SUSAN D DRISCOLL
Shorthand Court Reporter


Address: 16 Seabreeze Dr, Waterford, CT 06385-3813

SUSAN D DRISCOLL (Credential# 204172) is licensed (Shorthand Court Reporter) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2011. The license expiration date date is December 31, 2013. The license status is INACTIVE.

Business Overview

SUSAN D DRISCOLL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000066. The credential type is shorthand court reporter. The effective date is January 1, 2011. The expiration date is December 31, 2013. The business address is 16 Seabreeze Dr, Waterford, CT 06385-3813. The current status is inactive.

Basic Information

Licensee Name SUSAN D DRISCOLL
Credential ID 204172
Credential Number SHR.0000066
Credential Type SHORTHAND COURT REPORTER
Business Address 16 Seabreeze Dr
Waterford
CT 06385-3813
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 2011-01-01
Expiration Date 2013-12-31
Refresh Date 2014-11-26

Office Location

Street Address 16 SEABREEZE DR
City WATERFORD
State CT
Zip Code 06385-3813

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Antoinette C Pederson 16 Seabreeze Dr, Waterford, CT 06385-3813 Registered Nurse 2019-11-01 ~ 2020-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lana M. Utz 20 Seabreeze Dr, Waterford, CT 06385-3813 Dental Hygienist 2020-03-01 ~ 2021-02-28
William L Neff Jr 34 Seabreeze Dr, Waterford, CT 06385-3813 Plumbing & Piping Unlimited Contractor 2019-11-01 ~ 2020-10-31
Andre P Beaudette 10 Seabreeze Dr, Waterford, CT 06385-3813 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30
Kathleen F Mackenzie 12 Seabreeze Dr, Waterford, CT 06385-3813 Registered Nurse 1980-02-26 ~ 1982-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Howard Christopher Rosas 40 Ridgewood Ave, Waterford, CT 06385 Chiropractor 2020-07-01 ~ 2021-06-30
Vincent F Donato 26 Wild Rose Avenue, Waterford, CT 06385 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mark A Herter 51 Quarry Rd, Waterford, CT 06385 Architect 2020-08-01 ~ 2021-07-31
Pamela A Manke 54 Rope Ferry Rd., Waterford, CT 06385 Professional Counselor 2020-08-01 ~ 2021-07-31
Carol Winslow 18 Myrock Ave, Waterford, CT 06385 Marital and Family Therapist 2020-09-01 ~ 2021-08-31
Donna M Rivero · Knupp 3 Ridgewood Ave, Waterford, CT 06385 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Margaret A Goldschneider · Chapman 3 High Ridge Drive, Waterford, CT 06385 Registered Nurse 2020-09-01 ~ 2021-08-31
Frank R Dellacono Md 201 Boston Post Road, Waterford, CT 06385 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mathew H Tellier 25 Locust Ct., Waterford, CT 06385 Backflow Prevention Device Tester 2020-06-18 ~ 2023-03-31
Renata Kamburi 16 Marilyn Road, Waterford, CT 06385 Esthetician 2020-06-20 ~ 2021-12-31
Find all Licenses in zip 06385

Competitor

Search similar business entities

City WATERFORD
Zip Code 06385
License Type SHORTHAND COURT REPORTER
License Type + County SHORTHAND COURT REPORTER + WATERFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Susan L Lafevre 40 May Ave, Naugatuck, CT 06770-2611 Shorthand Court Reporter 2005-01-01 ~ 2007-12-31
Susan J Lamoureux 16 Ridgefield St, Manchester, CT 06040-5425 Shorthand Court Reporter 2008-04-09 ~ 2010-12-31
Susan O Wandzilak 19 Devonshire Dr, Darien, CT 06820-5006 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Susan S Godfroy 118 Bulkeley Hill Rd, Colchester, CT 06415-1713 Shorthand Court Reporter 2002-01-25 ~ 2004-12-31
Susan M Gieras 103 Sherwood Dr, East Hartford, CT 06108-1343 Shorthand Court Reporter 2015-06-11 ~ 2016-12-31
Susan P Gallagher 148 High Hill Rd, Meriden, CT 06450-7115 Shorthand Court Reporter 2011-04-14 ~ 2013-12-31
Jacqueline P Travis 5 Susan Ave, North Chelmsford, MA 01863-2112 Shorthand Court Reporter 2013-12-17 ~ 2016-12-31
Susan M Webb 3 Center Beach Ave, Old Lyme, CT 06371-2005 Shorthand Court Reporter 2017-01-03 ~ 2017-12-31
Susan Lemire 159 Jenny Clfs, Manchester, CT 06040-6861 Shorthand Court Reporter 2017-09-29 ~ 2017-12-31
Susan Whitt · Allan Reporting Service 16 Wood Creek Rd, Burlington, CT 06013-1922 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31

Improve Information

Please comment or provide details below to improve the information on SUSAN D DRISCOLL.

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