MARY E PARKER
Notary Public Appointment


Address: 24 Arbor Street, Waterbury, CT 06700

MARY E PARKER (Credential# 1934277) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is February 1, 1957. The license expiration date date is March 31, 1962. The license status is INACTIVE.

Business Overview

MARY E PARKER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0014793. The credential type is notary public appointment. The effective date is February 1, 1957. The expiration date is March 31, 1962. The business address is 24 Arbor Street, Waterbury, CT 06700. The current status is inactive.

Basic Information

Licensee Name MARY E PARKER
Credential ID 1934277
Credential Number SNPC.0014793
Credential Type Notary Public Appointment
Business Address 24 Arbor Street
Waterbury
CT 06700
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1927-01-26
Effective Date 1957-02-01
Expiration Date 1962-03-31
Refresh Date 2019-11-21

Other locations

Licensee Name Office Address Credential Effective / Expiration
Mary E Parker 3421 Pecos St Apt 14, Austin, TX 78703-1066 Physical Therapist 2020-03-01 ~ 2021-02-28
Mary E Parker 575 Bridge Rd Unit 12-6, Florence, MA 01062-1091 Registered Nurse 2020-05-01 ~ 2021-04-30
Mary E Parker 2 Pons Rd, Mystic, CT 06355-1103 Professional Counselor 2019-12-01 ~ 2020-11-30
Mary E Parker 59 High Street, Middlefield, CT 06455 Hairdresser/cosmetician 2020-04-01 ~ 2022-03-31
Mary E Parker 366 Millbrook Rd, Middletown, CT 06457-5518 Real Estate Salesperson ~

Office Location

Street Address 24 ARBOR STREET
City WATERBURY
State CT
Zip Code 06700

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeanette R Robinson 99 Ridge Rd, Naugatuck, CT 06700 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Louie's Pizza House 126 East Main St, Waterbury, CT 06700 Bakery 2020-07-01 ~ 2021-06-30
Ana Elizabeth Colon 111 Traverse Street, Waterbury, CT 06700 Notary Public Appointment 2020-07-01 ~ 2025-06-30
George J Raymond Box 334, Waterbury, CT 06700 Notary Public Appointment 1958-09-01 ~ 1963-03-31
H R Berlack Box 790, Waterbury, CT 06700 Notary Public Appointment 1955-04-18 ~ 1960-03-31
Ellis R Akins Box 830, Waterbury, CT 06700 Notary Public Appointment 1960-04-01 ~ 1965-03-31
William L Loomis Box 990, Waterbury, CT 06700 Notary Public Appointment 1955-02-03 ~ 1960-03-31
Edward T Carmody Box 1110, Waterbury, CT 06700 Notary Public Appointment 1956-02-01 ~ 1961-03-31
Arlene Perreault Box 1445, Waterbury, CT 06700 Notary Public Appointment 1973-11-01 ~ 1978-03-31
Harold S Wright Box 1630, Waterbury, CT 06700 Notary Public Appointment 1966-09-01 ~ 1971-03-31
Find all Licenses in zip 06700

Competitor

Search similar business entities

City WATERBURY
Zip Code 06700
License Type Notary Public Appointment
License Type + County Notary Public Appointment + WATERBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mary Ann Benham 45 Parker Avenue, Madison, CT 06443 Notary Public Appointment 2015-09-01 ~ 2020-08-31
Mary T Parker 14 Sixth Street, Ansonia, CT 06401 Notary Public Appointment 1957-04-01 ~ 1962-03-31
Mary R Parker 83 Burnham Street, Hartford, CT 06112 Notary Public Appointment 2000-12-01 ~ 2000-11-30
Mary Parker 40 Palmerwoods Circle, Branford, CT 06405 Notary Public Appointment 2012-09-01 ~ 2017-08-31
Mary Beth Parker 51 Norfield Road, Weston, CT 06883 Notary Public Appointment 1998-09-01 ~ 2003-08-31
Mary Louise Valeriay 408 Parker Avenue, Meriden, CT 06450 Notary Public Appointment 1978-05-04 ~ 1983-03-31
Mary K Burner Parker Farms Road, Wallingford, CT 06492 Notary Public Appointment 1979-07-27 ~ 1984-03-31
Mary J Parker 300 Cold Spring Road 215, Rocky Hill, CT 06067 Notary Public Appointment 2009-03-01 ~ 2013-02-28
Mary Ellen De Flippo 193 North Parker Hill Rd, Killingworth, CT 06417 Notary Public Appointment 1987-09-28 ~ 1992-03-31
Parker & Parker, Cpas, P.C. 150 White Plains Rd., #208, Tarreytown, NY Certified Public Accountant Firm Permit 1995-09-12 ~ 1995-12-31

Improve Information

Please comment or provide details below to improve the information on MARY E PARKER.

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