MATTHEW E MC DONALD (Credential# 1981006) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is May 5, 1994. The license expiration date date is May 31, 1999. The license status is INACTIVE.
MATTHEW E MC DONALD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0105911. The credential type is notary public appointment. The effective date is May 5, 1994. The expiration date is May 31, 1999. The business address is 264 Mill Rd, New Canaan, CT 06840. The current status is inactive.
Licensee Name | MATTHEW E MC DONALD |
Credential ID | 1981006 |
Credential Number | SNPC.0105911 |
Credential Type | Notary Public Appointment |
Business Address |
264 Mill Rd New Canaan CT 06840 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1994-05-05 |
Effective Date | 1994-05-05 |
Expiration Date | 1999-05-31 |
Refresh Date | 2019-11-21 |
Street Address | 264 MILL RD |
City | NEW CANAAN |
State | CT |
Zip Code | 06840 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
49 Midwood LLC | 97 Dans Hwy, New Canaan, CT 06840 | New Home Construction Contractor | 2020-06-26 ~ 2021-09-30 |
Hyun Park | 15 Locust Ave, New Canaan, CT 06840 | Esthetician | 2020-06-26 ~ 2022-04-30 |
Guy R Mazzola | 1484 Oenoke Ridge, New Canaan, CT 06840 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mairin E Mara | 184 Lukes Wood Rd, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Hannah Simpson | 33 Sleepy Hollow Road, New Canaan, CT 06840 | Esthetician | ~ |
Susan Mcclellan Valk | 301 Oenoke Ridge Road, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
New Canaan Gulf · Haviland Ent Ltd Dba | 36 South Ave, New Canaan, CT 06840 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Claire Cheng | 226 Buttery Road, New Canaan, CT 06840 | Marital and Family Therapist Associate | 2020-06-24 ~ 2022-06-24 |
Joes Pizza | 23 Locust Avenue, New Canaan, CT 06840 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kathleen Mary Berchelmann | 711 Silvermine Rd, New Canaan, Ct, CT 06840 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06840 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + NEW CANAAN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Donald A Olson | 11 Matthew Lane, North Haven, CT 06473 | Notary Public Appointment | 1997-02-01 ~ 2002-01-31 |
Matthew Donald Rhone | 112 Scrub Oak Road, North Haven, CT 06473 | Notary Public Appointment | 2015-11-03 ~ 2020-11-30 |
Donald M Mac Donald | 16 Cottonwood Drive, Plainfield, CT 06374 | Notary Public Appointment | 1998-04-01 ~ 2003-03-31 |
Donald S Burke | P.o. Box 45, Unionville, CT 06085 | Notary Public Appointment | 1975-10-01 ~ 1980-03-31 |
Donald W Leavitt | 18 Elm Dr, Newtown, CT 06470 | Notary Public Appointment | 1988-04-01 ~ 1993-03-31 |
Donald J Gromko | P.o. Box 115, Waterford, CT 06385 | Notary Public Appointment | 1971-09-01 ~ 1976-03-31 |
Donald F Dunham | Rfd 2 Rt 82, Norwich, CT 06360 | Notary Public Appointment | 1977-02-01 ~ 1982-03-31 |
Donald F Grouten | P.o. Box 8, Farmington, CT 06032 | Notary Public Appointment | 1966-08-01 ~ 1971-03-31 |
Robert T Mac Donald | Unknown, CT 00000 | Notary Public Appointment | 1966-07-25 ~ 1971-03-31 |
Donald E Doherty | 24 Elm Rd, Cromwell, CT 06416 | Notary Public Appointment | 1975-01-02 ~ 1980-03-31 |
Please comment or provide details below to improve the information on MATTHEW E MC DONALD.
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).