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