ROSEMARY YANCEY
Shorthand Court Reporter


Address: 76 Oakridge, Unionville, CT 06085-1472

ROSEMARY YANCEY (Credential# 221377) is licensed (Shorthand Court Reporter) with Connecticut Department of Consumer Protection. The license effective date is January 9, 2017. The license expiration date date is December 31, 2017. The license status is INACTIVE.

Business Overview

ROSEMARY YANCEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000354. The credential type is shorthand court reporter. The effective date is January 9, 2017. The expiration date is December 31, 2017. The business address is 76 Oakridge, Unionville, CT 06085-1472. The current status is inactive.

Basic Information

Licensee Name ROSEMARY YANCEY
Credential ID 221377
Credential Number SHR.0000354
Credential Type SHORTHAND COURT REPORTER
Business Address 76 Oakridge
Unionville
CT 06085-1472
Business Type INDIVIDUAL
Status INACTIVE - PURSUANT TO PUBLIC ACT 17-75
Effective Date 2017-01-09
Expiration Date 2017-12-31
Refresh Date 2018-01-31

Other licenses

ID Credential Code Credential Type Issue Term Status
1957964 SNPC.0128085 Notary Public Appointment 2001-03-09 2016-04-01 - 2021-03-31 ACTIVE

Office Location

Street Address 76 OAKRIDGE
City UNIONVILLE
State CT
Zip Code 06085-1472

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Leslie P Beal Md 40 Oakridge, Unionville, CT 06085-1472 Physician/surgeon 2019-04-01 ~ 2020-03-31
Rhea Sindvani 44 Oakridge, Unionville, CT 06085-1472 Emergency Medical Technician 2016-08-11 ~ 2018-07-01
Nanci C Watsky 62 Oakridge, Unionville, CT 06085-1472 Licensed Practical Nurse 2016-03-01 ~ 2017-02-28
Kenneth Alexander Angle 24 Oakridge, Unionville, CT 06085-1472 Pharmacist 2020-02-01 ~ 2022-01-31
David C Wilbur 62 Oakridge, Unionville, CT 06085-1472 Physician/surgeon 1987-11-20 ~ 1991-04-30
Margaret Ann Fallon 62 Oakridge, Unionville, CT 06085-1472 Physician/surgeon 1987-10-09 ~ 1991-04-30
Rahul Sindvani 44 Oakridge, Unionville, CT 06085-1472 Emergency Medical Technician ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Taeshin Kim 151 Coppermine Rd., United States, CT 06085 Nail Technician ~
Fuzzy's Foam LLC · Fuzzy's Foam Insulation 65 Forest St, Unionville, CT 06085 Home Improvement Contractor 2020-06-24 ~ 2020-11-30
Darlene L Redman 97 A Perry Street, Unionville, CT 06085 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Morgan M Marshall 540 Plainville Ave, Unionville, CT 06085 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Oxyair Medical LLC P.o. Box 471, Unionville, CT 06085 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Sara R Stevenson 4 Aztec Trail, Unionville, CT 06085 Master's Level Social Worker 2020-08-01 ~ 2021-07-31
Rupalini Rawal-dhingra 12 Newcastle Place, Unionville, CT 06085 Physician/surgeon 2020-07-01 ~ 2021-06-30
Julian I D Mashkovich 424 Plainville Ave, Unionville, CT 06085 Emergency Medical Technician ~
Daniel C Boyd 46 Woodside Dr, Farmington, CT 06085 Optician 2020-09-01 ~ 2021-08-31
Stephanie Caminiti Aprn 16 Mals Way, Unionville, CT 06085 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06085

Competitor

Search similar business entities

City UNIONVILLE
Zip Code 06085
License Type SHORTHAND COURT REPORTER
License Type + County SHORTHAND COURT REPORTER + UNIONVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Rosemary Brennan · Niziankiewicz & Miller 351 Alling St, Kensington, CT 06037-2172 Shorthand Court Reporter 2011-01-03 ~ 2013-12-31
Diana Huntington · Us District Court 58 Trevor Ln, Durham, CT 06422-1917 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
Kristine A Paradis · Falzarano Court Reporters 307 Great Oak Rd, Orange, CT 06477-2013 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Paul A Collard · Us District Court 54 Lancelot Dr, North Haven, CT 06473-1012 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
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
Lise M Orceyre Po Box 233, Derby, CT 06418-0233 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Kimberly A Arn 11 Loomis Dr, Coventry, CT 06238-6107 Shorthand Court Reporter 2017-01-01 ~ 2019-12-31
Maryellyn Maresca 900 Mix Ave Apt 88, Hamden, CT 06514-5139 Shorthand Court Reporter 2002-01-01 ~ 2004-12-31

Improve Information

Please comment or provide details below to improve the information on ROSEMARY YANCEY.

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