MARY L SHERLOCK
Notary Public Appointment


Address: 402 Elm St, New Haven, CT 06500

MARY L SHERLOCK (Credential# 1852120) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is May 3, 1982. The license expiration date date is March 31, 1987. The license status is INACTIVE.

Business Overview

MARY L SHERLOCK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0063791. The credential type is notary public appointment. The effective date is May 3, 1982. The expiration date is March 31, 1987. The business address is 402 Elm St, New Haven, CT 06500. The current status is inactive.

Basic Information

Licensee Name MARY L SHERLOCK
Credential ID 1852120
Credential Number SNPC.0063791
Credential Type Notary Public Appointment
Business Address 402 Elm St
New Haven
CT 06500
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1982-05-03
Effective Date 1982-05-03
Expiration Date 1987-03-31
Refresh Date 2019-11-21

Office Location

Street Address 402 ELM ST
City NEW HAVEN
State CT
Zip Code 06500

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kacian L Fabish 89 Girard Avenue, New Haven, CT 06500 Professional Counselor 2020-05-01 ~ 2021-04-30
Cecil S Lockrow Box 404, New Haven, CT 06500 Notary Public Appointment 1966-04-01 ~ 1971-03-31
Frederick J Knodel Box 503, New Haven, CT 06500 Notary Public Appointment 1970-12-01 ~ 1975-03-31
Charles G Morris Box 875, New Haven, CT 06500 Notary Public Appointment 1959-06-01 ~ 1964-03-31
Thomas A Sturgess Box 1908, New Haven, CT 06500 Notary Public Appointment 1972-02-01 ~ 1977-03-31
Marianne Dobuzinsky 1 Cora St, New Haven, CT 06500 Notary Public Appointment 1980-02-13 ~ 1985-03-31
Isabel L Siegel 1499 Blvd, New Haven, CT 06500 Notary Public Appointment 1957-07-01 ~ 1962-03-31
Lynn R Cruikshank 7 Hine Pl, New Haven, CT 06500 Notary Public Appointment 1984-02-06 ~ 1989-03-31
Samuel Defrancesco 13 Cain St, New Haven, CT 06500 Notary Public Appointment 1959-10-09 ~ 1964-03-31
Grace P Staude 1427 Blvd., New Haven, CT 06500 Notary Public Appointment 1966-02-01 ~ 1971-03-31
Find all Licenses in zip 06500

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06500
License Type Notary Public Appointment
License Type + County Notary Public Appointment + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mary Sherlock Child Development Center 400 Columbus Avenue, New Haven, CT 06519 Child Care Center 2003-01-30 ~
Phyllis E Sherlock 9 Skyline Drive, Uncasville, CT 06382 Notary Public Appointment 1969-07-16 ~ 1974-03-31
George H Sherlock 272 Connecticut Avenue, Newington, CT 06111 Notary Public Appointment 1989-02-01 ~ 1994-03-31
Norman A Sherlock 24 Bradley Street, Putnam, CT 06260 Notary Public Appointment 1974-03-01 ~ 1979-03-31
Sherlock L Carruth 24 Monroe Street, North Haven, CT 06473 Notary Public Appointment 1973-10-01 ~ 1978-03-31
Erin M Sherlock 2 Round Hill Drive, Yonkers, NY 10710 Notary Public Appointment 2016-12-01 ~ 2021-11-30
Lynne C Sherlock · Sherlock's 221 Grille Old Lyme Marketplace/halls Rd, Old Lyme, CT 06371 Restaurant Liquor 2005-11-18 ~ 2006-11-17
Sherlock Solutions LLC 154 Hull St, Ansonia, CT 06401-1036 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Mary A Mcdonnell 67 Mary La, Riverside, CT 06878 Notary Public Appointment 1981-12-07 ~ 1986-03-31
Mary Lou T Rinaldi 56 Mary Violet Road, Stamford, CT 06907 Notary Public Appointment 2019-10-01 ~ 2024-09-30

Improve Information

Please comment or provide details below to improve the information on MARY L SHERLOCK.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

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

Trending Searches