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).

94612 · Search Result

Licensee Name Office Address Credential Effective / Expiration
International Rivers Network 1330 Broadway, Suite 300, Oakland, CA 94612 Public Charity 2020-03-27 ~ 2020-11-30
Grassroots Institute for Fundraising Training · Gift 1904 Franklin St Ste 808, Oakland, CA 94612 Public Charity 2018-12-01 ~ 2019-11-30
Coral Reef Alliance 1330 Broadway, Oakland, CA 94612 Public Charity 2020-06-01 ~ 2021-05-31
Cnote Group, Inc. 2323 Broadway, Oakland, CA 94612 Securities - Exemptions 2020-01-30 ~
Center for Creative Land Recycling 200 Frank H Ogawa Plaza, Oakland, CA 94612 Public Charity 2019-12-01 ~ 2020-11-30
Children Now 1212 Broadway, 5th Floor, Oakland, CA 94612 Public Charity ~
Meredith Strout 468 19th Street, Oakland, CA 94612 Architect 2007-08-30 ~ 2008-07-31
Regeneration Project (the) 672 13th St Ste 100, Oakland, CA 94612-1280 Public Charity 2019-12-01 ~ 2020-11-30
Clorox Sales Company 1221 Broadway, Oakland, CA 94612-1837 Out of State Manufacturer of Drugs, Cosmetics & Medical Devices 2014-10-22 ~
Forward Together 300 Frank H Ogawa Plz Ste 700, Oakland, CA 94612-2048 Public Charity 2018-12-01 ~ 2019-11-30
Transfair Usa · Fair Trade Usa 1901 Harrison Street, Oakland, CA 94612-2079 Public Charity 2019-12-01 ~ 2020-11-30
East Meets West Foundation 1611 Telegraph Ave Ste 1420, Oakland, CA 94612-2129 Public Charity 2015-12-01 ~ 2016-11-30
National Lymphedema Network Inc. 1611 Telegraph Ave Ste 1111, Oakland, CA 94612-2138 Public Charity-exempt From Financial Requirements ~
Thousand Currents 1330 Broadway Ste 301, Oakland, CA 94612-2503 Public Charity 2019-06-07 ~ 2020-05-31
Citizen Engagement Laboratory 1330 Broadway Fl 3, Oakland, CA 94612-2503 Public Charity 2017-01-10 ~ 2017-11-30
Integral Group LLC 427 13th St, Oakland, CA 94612-2601 Professional Engineering Corporation ~
Hispanics In Philanthropy 414 13th St Ste 200, Oakland, CA 94612-2603 Public Charity 2019-12-01 ~ 2020-11-30
Trust for Conservation Innovation · Trust for Conservation Innovation T4ci 405 14th St Ste 164, Oakland, CA 94612-2705 Public Charity 2019-12-01 ~ 2020-11-30
Community Ventures 436 14th St Ste 1120, Oakland, CA 94612-2710 Public Charity 2014-03-27 ~ 2015-11-30
Alexander Itsekson 405 14th St Ste 600, Oakland, CA 94612-2722 Professional Engineer 2019-12-03 ~ 2021-01-31
Dream Corps 436 14th St Ste 920, Oakland, CA 94612-2725 Public Charity 2020-06-25 ~ 2020-11-30
Breakthrough Institute (the) 436 14th St Ste 820, Oakland, CA 94612-2726 Public Charity 2018-12-04 ~ 2019-11-30
Upstream Usa Inc 426 17th St Ste 200, Oakland, CA 94612-2835 Public Charity 2019-12-01 ~ 2020-11-30
National Center for Science Education, Inc 1904 Franklin St, Oakland, CA 94612-2912 Public Charity 2020-12-01 ~ 2021-11-30
Sierra Club Foundation 2101 Webster St Ste 1250, Oakland, CA 94612-3011 Public Charity 2019-12-01 ~ 2020-11-30
Employee Rights Advocacy Institute for Law & Policy (the) 2201 Broadway Ste 310, Oakland, CA 94612-3017 Public Charity 2018-12-01 ~ 2019-11-30
Vote Solar 360 22nd St Ste 730, Oakland, CA 94612-3026 Public Charity 2019-12-01 ~ 2020-11-30
Center for Environmental Health 2201 Broadway Ste 508, Oakland, CA 94612-3063 Public Charity 2019-12-10 ~ 2020-11-30
Children's Hospital & Research Center Foundation 2201 Broadway Ste 600, Oakland, CA 94612-3092 Public Charity 2019-07-15 ~ 2020-05-31
Peggy L Chinn 325 27th St Unit 747, Oakland, CA 94612-3258 Registered Nurse 2020-03-01 ~ 2021-02-28
Medical Education Cooperation With Cuba 1814 Franklin St Ste 820, Oakland, CA 94612-3439 Public Charity 2016-12-01 ~ 2017-11-30
Sierra Club 2101 Webster St Ste 1300, Oakland, CA 94612-3546 Public Charity 2019-12-01 ~ 2020-11-30
Voice and Choice Projects Inc 1901 Harrison St Ste 1550, Oakland, CA 94612-3597 Public Charity 2018-05-24 ~ 2019-08-31
Asian & Pacific Islander American Health Forum 1 Kaiser Plz Ste 850, Oakland, CA 94612-3606 Public Charity 2019-11-04 ~ 2020-05-31
Reading Partners 180 Grand Ave Ste 800, Oakland, CA 94612-3748 Public Charity 2020-06-01 ~ 2021-05-31
California Nurses Foundation 155 Grand Ave, Oakland, CA 94612-3758 Public Charity 2019-06-01 ~ 2020-05-31