ANTOINETTE N JANECZKO
Notary Public Appointment


Address: 35 Argyle Road, Rye Brook, NY 10573

ANTOINETTE N JANECZKO (Credential# 1948657) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2018. The license expiration date date is November 30, 2023. The license status is ACTIVE.

Business Overview

ANTOINETTE N JANECZKO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0136447. The credential type is notary public appointment. The effective date is December 1, 2018. The expiration date is November 30, 2023. The business address is 35 Argyle Road, Rye Brook, NY 10573. The current status is active.

Basic Information

Licensee Name ANTOINETTE N JANECZKO
Credential ID 1948657
Credential Number SNPC.0136447
Credential Type Notary Public Appointment
Business Address 35 Argyle Road
Rye Brook
NY 10573
Business Type INDIVIDUAL
Status ACTIVE - ACCEPTED
Active 1
Issue Date 2003-11-03
Effective Date 2018-12-01
Expiration Date 2023-11-30
Refresh Date 2019-11-21

Office Location

Street Address 35 ARGYLE ROAD
City RYE BROOK
State NY
Zip Code 10573

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Natalie Cristina Perez 10 Nella Lane, Port Chester, NY 10573 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Santander Contracting LLC 304 Locust Ave, Port Chester, NY 10573 Home Improvement Contractor 2020-06-26 ~ 2020-11-30
Starlyn Adames 65 1/2 Poningo St, Port Chester, NY 10573 Occupational Therapist ~
Juliana C Alzate 140 Grace Church St, Port Chester, NY 10573 Landscape Architect 2020-08-01 ~ 2021-07-31
Editha M Comia 480 King St, Port Chester, NY 10573 Registered Nurse 2020-07-01 ~ 2021-06-30
Cheryl P Lopez 14 Fawcett Street, Port Chester, NY 10573 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Madeline X Cole-short 40 Quintard Dr., Port Chester, NY 10573 Emergency Medical Responder ~
Helene A Kimmons 9 Burdsall Drive, Port Chester, NY 10573 Registered Nurse 2020-09-01 ~ 2021-08-31
Leukemia & Lymphoma Society Inc 3 International Drive, Rye Brook, NY 10573 Public Charity 2020-06-01 ~ 2021-05-31
Robert M Tramontano 80 Doral Greens Drive West, Rye Brook, NY 10573 Landscape Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 10573

Competitor

Search similar business entities

City RYE BROOK
Zip Code 10573
License Type Notary Public Appointment
License Type + County Notary Public Appointment + RYE BROOK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Antoinette E Robinson 14 Fifth Ave, Danbury, CT 06810 Notary Public Appointment 1971-04-01 ~ 1976-03-31
Antoinette D Cargill 44 Partridge Dr, Monroe, CT 06468 Notary Public Appointment 1992-10-01 ~ 1997-09-30
Antoinette J Aqauro 37 Sexton St., New Britain, CT 06000 Notary Public Appointment 1972-02-01 ~ 1977-03-31
Antoinette M Paternoster 95 Lilibeth Dr., Stratford, CT 06497 Notary Public Appointment 1977-02-14 ~ 1982-03-31
Antoinette D Sambuco 39 Idylwood Ave, Waterbury, CT 06700 Notary Public Appointment 1987-09-01 ~ 1992-03-31
Antoinette F Dahn 211 Williams St, Meriden, CT 06450 Notary Public Appointment 1985-08-01 ~ 1990-03-31
Antoinette Brightman 370 Woodtick Rd., Waterbury, CT 06700 Notary Public Appointment 1975-07-14 ~ 1980-03-31
Antoinette G Robinson 194 Newtown Ave, Norwalk, CT 06851 Notary Public Appointment 1986-10-01 ~ 1991-03-31
Antoinette G Marino 647 Miner St, Middletown, CT 06457 Notary Public Appointment 1983-05-02 ~ 1988-03-31
Antoinette Cuomo 143 Englewood Dr, Orange, CT 06477 Notary Public Appointment 1988-08-01 ~ 1993-03-31

Improve Information

Please comment or provide details below to improve the information on ANTOINETTE N JANECZKO.

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