SUSAN M GIERAS
Shorthand Court Reporter


Address: 103 Sherwood Dr, East Hartford, CT 06108-1343

SUSAN M GIERAS (Credential# 1293790) is licensed (Shorthand Court Reporter) with Connecticut Department of Consumer Protection. The license effective date is June 11, 2015. The license expiration date date is December 31, 2016. The license status is INACTIVE.

Business Overview

SUSAN M GIERAS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000538. The credential type is shorthand court reporter. The effective date is June 11, 2015. The expiration date is December 31, 2016. The business address is 103 Sherwood Dr, East Hartford, CT 06108-1343. The current status is inactive.

Basic Information

Licensee Name SUSAN M GIERAS
Credential ID 1293790
Credential Number SHR.0000538
Credential Type SHORTHAND COURT REPORTER
Business Address 103 Sherwood Dr
East Hartford
CT 06108-1343
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2015-06-11
Effective Date 2015-06-11
Expiration Date 2016-12-31
Refresh Date 2017-11-26

Other licenses

ID Credential Code Credential Type Issue Term Status
352822 SHR.0000437 SHORTHAND COURT REPORTER 2005-01-01 2010-11-15 - 2010-12-31 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Susan M Gieras 103 Sherwood Drive, East Hartford, CT 06108 Notary Public Appointment 2014-11-13 ~ 2019-11-30

Office Location

Street Address 103 SHERWOOD DR
City EAST HARTFORD
State CT
Zip Code 06108-1343

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Edith R Gieras 103 Sherwood Dr, East Hartford, CT 06108-1343 Bingo Operator 2012-01-13 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Matthew W Gardner 107 Sherwood Dr, East Hartford, CT 06108-1343 Certified Public Accountant Certificate 2020-01-01 ~ 2020-12-31
Gloria Visgilio-lupi 106 Sherwood Dr, East Hartford, CT 06108-1343 Bingo Operator 2012-02-03 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Delaila Kim Nguyen 51 Rene St, East Hartford, CT 06108 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Roger G Troie 36 Brook St, East Hartford, CT 06108 Optician 2020-06-01 ~ 2021-05-31
Terry A Osei 18 Bunker Lane, East Hartford, CT 06108 Registered Nurse 2020-07-01 ~ 2021-06-30
Lorena M Briceno 16 Clark Street, East Hartford, CT 06108 Real Estate Salesperson ~
Augustine Appiah Mintah 51 Brook Street, East Hartford, CT 06108 Registered Nurse 2020-07-01 ~ 2021-06-30
Nicole Bennett 96 Goodwin Street, East Hartford, CT 06108 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Patricia Siaca-rodriguez 265 Tolland Street, East Hartford, CT 06108 Community Companion Home 2019-04-11 ~ 2020-04-30
Antonio J Matta 19 Fellows Lane, East Hartford, CT 06108 Architect 2020-08-01 ~ 2021-07-31
Shante R Black 15 Hopewell Street, East Hartford, CT 06108 Behavior Analyst ~
Connecticut Granite & Marble LLC 161 Woodford Ave Lot B Unit. 48, Plainville, CT 06108 Home Improvement Contractor 2020-06-22 ~ 2020-11-30
Find all Licenses in zip 06108

Competitor

Search similar business entities

City EAST HARTFORD
Zip Code 06108
License Type SHORTHAND COURT REPORTER
License Type + County SHORTHAND COURT REPORTER + EAST HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Susan L Lafevre 40 May Ave, Naugatuck, CT 06770-2611 Shorthand Court Reporter 2005-01-01 ~ 2007-12-31
Susan O Wandzilak 19 Devonshire Dr, Darien, CT 06820-5006 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Susan D Driscoll 16 Seabreeze Dr, Waterford, CT 06385-3813 Shorthand Court Reporter 2011-01-01 ~ 2013-12-31
Susan J Lamoureux 16 Ridgefield St, Manchester, CT 06040-5425 Shorthand Court Reporter 2008-04-09 ~ 2010-12-31
Susan Lemire 159 Jenny Clfs, Manchester, CT 06040-6861 Shorthand Court Reporter 2017-09-29 ~ 2017-12-31
Susan P Gallagher 148 High Hill Rd, Meriden, CT 06450-7115 Shorthand Court Reporter 2011-04-14 ~ 2013-12-31
Jacqueline P Travis 5 Susan Ave, North Chelmsford, MA 01863-2112 Shorthand Court Reporter 2013-12-17 ~ 2016-12-31
Susan S Godfroy 118 Bulkeley Hill Rd, Colchester, CT 06415-1713 Shorthand Court Reporter 2002-01-25 ~ 2004-12-31
Susan M Webb 3 Center Beach Ave, Old Lyme, CT 06371-2005 Shorthand Court Reporter 2017-01-03 ~ 2017-12-31
Susan Whitt · Allan Reporting Service 16 Wood Creek Rd, Burlington, CT 06013-1922 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31

Improve Information

Please comment or provide details below to improve the information on SUSAN M GIERAS.

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