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.
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.
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 |
Street Address | 402 ELM ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06500 |
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 |
City | NEW HAVEN |
Zip Code | 06500 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on MARY L SHERLOCK.
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).