JOHN P CARELLI (Credential# 1889703) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is September 1, 1982. The license expiration date date is March 31, 1987. The license status is INACTIVE.
JOHN P CARELLI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0002875. The credential type is notary public appointment. The effective date is September 1, 1982. The expiration date is March 31, 1987. The business address is 585 Chapel St, New Haven, CT 06500. The current status is inactive.
Licensee Name | JOHN P CARELLI |
Credential ID | 1889703 |
Credential Number | SNPC.0002875 |
Credential Type | Notary Public Appointment |
Business Address |
585 Chapel St New Haven CT 06500 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1952-08-27 |
Effective Date | 1982-09-01 |
Expiration Date | 1987-03-31 |
Refresh Date | 2019-11-21 |
Street Address | 585 CHAPEL 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 |
---|---|---|---|
Carelli 34 Malbec | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2015-02-05 ~ 2018-02-01 |
Carelli 34 Torrontes | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2015-02-05 ~ 2018-02-01 |
Carelli 34 Cabernet Sauvignon | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2015-02-05 ~ 2018-02-01 |
George N Carelli | 9 E Lake Rd, Marlborough, CT 06447 | Public Service Technician - Telephone | 2008-10-01 ~ 2009-09-30 |
Lindy Carelli | 330 Washington St, Norwich, CT 06360 | Physician Assistant | 2020-06-01 ~ 2021-05-31 |
Mark S Carelli | 697 Valley St Suite #2-c, Maplewood, NJ 07040 | Architect | 2014-08-01 ~ 2015-07-31 |
Elizabeth Carelli | 5 Candlelight Dr, Danbury, CT 06811 | Medication Administration Certification | 2019-10-12 ~ 2021-10-11 |
Gary J Carelli | 629 Broad St #3, Meriden, CT 06450 | Limited Sheet Metal Journeyperson | 2004-09-01 ~ 2005-08-31 |
John C Salamone | 7 John Street, Enfield, CT 06082 | Notary Public Appointment | 2002-03-01 ~ 2007-02-28 |
Vikki J Carelli | 25 Beaver Street, #403, Danbury, CT 06810 | Family Child Care Substitute | 2002-08-31 ~ 2002-08-31 |
Please comment or provide details below to improve the information on JOHN P CARELLI.
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).