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.
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.
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 |
Street Address | 165 CAPITOL AVE |
City | HARTFORD |
State | CT |
Zip Code | 06106-1620 |
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 |
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 |
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 |
City | HARTFORD |
Zip Code | 06106 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + HARTFORD |
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 |
Please comment or provide details below to improve the information on CHRIS DRAKE.
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).