MARY L MULLER (Credential# 1880278) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is April 1, 1975. The license expiration date date is March 31, 1980. The license status is INACTIVE.
MARY L MULLER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0036445. The credential type is notary public appointment. The effective date is April 1, 1975. The expiration date is March 31, 1980. The business address is 65-d Greenhouse Rd, Bridgeport, CT 06600. The current status is inactive.
Licensee Name | MARY L MULLER |
Credential ID | 1880278 |
Credential Number | SNPC.0036445 |
Credential Type | Notary Public Appointment |
Business Address |
65-d Greenhouse Rd Bridgeport CT 06600 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1970-03-11 |
Effective Date | 1975-04-01 |
Expiration Date | 1980-03-31 |
Refresh Date | 2019-11-21 |
Street Address | 65-D GREENHOUSE RD |
City | BRIDGEPORT |
State | CT |
Zip Code | 06600 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth Delgado | 356 Bond St, Bridgeport, CT 06600 | Notary Public Appointment | 1977-12-21 ~ 1982-03-31 |
Eva Mckinley | 128 Ct G, Bridgeport, CT 06600 | Notary Public Appointment | 1958-03-13 ~ 1963-03-31 |
Jerome H Black | 51 Plaza, Bridgeport, CT 06600 | Notary Public Appointment | 1961-05-01 ~ 1966-03-31 |
George E Kirsten Jr | Box 4205, Bridgeport, CT 06600 | Notary Public Appointment | 1966-06-01 ~ 1971-03-31 |
Sylvia Lichtenwald | 90 Fox St, Bridgeport, CT 06600 | Notary Public Appointment | 1984-12-01 ~ 1989-03-31 |
Frank J Peterson | 988 Conn., Bridgeport, CT 06600 | Notary Public Appointment | 1972-03-01 ~ 1977-03-31 |
Alicia Q Robles | 12 Lee Ave, Bridgeport, CT 06600 | Notary Public Appointment | 1982-04-01 ~ 1987-03-31 |
Mary L Nastu | 26 Gem Ave, Bridgeport, CT 06600 | Notary Public Appointment | 1961-07-11 ~ 1966-03-31 |
Helen L Doerries | 27 Nash St, Bridgeport, CT 06600 | Notary Public Appointment | 1960-05-01 ~ 1965-03-31 |
David R Gonzalez | 40 Bell St, Bridgeport, CT 06600 | Notary Public Appointment | 1982-07-01 ~ 1987-03-31 |
Find all Licenses in zip 06600 |
City | BRIDGEPORT |
Zip Code | 06600 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Fritz Muller Muller Thurgau | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-06-19 ~ 2022-06-18 |
Ursula Muller | 2 Old Bridge Rd. E., New Fairfield, CT 06810 | Notary Public Appointment | 1985-01-02 ~ 1990-03-31 |
Herman Muller | 2 Dogwood Dr, Danbury, CT 06810 | Notary Public Appointment | 1983-05-01 ~ 1988-03-31 |
Fritz Muller Secco Muller Thurgau Dry | Connecicut Brand Registration, CT 06103 | Liquor Brand Label | 2017-11-29 ~ 2020-11-28 |
Cynthia M Gustafson | 24 Muller Road, Kent, CT 06757 | Notary Public Appointment | 1999-05-01 ~ 2004-04-30 |
Elizabeth Muller | 112 Mac Arthur Drive, Waterbury, CT 06704 | Notary Public Appointment | 2017-11-18 ~ 2022-11-30 |
Lucille E Muller | 815 Stafford Avenue B15, Bristol, CT 06010 | Notary Public Appointment | 2010-12-01 ~ 2015-11-30 |
Cheryl A Brown | 73 Muller Drive, Westbrook, CT 06498 | Notary Public Appointment | 2017-07-12 ~ 2022-07-31 |
Charles R Muller | 5 Henso Drive, Danbury, CT 06811 | Notary Public Appointment | 2015-12-01 ~ 2020-11-30 |
Eric S Muller | 85 Ameridge Drive, Bridgeport, CT 06606 | Notary Public Appointment | 2016-07-26 ~ 2021-07-31 |
Please comment or provide details below to improve the information on MARY L MULLER.
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).