RALPH E KAWECKI (Credential# 1810203) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is September 1, 1982. The license expiration date date is March 31, 1987. The license status is INACTIVE.
RALPH E KAWECKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0010057. The credential type is notary public appointment. The effective date is September 1, 1982. The expiration date is March 31, 1987. The business address is 92 Pinehurst Ave, New Britain, CT 06000. The current status is inactive.
Licensee Name | RALPH E KAWECKI |
Credential ID | 1810203 |
Credential Number | SNPC.0010057 |
Credential Type | Notary Public Appointment |
Business Address |
92 Pinehurst Ave New Britain CT 06000 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1957-08-28 |
Effective Date | 1982-09-01 |
Expiration Date | 1987-03-31 |
Refresh Date | 2019-11-21 |
Street Address | 92 PINEHURST AVE |
City | NEW BRITAIN |
State | CT |
Zip Code | 06000 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jewell Cody | No Address - Correctional Counselor, Hartford, CT 06000 | Notary Public Appointment | 2020-02-04 ~ 2025-02-28 |
Nancy Hall-hucey | 157 Clapboard Ridge Rd, Danbury, CT 06000 | Notary Public Appointment | 2019-04-29 ~ 2024-04-30 |
Wayne C Devino | Unit M-2, New Britain, CT 06000 | Notary Public Appointment | 1995-01-01 ~ 1999-12-31 |
Jamie M Valintakonis | 17 Joan Dr, Enfield, CT 06000 | Notary Public Appointment | 2018-11-19 ~ 2023-11-30 |
Eva M Raber | 29 Lyle Rd, New Britain, CT 06000 | Notary Public Appointment | 1964-06-01 ~ 1969-03-31 |
Jose Delrio | 39 Long St, New Britain, CT 06000 | Notary Public Appointment | 1967-02-27 ~ 1972-03-31 |
Marguerite I Tracy | Drawer 174, New Britain, CT 06000 | Notary Public Appointment | 1956-02-01 ~ 1961-03-31 |
Florence Depaiva | 103 Camp St, New Britain, CT 06000 | Notary Public Appointment | 1957-03-29 ~ 1962-03-31 |
Arline D Ehritz | 136 Howe Rd, New Britain, CT 06000 | Notary Public Appointment | 1956-04-27 ~ 1961-03-31 |
Barbara D Ponx | 166 West St, New Britain, CT 06000 | Notary Public Appointment | 1982-01-21 ~ 1987-03-31 |
Find all Licenses in zip 06000 |
City | NEW BRITAIN |
Zip Code | 06000 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Karol Kawecki | 325 Main St, Portland, CT 06480 | Notary Public Appointment | 1958-08-04 ~ 1963-03-31 |
Heather Ann Kawecki | 184 Curtis Street, New Britain, CT 06053 | Notary Public Appointment | 2016-02-10 ~ 2021-02-28 |
Ralph W Todd | Rfd 2, Norwich, CT 06360 | Notary Public Appointment | 1965-12-13 ~ 1970-03-31 |
Ralph B Chase | Rt 67, Southbury, CT 06488 | Notary Public Appointment | 1975-02-01 ~ 1980-03-31 |
Ralph W Ott | 238 James St, Newington, CT 06111 | Notary Public Appointment | 1984-04-01 ~ 1989-03-31 |
Ralph A Sturges IIi | Rfd 3, Old Lyme, CT 06371 | Notary Public Appointment | 1964-01-17 ~ 1969-03-31 |
Ralph H Morgan | Box 401, Middletown, CT 06457 | Notary Public Appointment | 1977-12-01 ~ 1982-03-31 |
Ralph E Baright | P.o. Box 208, New Haven, CT 06500 | Notary Public Appointment | 1956-08-01 ~ 1961-03-31 |
Ralph O Lane | Box 247, Fairfield, CT 06430 | Notary Public Appointment | 1957-02-01 ~ 1962-03-31 |
Ralph A Johnson | Rfd 1, Hampton, CT 06247 | Notary Public Appointment | 1959-11-01 ~ 1964-03-31 |
Please comment or provide details below to improve the information on RALPH E KAWECKI.
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).