CLIFFORD EDWARDS
Shorthand Court Reporter


Address: 10 Turkey Hill Rd, Chester, CT 06412-1132

CLIFFORD EDWARDS (Credential# 306357) is licensed (Shorthand Court Reporter) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2017. The license expiration date date is December 31, 2017. The license status is INACTIVE.

Business Overview

CLIFFORD EDWARDS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000407. The credential type is shorthand court reporter. The effective date is January 1, 2017. The expiration date is December 31, 2017. The business address is 10 Turkey Hill Rd, Chester, CT 06412-1132. The current status is inactive.

Basic Information

Licensee Name CLIFFORD EDWARDS
Credential ID 306357
Credential Number SHR.0000407
Credential Type SHORTHAND COURT REPORTER
Business Address 10 Turkey Hill Rd
Chester
CT 06412-1132
Business Type INDIVIDUAL
Status INACTIVE - PURSUANT TO PUBLIC ACT 17-75
Effective Date 2017-01-01
Expiration Date 2017-12-31
Refresh Date 2018-01-31

Other locations

Licensee Name Office Address Credential Effective / Expiration
Clifford Edwards 10 Turkey Hill Road, Chester, CT 06412 Notary Public Appointment 2016-10-01 ~ 2021-09-30

Office Location

Street Address 10 TURKEY HILL RD
City CHESTER
State CT
Zip Code 06412-1132

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
San Edwards 10 Turkey Hill Rd, Chester, CT 06412-1132 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Benjamin S Bourez 70 Turkey Hill Rd, Chester, CT 06412-1132 Emergency Medical Technician ~
Keith D. Lundgren 18 Turkey Hill Rd, Chester, CT 06412-1132 Crane Operator 2019-08-25 ~ 2021-08-24
Thomas A Warner 74 Turkey Hill Rd, Chester, CT 06412-1132 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30
Frederick Bemis 76 Turkey Hill Rd, Chester, CT 06412-1132 Hairdresser/cosmetician 2016-06-01 ~ 2018-05-31
Jeffrey K Beaulieu 78 Turkey Hill Rd, Chester, CT 06412-1132 Emergency Medical Responder 2009-10-15 ~ 2014-07-01
Keith Lundgren 18 Turkey Hill Rd, Chester, CT 06412-1132 Sub-surface Sewage Installer 2020-02-01 ~ 2021-01-31
Joseph E Gross 4 Turkey Hill Rd, Chester, CT 06412-1132 Physician Assistant 2016-06-29 ~ 2017-04-30
David C Watson 4 Turkey Hill Rd, Chester, CT 06412-1132 Electrical Unlimited Journeyperson 2011-10-01 ~ 2012-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jon M Lavy 1 Bokum Road, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Charles G Mueller 44 Straits Rd, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Sharon T Kayser 28 Old Depot Road, Chester, CT 06412 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Sarah E Riggles 9 Middlesex Avenue, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Chandra Burton 21 Goosehill Rd, Chester, CT 06412 Medication Administration Certification ~
Joseph E Shrack Chester Veterinary Clinic, Chester, CT 06412 Veterinarian 2020-08-01 ~ 2021-07-31
Hannah Palmisano Po Box 661, Chester, CT 06412 Registered Nurse 2020-07-01 ~ 2021-06-30
Steven E Tiezzi 19 Kings Hwy, Chester, CT 06412 Architect 2020-08-01 ~ 2021-07-31
Priscilla K Grzybowski 19 Bartkiewitz Road, Chester, CT 06412 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Erin K F Saglimbeni 161 Middlesex Ave, Chester, CT 06412 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06412

Competitor

Search similar business entities

City CHESTER
Zip Code 06412
License Type SHORTHAND COURT REPORTER
License Type + County SHORTHAND COURT REPORTER + CHESTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michele C Clifford 95 Saddle Hill Dr, Guilford, CT 06437-1417 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
San Edwards 10 Turkey Hill Rd, Chester, CT 06412-1132 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
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
Paul A Collard · Us District Court 54 Lancelot Dr, North Haven, CT 06473-1012 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
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
Lee Vogt 1 Cherry St, Milford, CT 06460-3482 Shorthand Court Reporter 1999-01-01 ~ 2001-12-31
Cheryl K Bayline Po Box 209, Ashford, CT 06278-0209 Shorthand Court Reporter 2002-01-17 ~ 2004-12-31

Improve Information

Please comment or provide details below to improve the information on CLIFFORD EDWARDS.

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