REBECCA J LIVINGSTONE
Shorthand Court Reporter


Address: 377 N Canterbury Rd, Canterbury, CT 06331-1236

REBECCA J LIVINGSTONE (Credential# 1366461) is licensed (Shorthand Court Reporter) with Connecticut Department of Consumer Protection. The license effective date is October 11, 2016. The license expiration date date is December 31, 2017. The license status is INACTIVE.

Business Overview

REBECCA J LIVINGSTONE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000541. The credential type is shorthand court reporter. The effective date is October 11, 2016. The expiration date is December 31, 2017. The business address is 377 N Canterbury Rd, Canterbury, CT 06331-1236. The current status is inactive.

Basic Information

Licensee Name REBECCA J LIVINGSTONE
Credential ID 1366461
Credential Number SHR.0000541
Credential Type SHORTHAND COURT REPORTER
Business Address 377 N Canterbury Rd
Canterbury
CT 06331-1236
Business Type INDIVIDUAL
Status INACTIVE - PURSUANT TO PUBLIC ACT 17-75
Issue Date 2016-10-11
Effective Date 2016-10-11
Expiration Date 2017-12-31
Refresh Date 2018-01-29

Other licenses

ID Credential Code Credential Type Issue Term Status
208341 SHR.0000265 SHORTHAND COURT REPORTER 1999-01-01 - 2001-12-31 INACTIVE

Office Location

Street Address 377 N CANTERBURY RD
City CANTERBURY
State CT
Zip Code 06331-1236

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Stonewood Landscaping LLC 377 N Canterbury Rd, Canterbury, CT 06331-1236 New Home Construction Contractor 2008-07-22 ~ 2009-09-30
Kyle T Livingstone 377 N Canterbury Rd, Canterbury, CT 06331 Home Inspector Intern 2004-11-05 ~ 2005-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Labossiere Enterprises LLC 371 N Canterbury Rd, Canterbury, CT 06331-1236 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Tara M Okoney 373 N Canterbury Rd Apt 1, Canterbury, CT 06331-1236 Massage Therapist 2015-02-01 ~ 2017-01-31
John L Labossiere 371 N Canterbury Rd, Canterbury, CT 06331-1236 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Donna Slaga 38 John Brook Rd., Canterbury, CT 06331 Notary Public Appointment 2020-06-24 ~ 2025-06-30
Kylie Mae Deojay 20 Shagbark Lane, Canterbury, CT 06331 Licensed Practical Nurse ~
Paul J Erickson 65 John Brook Road, Canterbury, CT 06331 Water Treatment Plant Operator - Class Iv 2020-04-01 ~ 2023-03-31
Sherry L Appleton 147 John Brook Road, Canterbury, CT 06331 Notary Public Appointment 2020-09-01 ~ 2025-08-31
James M Clark 71 North Canterbury Road, Canterbury, CT 06331 Real Estate Salesperson ~
Better Val-u Supermarkets 4 North Canterbury Rd, Canterbury, CT 06331 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elena Christine Mercier 428 North Canterbury Rd, Canterbury, CT 06331 Master's Level Social Worker 2020-06-18 ~ 2021-04-30
Suzanne Krodel 111 N Canterbury Rd, Canterbury, CT 06331 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Florentina Tutu 47 Marion Lane Unit #2, Canterburry, CT 06331 Esthetician 2020-06-15 ~ 2022-04-30
Jillian N Turner 53 Douglas Drive, Canterbury, CT 06331 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06331

Competitor

Search similar business entities

City CANTERBURY
Zip Code 06331
License Type SHORTHAND COURT REPORTER
License Type + County SHORTHAND COURT REPORTER + CANTERBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Rebecca J Pellegrini 1804 Bailey St, Houston, TX 77019-5406 Shorthand Court Reporter 2008-01-01 ~ 2010-12-31
Diana Huntington · Us District Court 58 Trevor Ln, Durham, CT 06422-1917 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
Kristine A Paradis · Falzarano Court Reporters 307 Great Oak Rd, Orange, CT 06477-2013 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
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
Kimberly A Arn 11 Loomis Dr, Coventry, CT 06238-6107 Shorthand Court Reporter 2017-01-01 ~ 2019-12-31
Lee J Wilder 5 Tamarack Ln, Simsbury, CT 06070-2461 Shorthand Court Reporter 2017-01-03 ~ 2017-12-31
Roy F Brown 202 Corey Rd, Brighton, MA 02135-8244 Shorthand Court Reporter 1999-09-14 ~ 2001-12-31

Improve Information

Please comment or provide details below to improve the information on REBECCA J LIVINGSTONE.

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