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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
352822 | SHR.0000437 | SHORTHAND COURT REPORTER | 2005-01-01 | 2010-11-15 - 2010-12-31 | INACTIVE |
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 |
Street Address | 103 SHERWOOD DR |
City | EAST HARTFORD |
State | CT |
Zip Code | 06108-1343 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Edith R Gieras | 103 Sherwood Dr, East Hartford, CT 06108-1343 | Bingo Operator | 2012-01-13 ~ |
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 ~ |
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 |
City | EAST HARTFORD |
Zip Code | 06108 |
License Type | SHORTHAND COURT REPORTER |
License Type + County | SHORTHAND COURT REPORTER + EAST HARTFORD |
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 |
Please comment or provide details below to improve the information on SUSAN M GIERAS.
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).