LEONIE L STONE
Notary Public Appointment


Address: 3 George Drive, Old Saybrook, CT 06475

LEONIE L STONE (Credential# 1836933) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is July 17, 1991. The license expiration date date is March 31, 1996. The license status is INACTIVE.

Business Overview

LEONIE L STONE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0076184. The credential type is notary public appointment. The effective date is July 17, 1991. The expiration date is March 31, 1996. The business address is 3 George Drive, Old Saybrook, CT 06475. The current status is inactive.

Basic Information

Licensee Name LEONIE L STONE
Credential ID 1836933
Credential Number SNPC.0076184
Credential Type Notary Public Appointment
Business Address 3 George Drive
Old Saybrook
CT 06475
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1986-03-20
Effective Date 1991-07-17
Expiration Date 1996-03-31
Refresh Date 2019-11-21

Office Location

Street Address 3 GEORGE DRIVE
City OLD SAYBROOK
State CT
Zip Code 06475

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lawrence L Loso · Loso Building and Remodeling 3 George Drive, Old Saybrook, CT 06475 Home Improvement Contractor 2012-03-12 ~ 2012-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Koubao Wang 119 Old Boston Post Rd, Old Saybrook, CT 06475 Nail Technician 2020-06-26 ~ 2022-05-31
Houng Woo Kim 103 Salmon Brook Dr Apt C, Glastonbury, CT 06475 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-06-30
Hull Harbor Inc Bridge St, Old Saybrook, CT 06475 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Nancy J Norrie-murphy 18 Fenwood Place, Old Saybrook, CT 06475 Registered Nurse 2020-06-01 ~ 2021-05-31
Fromage Fine Foods & Coffees 873 Boston Post Rd, Old Saybrook, CT 06475 Bakery 2020-07-01 ~ 2021-06-30
Sarah E Grandsire 5 Ridge Drive South, Old Saybrook, CT 06475 Public Weigher 2020-07-01 ~ 2021-06-30
James A Carr 310 Watrous Point Rd, Old Saybrook, CT 06475 Architect 2020-08-01 ~ 2021-07-31
Peng Jiang 137 Mian St, Old Saybrook, CT 06475 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Camille A Brodeur 90 North Cove Rd, Old Saybrook, CT 06475 Registered Nurse 2020-08-01 ~ 2021-07-31
Emily Marie Peluso 27 Briarwood Drive, Old Saybrook, CT 06475 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06475

Competitor

Search similar business entities

City OLD SAYBROOK
Zip Code 06475
License Type Notary Public Appointment
License Type + County Notary Public Appointment + OLD SAYBROOK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Leonie R Kielski 38 Dougherty St, Manchester, CT 06040 Notary Public Appointment 1993-09-01 ~ 1998-08-31
Leonie W Soumahoro 72 Hope Circle, Windsor, CT 06095 Notary Public Appointment 2010-05-01 ~ 2015-04-30
Leonie E Middleton 80 Lawn Avenue 26, Stamford, CT 06902 Notary Public Appointment 2004-05-01 ~ 2009-04-30
Sarah-lee Leonie Louison 82 Hazel Street, Hartford, CT 06106 Notary Public Appointment 2017-06-01 ~ 2022-05-31
Reserve De Leonie Red Chateauneuf Du Pape Connecticut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2018-06-27 ~ 2021-06-26
Canard Duchene Cuvee Leonie Brut Champagne Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-02-27 ~ 2020-02-25
Canard Duchene 'cuvee Leonie-brut' Champagne Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2018-03-29 ~ 2021-03-28
Canard-duchene Cuvee Leonie Brut Champagne Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2012-02-16 ~ 2015-02-15
Canard Duchene Cuvee Leonie Brut Rose Champagne Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2017-02-27 ~ 2020-02-25
Canard Duchene 'cuvee Leonie-brut Rose' Champagne Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2018-03-29 ~ 2021-03-28

Improve Information

Please comment or provide details below to improve the information on LEONIE L STONE.

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