CHRIS DRAKE
Notary Public Appointment


Address: 165 Capitol Ave, Hartford, CT 06106-1620

CHRIS DRAKE (Credential# 2032255) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is March 31, 2015. The license expiration date date is March 30, 2020. The license status is INACTIVE.

Business Overview

CHRIS DRAKE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0181263. The credential type is notary public appointment. The effective date is March 31, 2015. The expiration date is March 30, 2020. The business address is 165 Capitol Ave, Hartford, CT 06106-1620. The current status is inactive.

Basic Information

Licensee Name CHRIS DRAKE
Credential ID 2032255
Credential Number SNPC.0181263
Credential Type Notary Public Appointment
Business Address 165 Capitol Ave
Hartford
CT 06106-1620
Business Type INDIVIDUAL
Status INACTIVE - LAPSED
Issue Date 2015-03-31
Effective Date 2015-03-31
Expiration Date 2020-03-30
Refresh Date 2020-06-28

Office Location

Street Address 165 CAPITOL AVE
City HARTFORD
State CT
Zip Code 06106-1620

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jason Cohen 165 Capitol Ave, Hartford, CT 06106 Out of State Retailer Shipper for Wine 2019-10-08 ~ 2020-10-07
Jay's Test Company 165 Capitol Ave, Hartford, CT 06106 Water Supply Contractor 2020-01-22 ~ 2020-04-30
Jeremy's Gift Shop 165 Capitol Ave, Hartford, CT 06106-1620 Lottery Sales Agent 2016-04-19 ~ 2017-03-31
Jonathan Harris · Harris Key & Lock 165 Capitol Ave, Hartford, CT 06106-1620 Locksmith 2015-02-06 ~ 2016-12-31
Joe's Gift Shop 165 Capitol Ave, Hartford, CT 06106-1620 Lottery Sales Agent 2015-04-01 ~ 2016-03-31
Cynthia M Clavette Md 165 Capitol Ave, Hartford, CT 06106-1620 Certified General Real Estate Appraiser 2010-01-12 ~ 2010-04-30
Gift Shop 165 Capitol Ave, Hartford, CT 06106 Non Legend Drug Permit 2009-01-01 ~ 2009-12-31
John Doe · Abc Home Improvement 165 Capitol Ave, Hartford, CT 06105 Repairer of Weighing & Measuring Devices 2009-11-24 ~ 2009-12-31
Carmen Diego 165 Capitol Ave, Hartford, CT 06106-1620 Electrical Unlimited Contractor 2009-08-19 ~ 2009-09-30
Timothy F Westo 165 Capitol Ave, Hartford, CT 06106 Home Improvement Contractor 2006-11-02 ~ 2007-11-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tavernello Pinot Grigio Connecticut Brand Registration, Hartford, CT 06106-1620 Liquor Brand Label 2018-10-09 ~ 2021-10-07
Traders Vic's Choloate Liqueur Connecticut Brand Registration, Hartford, CT 06106-1620 Liquor Brand Label 2018-07-06 ~ 2021-07-04
Springban 15 Year Single Malt Scotch Whisky Connecticut Brand Registration, Hartford, CT 06106-1620 Liquor Brand Label 2018-06-17 ~ 2021-06-15
Ufo Pale Ale Connecticut Brand Registration, Hartford, CT 06106-1620 Liquor Brand Label 2018-03-26 ~ 2021-03-24
Equinox Cellars 2011 Sparkling Syrah Connecticut Brand Registration, Hartford, CT 06106-1620 Liquor Brand Label 2017-03-03 ~ 2020-03-01
Altesino Palazzo Altesi Connecticut Brand Registration, Hartford, CT 06106-1620 Liquor Brand Label 2015-07-07 ~ 2018-07-05
The Lion 2006 Mount Veeder Napa Valley Red Wine - Cabernet Sauvignon Connecticut Brand Registration, Hartford, CT 06106-1620 Liquor Brand Label 2015-07-13 ~ 2018-07-05
Chateau Genins Connecticut Brand Registration, Hartford, CT 06106-1620 Liquor Brand Label 2015-03-30 ~ 2018-03-29
Expression 44 Pinot Noir Eola Amity Hills Us-or Eola Amity Hills Connecticut Brand Registration, Hartford, CT 06106-1620 Liquor Brand Label 2014-03-03 ~ 2017-03-02
Balius Direct Central Coast Chardonnay Connecticut Brand Registration, Hartford, CT 06106-1620 Liquor Brand Label 2012-10-10 ~ 2015-10-09
Find all Licenses in zip 06106-1620

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type Notary Public Appointment
License Type + County Notary Public Appointment + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Drake and Son Po Box 242, West Granby, CT 06090 Home Improvement Contractor 2003-06-23 ~ 2003-11-30
Jasper Drake · Jl Drake & Son Builders 11 Cardinal Lane, Gales Ferry, CT 06335 Home Improvement Contractor 1995-06-01 ~ 1996-11-30
J G Drake 37 Highland Ave, Bridgeport, CT 06600 Notary Public Appointment 1959-01-01 ~ 1963-03-31
June L Drake Po Box 224, Bloomfield, CT 06002 Notary Public Appointment 1974-11-01 ~ 1979-03-31
Harold F Drake 117 Holabird Ave, Winsted, CT 06098 Notary Public Appointment 1956-03-01 ~ 1961-03-31
Norise Perez 217 Drake Ave # 2 H, New Rochelle, NY 10805 Notary Public Appointment 2018-05-11 ~ 2023-05-31
J Drake Turrentine 52 Churchill Rd, Hamden, CT 06514 Notary Public Appointment 1986-10-01 ~ 1991-03-31
Drake Petroleum Co Inc 1094 N Main St, Dayville, CT 06241 Retail Gasoline Dealer 2005-01-10 ~ 2005-10-31
Elizabeth Drake 229 Lowrey Place, Newington, CT 06111 Notary Public Appointment 1969-10-09 ~ 1974-03-31
Sandra A Layton 48 Drake Street, Stratford, CT 06497 Notary Public Appointment 1995-11-01 ~ 2000-10-31

Improve Information

Please comment or provide details below to improve the information on CHRIS DRAKE.

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