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.
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.
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 |
Street Address | 45 ANDREW ST |
City | NEW BRITAIN |
State | CT |
Zip Code | 06000 |
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 |
City | NEW BRITAIN |
Zip Code | 06000 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + NEW BRITAIN |
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 |
Please comment or provide details below to improve the information on ROBERT P JACQUES.
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).