ANGELA LOUISE JONES (Credential# 1914680) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is October 15, 2014. The license expiration date date is October 31, 2019. The license status is INACTIVE.
ANGELA LOUISE JONES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0167791. The credential type is notary public appointment. The effective date is October 15, 2014. The expiration date is October 31, 2019. The business address is 3 Bates Lane, Chester, CT 06412. The current status is inactive.
Licensee Name | ANGELA LOUISE JONES |
Credential ID | 1914680 |
Credential Number | SNPC.0167791 |
Credential Type | Notary Public Appointment |
Business Address |
3 Bates Lane Chester CT 06412 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED |
Issue Date | 2014-10-15 |
Effective Date | 2014-10-15 |
Expiration Date | 2019-10-31 |
Refresh Date | 2020-01-29 |
Street Address | 3 BATES LANE |
City | CHESTER |
State | CT |
Zip Code | 06412 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jon M Lavy | 1 Bokum Road, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Charles G Mueller | 44 Straits Rd, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Sharon T Kayser | 28 Old Depot Road, Chester, CT 06412 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Sarah E Riggles | 9 Middlesex Avenue, Chester, CT 06412 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Chandra Burton | 21 Goosehill Rd, Chester, CT 06412 | Medication Administration Certification | ~ |
Joseph E Shrack | Chester Veterinary Clinic, Chester, CT 06412 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Hannah Palmisano | Po Box 661, Chester, CT 06412 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Steven E Tiezzi | 19 Kings Hwy, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Priscilla K Grzybowski | 19 Bartkiewitz Road, Chester, CT 06412 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Erin K F Saglimbeni | 161 Middlesex Ave, Chester, CT 06412 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06412 |
City | CHESTER |
Zip Code | 06412 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + CHESTER |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
H Louise Jones | 237 Lyme St, Hartford, CT 06112 | Notary Public Appointment | 1989-09-01 ~ 1994-03-31 |
Angela M Jones | 23 Falcon Drive, Seymour, CT 06483 | Notary Public Appointment | 2012-07-10 ~ 2017-07-31 |
Angela R Jones | 27 Homestead Avenue, Hamden, CT 06514 | Notary Public Appointment | 2017-06-01 ~ 2022-05-31 |
Angela Jones | 100 Jones Drive, New Britain, CT 06053 | Medication Administration Certification | 2019-11-22 ~ 2021-11-22 |
Robert L Jones | 168 Jones Street, Amston, CT 06231 | Notary Public Appointment | 1996-06-13 ~ 2001-01-31 |
Angela Louise Benvenuto | 53 Cobb St, Oakville, CT 06779-1200 | Family Child Care Assistant | 2019-06-04 ~ 2021-06-30 |
Sabrina Louise Jones | 174 Church St, Willimantic, CT 06226 | Tattoo Technician | 2020-01-01 ~ 2021-12-31 |
Louise B Di Leo | Redcoat Rd, Norwalk, CT 06850 | Notary Public Appointment | 1992-04-01 ~ 1997-03-31 |
Louise C Keating | 77 Strickland Rd, Cos Cob, CT 06807 | Notary Public Appointment | 1992-11-16 ~ 1997-11-30 |
Louise A Kay | 369 Main St, Portland, CT 06480 | Notary Public Appointment | 1973-03-01 ~ 1978-03-31 |
Please comment or provide details below to improve the information on ANGELA LOUISE JONES.
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).