JOSEPH J MASSICOTTE (Credential# 1961116) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is April 1, 1969. The license expiration date date is March 31, 1974. The license status is INACTIVE.
JOSEPH J MASSICOTTE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0012400. The credential type is notary public appointment. The effective date is April 1, 1969. The expiration date is March 31, 1974. The business address is 80 Cartright Street, Bridgeport, CT 06600. The current status is inactive.
Licensee Name | JOSEPH J MASSICOTTE |
Credential ID | 1961116 |
Credential Number | SNPC.0012400 |
Credential Type | Notary Public Appointment |
Business Address |
80 Cartright Street Bridgeport CT 06600 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1959-03-09 |
Effective Date | 1969-04-01 |
Expiration Date | 1974-03-31 |
Refresh Date | 2019-11-21 |
Street Address | 80 CARTRIGHT STREET |
City | BRIDGEPORT |
State | CT |
Zip Code | 06600 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Brendan Wendt | 80 Cartright Street, Bridgeport, CT 06604 | Medication Administration Certification | 2019-09-30 ~ 2021-09-29 |
Teresa K Franz | 80 Cartright Street, Bridgeport, CT 06604 | Hairdresser/cosmetician | 2014-03-01 ~ 2016-02-29 |
Edith Winick | 80 Cartright Street, Bridgeport, CT 06604 | Registered Nurse | 2006-02-03 ~ 2007-02-28 |
Nancy J Kelley | 80 Cartright Street, Bridgeport, CT 06604 | Massage Therapist | 2004-10-12 ~ 2006-11-30 |
Stephen R Fitzpatrick | 80 Cartright Street, Bridgeport, CT 06604 | Notary Public Appointment | 2000-10-01 ~ 2005-09-30 |
Elizabeth L Powell | 80 Cartright Street, Bridgeport, CT 06604 | Notary Public Appointment | 1985-04-29 ~ 1990-03-31 |
Olga Pistey | 80 Cartright Street, Bridgeport, CT 06600 | Notary Public Appointment | 1979-02-01 ~ 1984-03-31 |
Abraham Holzer | 80 Cartright Street, Bridgeport, CT 06600 | Notary Public Appointment | 1975-08-01 ~ 1980-03-31 |
Charles B Lee | 80 Cartright Street, Bridgeport, CT 06600 | Notary Public Appointment | 1968-03-01 ~ 1973-03-31 |
Elizabeth H Hardwicke | 80 Cartright Street, Bridgeport, CT 06600 | Notary Public Appointment | 1966-06-01 ~ 1971-03-31 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth Delgado | 356 Bond St, Bridgeport, CT 06600 | Notary Public Appointment | 1977-12-21 ~ 1982-03-31 |
Eva Mckinley | 128 Ct G, Bridgeport, CT 06600 | Notary Public Appointment | 1958-03-13 ~ 1963-03-31 |
Jerome H Black | 51 Plaza, Bridgeport, CT 06600 | Notary Public Appointment | 1961-05-01 ~ 1966-03-31 |
George E Kirsten Jr | Box 4205, Bridgeport, CT 06600 | Notary Public Appointment | 1966-06-01 ~ 1971-03-31 |
Sylvia Lichtenwald | 90 Fox St, Bridgeport, CT 06600 | Notary Public Appointment | 1984-12-01 ~ 1989-03-31 |
Frank J Peterson | 988 Conn., Bridgeport, CT 06600 | Notary Public Appointment | 1972-03-01 ~ 1977-03-31 |
Alicia Q Robles | 12 Lee Ave, Bridgeport, CT 06600 | Notary Public Appointment | 1982-04-01 ~ 1987-03-31 |
Mary L Nastu | 26 Gem Ave, Bridgeport, CT 06600 | Notary Public Appointment | 1961-07-11 ~ 1966-03-31 |
Helen L Doerries | 27 Nash St, Bridgeport, CT 06600 | Notary Public Appointment | 1960-05-01 ~ 1965-03-31 |
David R Gonzalez | 40 Bell St, Bridgeport, CT 06600 | Notary Public Appointment | 1982-07-01 ~ 1987-03-31 |
Find all Licenses in zip 06600 |
City | BRIDGEPORT |
Zip Code | 06600 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julia M Massicotte | 895 Queen St, Bridgeport, CT 06606 | Notary Public Appointment | 1992-06-01 ~ 1997-05-31 |
Theresa Massicotte | 47 Stanton Avenue, Winsted, CT 06098 | Notary Public Appointment | 2002-06-26 ~ 2007-06-30 |
Angela R Massicotte | 67 Benefit Street, Waterbury, CT 06704 | Notary Public Appointment | 2015-06-01 ~ 2020-05-31 |
Michelle D Massicotte | 148 Belden Street, Watertown, CT 06795 | Notary Public Appointment | 2019-10-01 ~ 2024-09-30 |
Debra K Massicotte | 776 New Haven Road, Naugatuck, CT 06770 | Notary Public Appointment | 2012-07-01 ~ 2017-06-30 |
Robert E Massicotte Sr | 23 Washington Street, Naugatuck, CT 06770 | Notary Public Appointment | 1990-10-23 ~ 1995-10-31 |
Roland L Massicotte | 42 South View Street, Waterbury, CT 06700 | Notary Public Appointment | 1956-03-01 ~ 1961-03-31 |
Philip L Massicotte IIi | 221 Deer Run Road, South Meriden, CT 06451 | Notary Public Appointment | 1999-01-26 ~ 2004-01-31 |
Marcel O Massicotte | 6 Sand Hill Road, Bristol, CT 06010 | Notary Public Appointment | 2010-12-01 ~ 2015-11-30 |
Massicotte Enterprises LLC | 4 Skip Lane, Burlington, CT 06013 | Home Improvement Contractor | 2002-12-04 ~ 2003-11-30 |
Please comment or provide details below to improve the information on JOSEPH J MASSICOTTE.
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).