JEANETTE G MICHAUD
Notary Public Appointment


Address: Loyola Road, South Woodstock, CT 06267

JEANETTE G MICHAUD (Credential# 1888081) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is October 1, 1971. The license expiration date date is March 31, 1976. The license status is INACTIVE.

Business Overview

JEANETTE G MICHAUD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0031045. The credential type is notary public appointment. The effective date is October 1, 1971. The expiration date is March 31, 1976. The business address is Loyola Road, South Woodstock, CT 06267. The current status is inactive.

Basic Information

Licensee Name JEANETTE G MICHAUD
Credential ID 1888081
Credential Number SNPC.0031045
Credential Type Notary Public Appointment
Business Address Loyola Road
South Woodstock
CT 06267
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1966-09-22
Effective Date 1971-10-01
Expiration Date 1976-03-31
Refresh Date 2019-11-21

Office Location

Street Address LOYOLA ROAD
City SOUTH WOODSTOCK
State CT
Zip Code 06267

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Priscilla Colwell 291 Route 169, South Woodstock, CT 06267 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Aaron Surprenant · Superior Landscaping 272 Route 171, South Woodstock, CT 06267 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Chandler's Custom Homes LLC 34 Quarry Rd, South Woodstock, CT 06267 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Philip S Arnold Box 146, South Woodstock, CT 06267 Notary Public Appointment 1963-06-01 ~ 1968-03-31
Jonathan D Middleton Ellen Lane, South Woodstock, CT 06267 Notary Public Appointment 1988-07-12 ~ 1993-03-31
Alan G Cummings P O Box 276, South Woodstock, CT 06267 Notary Public Appointment 1993-05-01 ~ 1998-04-30
Leonard H Belair 50 West Road, South Woodstock, CT 06267 Notary Public Appointment 2001-08-01 ~ 2006-07-31
Jennifer L Mcdowell 287 Route 169, Woodstock, CT 06267 Notary Public Appointment 2017-04-17 ~ 2022-04-30
Henry E Doughty 316 Route 171, South Woodstock, CT 06267 Notary Public Appointment 2009-10-01 ~ 2014-09-30
Isabel A Pekock Rte 171 Box 84, So Woodstock, CT 06267 Notary Public Appointment 1985-07-01 ~ 1990-03-31
Find all Licenses in zip 06267

Competitor

Search similar business entities

City SOUTH WOODSTOCK
Zip Code 06267
License Type Notary Public Appointment
License Type + County Notary Public Appointment + SOUTH WOODSTOCK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Herman J Michaud · H J Michaud 16 Lower Blissville Rd, Lisbon, CT 06351 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Jeanette M Beechler P.o. Box 431, Manchester, CT 06040 Notary Public Appointment 1973-01-01 ~ 1974-03-31
Hermel C Michaud · Michaud Construction 17 Wynola Ave, New Britain, CT 06051 Home Improvement Contractor 2003-12-01 ~ 2004-11-30
Gilles J Michaud · Michaud Enterprises 15 Resvoir Rd, Farmington, CT 06032 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Norma Michaud · Michaud Flooring 26 Route 66e, Columbia, CT 06237 Home Improvement Contractor 2009-12-10 ~ 2010-11-30
Michael J Michaud · Michaud Construction 56 Nursery St, Norwalk, CT 06850 Home Improvement Contractor 2002-12-02 ~ 2003-11-30
Jeanette J Luchs 160 Eldridge St, Manchester, CT 06040 Notary Public Appointment 1982-01-11 ~ 1987-03-31
Jennifer Jeanette 4 Wihbey Dr., Prospect, CT 06712 Notary Public Appointment 2020-05-12 ~ 2025-05-31
Jeanette A Moye 22 Decatur Street, Cos Cob, CT 06807 Notary Public Appointment 2006-02-01 ~ 2011-01-31
Jeanette C Murphy 56 Proctor St, Waterbury, CT 06700 Notary Public Appointment 1982-06-11 ~ 1987-03-31

Improve Information

Please comment or provide details below to improve the information on JEANETTE G MICHAUD.

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