WILLIAM M SULLIVAN
Shorthand Court Reporter


Address: 127 Route 87, Columbia, CT 06237-1025

WILLIAM M SULLIVAN (Credential# 209594) is licensed (Shorthand Court Reporter) with Connecticut Department of Consumer Protection. The license effective date is January 27, 1999. The license expiration date date is December 31, 2001. The license status is INACTIVE.

Business Overview

WILLIAM M SULLIVAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000293. The credential type is shorthand court reporter. The effective date is January 27, 1999. The expiration date is December 31, 2001. The business address is 127 Route 87, Columbia, CT 06237-1025. The current status is inactive.

Basic Information

Licensee Name WILLIAM M SULLIVAN
Credential ID 209594
Credential Number SHR.0000293
Credential Type SHORTHAND COURT REPORTER
Business Address 127 Route 87
Columbia
CT 06237-1025
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 1999-01-27
Expiration Date 2001-12-31
Refresh Date 2009-02-05

Other locations

Licensee Name Office Address Credential Effective / Expiration
William M Sullivan Route 87, Columbia, CT 06237 Notary Public Appointment 2000-06-01 ~ 2005-05-31

Office Location

Street Address 127 ROUTE 87
City COLUMBIA
State CT
Zip Code 06237-1025

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John M Gustafson 169 Route 87, Columbia, CT 06237-1025 Professional Counselor 2020-09-01 ~ 2021-08-31
Gregory T Cone 151 Route 87, Columbia, CT 06237-1025 Sub-surface Sewage Installer 2019-11-01 ~ 2020-10-31
Thomas V Smith Jr 191 Route 87, Columbia, CT 06237-1025 Public Service Technician - Telephone 2018-10-01 ~ 2019-09-30
Steven R Zwick 181 Route 87, Columbia, CT 06237-1025 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
William J Burns Jr · Bills Repair Service 195 Route 87, Columbia, CT 06237-1025 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Thomas C Doyle 145 Route 87, Columbia, CT 06237-1025 Emergency Medical Technician 2018-07-17 ~ 2021-07-01
Joanne C Prague Doyle 145 Route 87, Columbia, CT 06237-1025 Emergency Medical Technician 2018-04-24 ~ 2021-04-01
William M Ross 183 Route 87, Columbia, CT 06237-1025 Plumbing & Piping Limited Contractor 2019-11-01 ~ 2020-10-31
S A Painting Contractor LLC 169 Route 87, Columbia, CT 06237-1025 Home Improvement Contractor 2010-09-22 ~ 2011-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sima K Lessner 15 Russmar Tr, Columbia, CT 06237 Registered Nurse 2020-09-01 ~ 2021-08-31
Patricia A Kearns 148 Old Willimantic Road, Columbia, CT 06237 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
John W Everett 95 West St, Columbia, CT 06237 Architect 2020-08-01 ~ 2021-07-31
Dona M Brodeur 180 Pine St, Columbia, CT 06237 Registered Nurse 2020-08-01 ~ 2021-07-31
Laura Bruckner 181a Pine Street, Columbia, CT 06237 Radiographer 2020-05-01 ~ 2021-04-30
Zachary Harbec 14a Hennequin Rd., Columbia, CT 06237 Backflow Prevention Device Tester 2020-05-27 ~ 2023-03-31
Jonathan Peschke 5 Columbia Landing, Columbia, CT 06237 Radiographer 2020-08-01 ~ 2021-07-31
Lynda A Everett 534 Route 87, Columbia, CT 06237 Registered Nurse 2020-08-01 ~ 2021-07-31
Donna C Hauschild 37 Doubleday Rd, Columbia, CT 06237 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Theresa J Lagasse · Coughlin 4 Randazzo Road, Columbia, CT 06237 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Find all Licenses in zip 06237

Competitor

Search similar business entities

City COLUMBIA
Zip Code 06237
License Type SHORTHAND COURT REPORTER
License Type + County SHORTHAND COURT REPORTER + COLUMBIA

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
William M Parsons 236 Old Stagecoach Rd, Meriden, CT 06450-6631 Shorthand Court Reporter 2014-01-01 ~ 2016-12-31
Diana Huntington · Us District Court 58 Trevor Ln, Durham, CT 06422-1917 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Kristine A Paradis · Falzarano Court Reporters 307 Great Oak Rd, Orange, CT 06477-2013 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Peggy Criscuolo · Middlesex Superior Court 6 Colonial Ct, Clinton, CT 06413-2507 Shorthand Court Reporter 2008-01-29 ~ 2010-12-31
Paul A Collard · Us District Court 54 Lancelot Dr, North Haven, CT 06473-1012 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Shirley Sambrook · State Superior Court 314 Shoreham Village Dr, Fairfield, CT 06824-6253 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Gerald W Rankin · Judicial Branch Superior Court 40 Sonoma Ln, Middletown, CT 06457-2077 Shorthand Court Reporter 2011-01-01 ~ 2013-12-31
Sharon R Roy 27 Americo St, Ludlow, MA 01056 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Gwendolyn Williams Po Box 108, New York, NY 10037-0108 Shorthand Court Reporter 2005-01-01 ~ 2007-12-31
Susan L Lafevre 40 May Ave, Naugatuck, CT 06770-2611 Shorthand Court Reporter 2005-01-01 ~ 2007-12-31

Improve Information

Please comment or provide details below to improve the information on WILLIAM M SULLIVAN.

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