HAROLD W MCDOUGALL
Notary Public Appointment


Address: 63 May Street, New Britain, CT 06000

HAROLD W MCDOUGALL (Credential# 1899004) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is November 1, 1974. The license expiration date date is March 31, 1979. The license status is INACTIVE.

Business Overview

HAROLD W MCDOUGALL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0021397. The credential type is notary public appointment. The effective date is November 1, 1974. The expiration date is March 31, 1979. The business address is 63 May Street, New Britain, CT 06000. The current status is inactive.

Basic Information

Licensee Name HAROLD W MCDOUGALL
Credential ID 1899004
Credential Number SNPC.0021397
Credential Type Notary Public Appointment
Business Address 63 May Street
New Britain
CT 06000
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1959-10-28
Effective Date 1974-11-01
Expiration Date 1979-03-31
Refresh Date 2019-11-21

Office Location

Street Address 63 MAY STREET
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
Harold Von Ahn Inc 10 Pine Tree Dr, Katonah, NY 10536 Home Improvement Contractor 1999-12-01 ~ 2000-11-30
Harold Lindy 781-d Mix Ave, Hamden, CT 06514 Notary Public Appointment 1979-06-12 ~ 1984-03-31
G Harold Welch P.o. Box 506, New Haven, CT 06500 Notary Public Appointment 1960-03-21 ~ 1965-03-31
Harold W Davis 264 W Ivy St, New Haven, CT 06500 Notary Public Appointment 1958-02-01 ~ 1963-03-31
Harold A Roberts Box 529, Danielson, CT 06239 Notary Public Appointment 1965-03-01 ~ 1970-03-31
Harold E Fox 85 Woodland Ave, Bloomfield, CT 06002 Notary Public Appointment 1981-11-01 ~ 1986-03-31
Harold D Kneeland R F D #2, Tolland, CT 06084 Notary Public Appointment 1962-06-19 ~ 1967-03-31
Harold J Mortimer Jr P.o. Box 268, Brookfield, CT 06804 Notary Public Appointment 1962-09-01 ~ 1967-03-31
Harold B Vail P.o. Box 838, Greenwich, CT 06830 Notary Public Appointment 1977-04-01 ~ 1982-03-31
Harold A Stone Po Box 37, Hampton, CT 06247 Notary Public Appointment 1973-04-01 ~ 1978-03-31

Improve Information

Please comment or provide details below to improve the information on HAROLD W MCDOUGALL.

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