ROBERT E MELLON (Credential# 1955314) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is December 1, 1998. The license expiration date date is November 30, 2003. The license status is INACTIVE.
ROBERT E MELLON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0012986. The credential type is notary public appointment. The effective date is December 1, 1998. The expiration date is November 30, 2003. The business address is 49 Leavenworth Street, Waterbury, CT 06702. The current status is inactive.
Licensee Name | ROBERT E MELLON |
Credential ID | 1955314 |
Credential Number | SNPC.0012986 |
Credential Type | Notary Public Appointment |
Business Address |
49 Leavenworth Street Waterbury CT 06702 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1958-11-10 |
Effective Date | 1998-12-01 |
Expiration Date | 2003-11-30 |
Refresh Date | 2019-11-21 |
Street Address | 49 LEAVENWORTH STREET |
City | WATERBURY |
State | CT |
Zip Code | 06702 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ruth Kravitz | 49 Leavenworth Street, Waterbury, CT 06700 | Notary Public Appointment | 1976-09-01 ~ 1981-03-31 |
Bernard J Zucker | 49 Leavenworth Street, Waterbury, CT 06700 | Notary Public Appointment | 1977-01-01 ~ 1981-03-31 |
Joseph Levine | 49 Leavenworth Street, Waterbury, CT 06700 | Notary Public Appointment | 1971-05-01 ~ 1976-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elissa Lopez | 148 Grand St., Waterbury, CT 06702 | Medication Administration Certification | ~ |
Gray-robinson · 7-eleven 27640l | 355 W. Main Street, Waterbury, CT 06702 | Dealer of Electronic Nicotine Delivery System Or Vapor Product | ~ |
Genessis Drywall LLC | 19 21 Summer St, Waterbury, CT 06702 | Home Improvement Contractor | 2020-06-11 ~ 2020-11-30 |
Shawna M Walker | 119 Cherry Street, Waterbury, CT 06702 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Eden Antenor | 70 Bank St., Waterbury, CT 06702 | Medication Administration Certification | 2020-03-02 ~ 2022-03-01 |
Carlos Jimenez-evangelista | 18 Walnut St., Waterbury, CT 06702 | Medication Administration Certification | 2020-06-23 ~ 2022-06-22 |
Forrest S Scott | 236 Grand St., Waterbury, CT 06702 | Emergency Medical Technician | 2017-03-09 ~ 2020-03-31 |
Jhonny R Tapia | 299 East Main St, Watertbury, CT 06702 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
San Marino Restaurant | 111-23 Thomaston Ave, Waterbury, CT 06702 | Bakery | 2020-07-01 ~ 2021-06-30 |
Amis Hot Bagels LLC | 111 Thomaston Ave, Waterbury, CT 06702 | Bakery | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06702 |
City | WATERBURY |
Zip Code | 06702 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + WATERBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Francis J Mellon | P.o. Box 77, Willimantic, CT 06226 | Notary Public Appointment | 1967-06-01 ~ 1972-03-31 |
Rebecca Mc Mellon | 345 Second Avenue, Stratford, CT 06615 | Notary Public Appointment | 2014-04-30 ~ 2019-04-30 |
Karel D Mc Mellon | 609 Maple Avenue, Cheshire, CT 06410 | Notary Public Appointment | 2014-05-01 ~ 2019-04-30 |
Barbara Mc Mellon | 423 Crown Street, Stratford, CT 06615 | Notary Public Appointment | 2004-05-20 ~ 2009-05-31 |
Inka Mellon | 240 Saddle Hill Road, Stamford, CT 06903 | Notary Public Appointment | 2018-11-01 ~ 2023-10-31 |
Stephen D Biley | 19 Mellon Patch Lane, Monroe, CT 06468 | Notary Public Appointment | 1978-07-06 ~ 1983-03-31 |
Nancy Mc Mellon | 128 Spring Road, North Haven, CT 06473 | Notary Public Appointment | 1989-04-07 ~ 1994-03-31 |
Carnegie Mellon University | 5000 Forbes Ave, Pittsburgh, PA 15213-3815 | Public Charity-exempt From Financial Requirements | 2018-12-04 ~ |
Bny Mellon Charitable Gift Fundation | 201 Washington St Ste 24-0035, Boston, MA 02108-4403 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Dreyfus Bny Mellon Funds, Inc. | 200 Park Avenue, New York, NY 10166 | Investment Company - Open End | 2019-12-31 ~ 2020-12-31 |
Please comment or provide details below to improve the information on ROBERT E MELLON.
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).