JOHNNA ARIEL SCOTT (Credential# 1919450) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is May 21, 2013. The license expiration date date is May 31, 2018. The license status is INACTIVE.
JOHNNA ARIEL SCOTT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0164322. The credential type is notary public appointment. The effective date is May 21, 2013. The expiration date is May 31, 2018. The business address is 53 Ashley Court, Bloomfield, CT 06002. The current status is inactive.
Licensee Name | JOHNNA ARIEL SCOTT |
Credential ID | 1919450 |
Credential Number | SNPC.0164322 |
Credential Type | Notary Public Appointment |
Business Address |
53 Ashley Court Bloomfield CT 06002 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2013-05-21 |
Effective Date | 2013-05-21 |
Expiration Date | 2018-05-31 |
Refresh Date | 2019-11-21 |
Street Address | 53 ASHLEY COURT |
City | BLOOMFIELD |
State | CT |
Zip Code | 06002 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paula L Raines | 92 Daniel Blvd, Bloomfield, CT 06002 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Kesone Taletia Telfer | 36 Walsh Street, Bloomfield, CT 06002 | Advanced Practice Registered Nurse | ~ |
Joan Zito Upton | 106 Duncaster Road, Bloomfield, CT 06002 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Sheri M Sparks | Primary Eye Care Center, Bloomfield, CT 06002 | Optometrist | 2020-09-01 ~ 2021-08-31 |
Kaman Aerospace Corporation | Old Windsor Road, Bloomfield, CT 06002 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Healing Meals Foundation Corporation | Po Box 7223, Bloomfield, CT 06002 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Taylor A West | 5 Tiffany Ln, Bloomfield, CT 06002 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Emma J Ranel | 53 Burr Road, Bloomfield, CT 06002 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Dorothy W Field | 177 Oliver Way, Bloomfield, CT 06002 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Carol J Mortensen | 6 Maple Edge Dr, Bloomfield, CT 06002 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06002 |
City | BLOOMFIELD |
Zip Code | 06002 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + BLOOMFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Johnna Sauro | 30 May Avenue, Naugatuck, CT 06770 | Notary Public Appointment | 2017-07-26 ~ 2022-07-31 |
Johnna L Vitti | 22 Glen Terrace, Stamford, CT 06905 | Notary Public Appointment | 2014-01-01 ~ 2018-12-31 |
Johnna A Roche | 36 Blaine Street, Cranston, RI 02920 | Notary Public Appointment | 2015-04-22 ~ 2020-04-30 |
Johnna F. Altieri | 186 B Apache Lane, Stratford, CT 06614 | Notary Public Appointment | 2017-11-01 ~ 2022-10-31 |
Johnna Davis | 20 Maplevale Rd, East Haven, CT 06512 | Notary Public Appointment | 1995-05-11 ~ 2000-05-31 |
Johnna M. Dreher | 3 Theresa Street, Naugatuck, CT 06770 | Notary Public Appointment | 2019-03-18 ~ 2024-03-31 |
Johnna A Mc Farland | 11 Arthur Road, East Haven, CT 06512 | Notary Public Appointment | 2005-11-01 ~ 2010-10-31 |
Johnna A Scott | 41 Chapman Chase, Windsor Locks, CT 06096-1364 | Hairdresser/cosmetician | 2019-03-01 ~ 2021-02-28 |
Thomas H Shillington | 33 Ariel Way, Avon, CT 06001 | Notary Public Appointment | 2008-05-01 ~ 2013-04-30 |
Ariel E Youngblood | 196 Shore Dr, Guilford, CT 06437 | Notary Public Appointment | 2019-03-18 ~ 2024-03-31 |
Please comment or provide details below to improve the information on JOHNNA ARIEL SCOTT.
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).