NANCY ZANFARDINO
STATE OF CONNECTICUT - JUDICIAL


Address: 8 Meadow Woods Rd, Seymour, CT 06483-2370

NANCY ZANFARDINO (Credential# 205073) is licensed (Shorthand Court Reporter) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2005. The license expiration date date is December 31, 2007. The license status is INACTIVE.

Business Overview

NANCY ZANFARDINO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000115. The credential type is shorthand court reporter. The effective date is January 1, 2005. The expiration date is December 31, 2007. The business address is 8 Meadow Woods Rd, Seymour, CT 06483-2370. The current status is inactive.

Basic Information

Licensee Name NANCY ZANFARDINO
Business Name STATE OF CONNECTICUT - JUDICIAL
Credential ID 205073
Credential Number SHR.0000115
Credential Type SHORTHAND COURT REPORTER
Business Address 8 Meadow Woods Rd
Seymour
CT 06483-2370
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2005-01-01
Effective Date 2005-01-01
Expiration Date 2007-12-31
Refresh Date 2009-03-17

Other locations

Licensee Name Office Address Credential Effective / Expiration
Nancy Zanfardino 8 Meadow Woods Road, Seymour, CT 06483 Notary Public Appointment 2016-06-01 ~ 2021-05-31

Office Location

Street Address 8 MEADOW WOODS RD
City SEYMOUR
State CT
Zip Code 06483-2370

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kathryn Sapiente 22 Meadow Woods Rd, Seymour, CT 06483-2370 Advanced Practice Registered Nurse 2020-04-01 ~ 2021-03-31
Bernadette Paternostro · Rizzetta 20 Meadow Woods Rd, Seymour, CT 06483-2370 Registered Nurse 2020-04-01 ~ 2021-03-31
Chelsea M Capobianco 18 Meadow Woods Rd, Seymour, CT 06483-2370 Occupational Therapist 2019-08-01 ~ 2021-07-31
Christine M Conroy 14 William Lane, Seymour, CT 06483-2370 Emergency Medical Technician 2008-06-12 ~ 2010-04-01
Joseph M Sapiente 22 Meadow Woods Rd, Seymour, CT 06483-2370 Emergency Medical Technician ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Laurie L Rossetti · Milia 3 Omar Street, Seymour, CT 06483 Registered Nurse 2020-08-01 ~ 2021-07-31
Megan Ann Mahoney 18 Hickory Lane, Seymour, CT 06483 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-02-28
Lesley K Allard 50 Balance Rock Rd, Seymour, CT 06483 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Janet E Panuczak · Zaleski 152 Botsford Road, Seymour, CT 06483 Registered Nurse 2020-06-01 ~ 2021-05-31
Diana Magdalena Janus 21 Evening Star Drive, Seymour, CT 06483 Speech and Language Pathologist ~
Zois Pizza Palace 48 Main St, Seymour, CT 06483 Bakery 2020-07-01 ~ 2021-06-30
Kathy Augustitus 8 Ridge Road, Seymour, CT 06483 Registered Nurse 2020-07-01 ~ 2021-06-30
Chad Glazer 3 Legion Road, Seymour, CT 06483 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Karin Svehlak 14 Oak Hill Road, Seymour, CT 06483 Registered Nurse 2020-08-01 ~ 2021-07-31
Danielle M Marquardt 243 Pearl Street, Seymour, CT 06483 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06483

Competitor

Search similar business entities

City SEYMOUR
Zip Code 06483
License Type SHORTHAND COURT REPORTER
License Type + County SHORTHAND COURT REPORTER + SEYMOUR

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jean Kindley · State of Connecticut - Judicial 103 5th Ave, Milford, CT 06460-5265 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Deborah R Pomponio · State of Connecticut - Judicial 16 Crescent Dr, Danbury, CT 06810-6403 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Patricia L Masi · State of Connecticut - Judicial 16 Morgan Dr, Glastonbury, CT 06033-2908 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Carol Marcinek · State of Connecticut - Judicial 530 Goose Ln, Coventry, CT 06238-1218 Shorthand Court Reporter 2008-01-01 ~ 2010-12-31
Walter Rochow · State of Connecticut - Judicial 25 Hamden Hills Dr Unit 29, Hamden, CT 06518-5354 Shorthand Court Reporter 2014-01-01 ~ 2014-04-22
Patricia A Sabol · Waterbury Superior Court 8 Jennifer Ln, Waterbury, CT 06708-3912 Shorthand Court Reporter 2002-01-01 ~ 2004-12-31
Michele Brasley · Michele Armento 79 Henderson St, Bristol, CT 06010-3630 Shorthand Court Reporter 2011-03-01 ~ 2013-12-31
Gerald W Rankin · Judicial Branch Superior Court 40 Sonoma Ln, Middletown, CT 06457-2077 Shorthand Court Reporter 2011-01-01 ~ 2013-12-31
Shirley Sambrook · State Superior Court 314 Shoreham Village Dr, Fairfield, CT 06824-6253 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Nancy Francis 127 Denver St, Springfield, MA 01109-1827 Shorthand Court Reporter 2003-09-11 ~ 2004-12-31

Improve Information

Please comment or provide details below to improve the information on NANCY ZANFARDINO.

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