RICHARD J MARSHALL (Credential# 1962232) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is December 1, 1993. The license expiration date date is June 30, 1998. The license status is INACTIVE.
RICHARD J MARSHALL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0012288. The credential type is notary public appointment. The effective date is December 1, 1993. The expiration date is June 30, 1998. The business address is 10 Richard Road, Simsbury, CT 06070. The current status is inactive.
Licensee Name | RICHARD J MARSHALL |
Credential ID | 1962232 |
Credential Number | SNPC.0012288 |
Credential Type | Notary Public Appointment |
Business Address |
10 Richard Road Simsbury CT 06070 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1952-06-02 |
Effective Date | 1993-12-01 |
Expiration Date | 1998-06-30 |
Refresh Date | 2019-11-21 |
Street Address | 10 RICHARD ROAD |
City | SIMSBURY |
State | CT |
Zip Code | 06070 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Henry Withers | 571 Hopmeadow St, Simsbury, CT 06070 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Nancy W Flanagan | 9 Carver Circle, Simsbury, CT 06070 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Catharina A Bates | 12 East View Dr., Simsbury, CT 06070 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Faith E Preato | 25 Squadron Line Rd, Simsbury, CT 06070 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Diane Bragoni | 542 Hopmeadow Street, #128, Simsbury, CT 06070 | Architect | 2020-08-01 ~ 2021-07-31 |
Virginia S Durst · Banks | 20 Woodcliff Drive, Simsbury, CT 06070 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Caitlin M Cornier | 18 Saxton Brook Drive, Simsbury, CT 06070 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Nancy L Alleva · Maule | 1079 Hopmeadow St, Simsbury, CT 06070 | Respiratory Care Practitioner | 2020-09-01 ~ 2021-08-31 |
Stephen R Birghenti · Simsbury Inn | 397 Hopmeadow St, Simsbury, CT 06070 | Hotel Liquor (50000 Or More Population) | 2019-08-14 ~ 2020-12-13 |
Deborah L Poniatowski · Blase | 35 Munnisunk Dr, Simsbury, CT 06070 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06070 |
City | SIMSBURY |
Zip Code | 06070 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + SIMSBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard E Bryant Jr | Marshall Ave, Guilford, CT 06437 | Notary Public Appointment | 1964-11-01 ~ 1969-03-31 |
Richard B Marshall | 5 Colony Street, Meriden, CT 06451 | Notary Public Appointment | 2009-04-01 ~ 2014-03-31 |
Richard K Purcell | 19 Marshall Street, Torrington, CT 06790 | Notary Public Appointment | 1997-01-01 ~ 2001-12-31 |
Richard M Neville | 57 Marshall Ridge Road, New Canaan, CT 06840 | Notary Public Appointment | 2019-06-01 ~ 2024-05-31 |
Richard A Marshall | Valley View Drive, Tolland, CT 06084 | Notary Public Appointment | 1967-10-17 ~ 1972-03-31 |
Richard T Roth | 20 Marshall Street, Old Greenwich, CT 06870 | Certified Public Accountant Certificate | ~ |
H F Marshall & Son | 3251 Main St, Coventry, CT 06238 | Home Improvement Contractor | 1998-12-01 ~ 1999-11-30 |
M F Marshall | 50 Sinawoy Road, Cos Cob, CT 06807 | Notary Public Appointment | 1960-11-01 ~ 1965-03-31 |
R Dean Marshall | P.o. Box 443 Rte 195, Storrs, CT 06268 | Notary Public Appointment | 1972-07-01 ~ 1977-03-31 |
Loretta H Marshall | P.o. Box 165, New London, CT 06320 | Notary Public Appointment | 1963-06-01 ~ 1968-03-31 |
Please comment or provide details below to improve the information on RICHARD J MARSHALL.
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).