CHRISTOPHER PAUL WALKER
Notary Public Appointment


Address: 97 Scotland Ave, Madison, CT 06443-2501

CHRISTOPHER PAUL WALKER (Credential# 2011907) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is February 25, 2020. The license expiration date date is February 28, 2025. The license status is ACTIVE.

Business Overview

CHRISTOPHER PAUL WALKER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0181087. The credential type is notary public appointment. The effective date is February 25, 2020. The expiration date is February 28, 2025. The business address is 97 Scotland Ave, Madison, CT 06443-2501. The current status is active.

Basic Information

Licensee Name CHRISTOPHER PAUL WALKER
Credential ID 2011907
Credential Number SNPC.0181087
Credential Type Notary Public Appointment
Business Address 97 Scotland Ave
Madison
CT 06443-2501
Business Type INDIVIDUAL
Status ACTIVE - ACCEPTED
Active 1
Issue Date 2020-02-25
Effective Date 2020-02-25
Expiration Date 2025-02-28
Refresh Date 2020-02-27

Office Location

Street Address 97 SCOTLAND AVE
City MADISON
State CT
Zip Code 06443-2501

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Stephen Richard Parri · S R P Home Improvement 97 Scotland Ave, Madison, CT 06443-2501 Home Improvement Contractor 2020-06-09 ~ 2020-11-30
Resort Realty Inc 97 Scotland Ave, Madison, CT 06443 Real Estate Broker 2019-04-01 ~ 2020-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lynn M Taylor 83 Scotland Ave, Madison, CT 06443-2501 Registered Nurse 2020-08-01 ~ 2021-07-31
Ellen Kay Wilcox 23 Scotland Ave, Madison, CT 06443-2501 Registered Nurse 2019-08-01 ~ 2020-07-31
Virena C Hermann 57 Scotland Ave, Madison, CT 06443-2501 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
David T Clark 39 Scotland Ave, Madison, CT 06443-2501 Engineer-in-training ~
Gabriella Diotalevi 83 Scotland Ave, Madison, CT 06443-2501 Registered Nurse 2019-12-01 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Caitlyn Beverly Darosa Lyle Dr, Madison, CT 06443 Registered Nurse ~
Roberts Food Center · Rjf Inc Dba 514 Old Toll Rd, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Karen D Leonetti · Rapuano 553 Green Hill Rd, Madison, CT 06443 Radiographer 2020-09-01 ~ 2021-08-31
Pasquale Sabatasso 122 River Edge Farms Road, Madison, CT 06443 Barber 2020-07-01 ~ 2022-06-30
Madision Health Foods · Jum Ok Coker 59 Wall St, Madison, CT 06443 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Madison Community Services Inc. P.o. Box 148, Madison, CT 06443 Public Charity 2020-12-01 ~ 2021-11-30
Shaina Michele Levinson 52 East Wharf Rd, Madison, CT 06443 Master's Level Social Worker ~
Stephen G Lynch · Lynch, Stephen Gerard 12 Milestone Lane, Madison, CT 06443 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
David F Courtney Md 38 Old Duck Hole Road, Madison, CT 06443 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sydni E Marmor 560 Opening Hill Road, Madison, CT 06443 Professional Counselor 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06443

Competitor

Search similar business entities

City MADISON
Zip Code 06443
License Type Notary Public Appointment
License Type + County Notary Public Appointment + MADISON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Paul P Mangiafico 38 Walker Rd, New Britain, CT 06053 Notary Public Appointment 1992-08-01 ~ 1997-04-30
Christopher C Walker 150 Yantic Street 237, Norwich, CT 06360 Notary Public Appointment 1994-12-28 ~ 1999-12-31
Christopher Paul 32 Hickok Avenue, Bethel, CT 06801 Notary Public Appointment 2011-07-01 ~ 2016-06-30
Christopher Paul Cosmedy 58 Bugg Hill Road, Monroe, CT 06468 Notary Public Appointment 2015-08-07 ~ 2020-08-31
Paul Hobbs Chardonnay Russian River Valley Walker Station Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2006-11-20 ~ 2009-11-19
Paul F Paul 173 Jockey Hollow Road, Monroe, CT 06468 Notary Public Appointment 2005-05-01 ~ 2010-04-30
Michael T Walker Apt 302 W, Meriden, CT 06450 Notary Public Appointment 2006-10-16 ~ 2011-10-31
Jo-ann Walker 36 Soundview Ave 1, Old Saybrook, CT 06475-1628 Notary Public Appointment 2017-11-01 ~ 2022-10-31
M S Walker Inc 300 Meadow Road, Boston, MA 02136 Out of State Shipper Liquor 2020-07-01 ~ 2021-06-30
Willie M Walker 82 Morse St, Hamden, CT 06514 Notary Public Appointment 1984-03-01 ~ 1989-03-31

Improve Information

Please comment or provide details below to improve the information on CHRISTOPHER PAUL WALKER.

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