10-01 ~ 2021-09-30
Carla Jolene Beckham 1579 Straits Turnpike, Middlebury, CT 06762-1835 Controlled Substance Registration for Practitioner 2018-09-26 ~ 2021-02-28
Kristaps Keggi 1579 Straits Turnpike, Middlebury, CT 06762-1835 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Lenkowski Lonergan & Co LLP 1579 Straits Turnpike, Middlebury, CT 06762-1835 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Salvatore Santapaola Lenkowski Lonergan & Co. LLP, Middlebury, CT 06762-1835 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
W Kenneth Miner 1579 Straits Tpke, Middlebury, CT 06762-1835 Physician Assistant 2019-11-01 ~ 2020-10-31
Asif Jillani 1579 Straits Tpke, Middlebury, CT 06762-1835 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Loel Z Payne 1579 Straits Tpke Ste E, Middlebury, CT 06762-1835 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28