STEVEN J BRICKEY (Credential# 492124) is licensed (Shorthand Court Reporter) with Connecticut Department of Consumer Protection. The license effective date is January 2, 2008. The license expiration date date is December 31, 2010. The license status is INACTIVE.
STEVEN J BRICKEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000471. The credential type is shorthand court reporter. The effective date is January 2, 2008. The expiration date is December 31, 2010. The business address is 4119 Sweet Gum Dr, Saint Louis, MO 63125-3046. The current status is inactive.
Licensee Name | STEVEN J BRICKEY |
Credential ID | 492124 |
Credential Number | SHR.0000471 |
Credential Type | SHORTHAND COURT REPORTER |
Business Address |
4119 Sweet Gum Dr Saint Louis MO 63125-3046 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2008-01-02 |
Effective Date | 2008-01-02 |
Expiration Date | 2010-12-31 |
Refresh Date | 2012-11-22 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Steven J Brickey | 4119 Sweet Gum, St Louis, MO 63125 | Notary Public Appointment | 2008-02-08 ~ 2013-02-28 |
Street Address | 4119 SWEET GUM DR |
City | SAINT LOUIS |
State | MO |
Zip Code | 63125-3046 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Raymond A Kleinsorge | 524 Blossomheath Dr, Lemay, MO 63125 | Professional Engineer | 2020-02-01 ~ 2021-01-31 |
Steven J Brickey | 4119 Sweet Gum, St Louis, MO 63125 | Notary Public Appointment | 2008-02-08 ~ 2013-02-28 |
Fred H Petry · Hospital Designers Inc | 500 Mueller Ct, St Louis, MO 63125 | Professional Engineer | 1993-01-22 ~ 1994-01-31 |
Jeffrey W Obermeyer | 315 Lemay Ferry Rd Ste 129, Saint Louis, MO 63125-1522 | Professional Engineer | 2020-01-31 ~ 2021-01-31 |
Stl Engineering, LLC | 315 Lemay Ferry Rd Ste 129, Saint Louis, MO 63125-1522 | Professional Engineering Corporation | ~ |
Jennifer D Newman | 4108 Rutherford Dr, Saint Louis, MO 63125-2238 | Registered Nurse | 2014-04-01 ~ 2015-04-30 |
Ashley E Davis | 306 Carthage Ave, Saint Louis, MO 63125-2726 | Registered Nurse | 2011-10-14 ~ 2012-10-31 |
Bethine L Wisely | 9987 Meadow Ave, Saint Louis, MO 63125-2951 | Registered Nurse | 2014-05-14 ~ 2015-05-31 |
Altisa D Rios | 4227 Sweet Gum Dr, Saint Louis, MO 63125-3049 | Registered Nurse - Temporary | 2015-08-25 ~ 2015-12-22 |
Footprints International Ministries Inc. | 2526 Lemay Ferry Rd Ste 158, St Louis, MO 63125-3131 | Public Charity-exempt From Financial Requirements | ~ |
Find all Licenses in zip 63125 |
City | SAINT LOUIS |
Zip Code | 63125 |
License Type | SHORTHAND COURT REPORTER |
License Type + County | SHORTHAND COURT REPORTER + SAINT LOUIS |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
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 |
Paul A Collard · Us District Court | 54 Lancelot Dr, North Haven, CT 06473-1012 | 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 |
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 |
Gwendolyn Williams | Po Box 108, New York, NY 10037-0108 | Shorthand Court Reporter | 2005-01-01 ~ 2007-12-31 |
Lise M Orceyre | Po Box 233, Derby, CT 06418-0233 | Shorthand Court Reporter | 2017-01-01 ~ 2017-12-31 |
Lee J Wilder | 5 Tamarack Ln, Simsbury, CT 06070-2461 | Shorthand Court Reporter | 2017-01-03 ~ 2017-12-31 |
Barbara J Miller | Po Box 85, Seymour, CT 06483-0085 | Shorthand Court Reporter | 2017-01-01 ~ 2017-12-31 |
Please comment or provide details below to improve the information on STEVEN J BRICKEY.
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).