ROBERT P JACQUES
Notary Public Appointment


Address: 45 Andrew St, New Britain, CT 06000

ROBERT P JACQUES (Credential# 1860470) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is April 1, 1984. The license expiration date date is March 31, 1989. The license status is INACTIVE.

Business Overview

ROBERT P JACQUES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0055524. The credential type is notary public appointment. The effective date is April 1, 1984. The expiration date is March 31, 1989. The business address is 45 Andrew St, New Britain, CT 06000. The current status is inactive.

Basic Information

Licensee Name ROBERT P JACQUES
Credential ID 1860470
Credential Number SNPC.0055524
Credential Type Notary Public Appointment
Business Address 45 Andrew St
New Britain
CT 06000
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1979-03-26
Effective Date 1984-04-01
Expiration Date 1989-03-31
Refresh Date 2019-11-21

Office Location

Street Address 45 ANDREW ST
City NEW BRITAIN
State CT
Zip Code 06000

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jewell Cody No Address - Correctional Counselor, Hartford, CT 06000 Notary Public Appointment 2020-02-04 ~ 2025-02-28
Nancy Hall-hucey 157 Clapboard Ridge Rd, Danbury, CT 06000 Notary Public Appointment 2019-04-29 ~ 2024-04-30
Wayne C Devino Unit M-2, New Britain, CT 06000 Notary Public Appointment 1995-01-01 ~ 1999-12-31
Jamie M Valintakonis 17 Joan Dr, Enfield, CT 06000 Notary Public Appointment 2018-11-19 ~ 2023-11-30
Eva M Raber 29 Lyle Rd, New Britain, CT 06000 Notary Public Appointment 1964-06-01 ~ 1969-03-31
Jose Delrio 39 Long St, New Britain, CT 06000 Notary Public Appointment 1967-02-27 ~ 1972-03-31
Marguerite I Tracy Drawer 174, New Britain, CT 06000 Notary Public Appointment 1956-02-01 ~ 1961-03-31
Florence Depaiva 103 Camp St, New Britain, CT 06000 Notary Public Appointment 1957-03-29 ~ 1962-03-31
Arline D Ehritz 136 Howe Rd, New Britain, CT 06000 Notary Public Appointment 1956-04-27 ~ 1961-03-31
Barbara D Ponx 166 West St, New Britain, CT 06000 Notary Public Appointment 1982-01-21 ~ 1987-03-31
Find all Licenses in zip 06000

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06000
License Type Notary Public Appointment
License Type + County Notary Public Appointment + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jacques G Roy · Jacques G Roy Carpentry 17 Old Ruggles Row, Plantsville, CT 06479 Home Improvement Contractor 2007-01-08 ~ 2007-11-30
Roseann M Jacques 46 Lewis Rd., New Britain, CT 06000 Notary Public Appointment 1978-11-01 ~ 1983-03-31
Joseph I Jacques 31 Pinnacle Rd, Farmington, CT 06032 Notary Public Appointment 1987-06-01 ~ 1992-03-31
Zachary Jacques 210 Pine St, Apt 323, Manchester, CT 06040 Notary Public Appointment 2019-05-29 ~ 2024-05-31
Bernard E Jacques Bozrah St, Fitchville, CT 06334 Notary Public Appointment 1980-04-01 ~ 1985-03-31
Ethel R Jacques 44 Lakeshore Dr, Middlefield, CT 06455 Notary Public Appointment 1985-02-01 ~ 1990-03-31
Doris I Jacques Rfd 1 Route 12 Box 426, Danielson, CT 06239 Notary Public Appointment 1989-05-01 ~ 1994-03-31
Emile W Jacques Jr 19 Field Pt Dr, Greenwich, CT 06830 Notary Public Appointment 1982-09-01 ~ 1987-03-31
Paul L Jacques 228 Ridgecrest Circle, Wethersfield, CT 06109 Notary Public Appointment 1989-06-01 ~ 1994-03-31
Laurene G St Jacques 836 Palisado Avenue, Windsor, CT 06095 Notary Public Appointment 2019-11-01 ~ 2024-10-31

Improve Information

Please comment or provide details below to improve the information on ROBERT P JACQUES.

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