ROBERT E MURRAY (Credential# 1870063) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is January 2, 1976. The license expiration date date is March 31, 1981. The license status is INACTIVE.
ROBERT E MURRAY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0047430. The credential type is notary public appointment. The effective date is January 2, 1976. The expiration date is March 31, 1981. The business address is 59 School Street, Avon, CT 06001. The current status is inactive.
Licensee Name | ROBERT E MURRAY |
Credential ID | 1870063 |
Credential Number | SNPC.0047430 |
Credential Type | Notary Public Appointment |
Business Address |
59 School Street Avon CT 06001 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1976-01-02 |
Effective Date | 1976-01-02 |
Expiration Date | 1981-03-31 |
Refresh Date | 2019-11-21 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert E Murray | 237 Quasspaug Road, Woodbury, CT 06798 | Nursing Home Administrator | 2006-04-25 ~ 2008-05-31 |
Robert E Murray | 34 Rangerly Drive, Trumbull, CT 06611 | Notary Public Appointment | 1955-02-07 ~ 1960-03-31 |
Robert E Murray | 79-17 270 Street, New Hyde Park, NY 11040 | Notary Public Appointment | 2007-02-20 ~ 2012-02-28 |
Robert E Murray | 86 Murdock Rd, Pomfret Center, CT 06259-1734 | Emergency Medical Responder | 2014-05-29 ~ 2017-04-01 |
Robert E Murray | P O Box 615, Wolfboro Falls, NH 03896 | Plumbing & Piping Unlimited Contractor | ~ 1996-10-31 |
Street Address | 59 SCHOOL STREET |
City | AVON |
State | CT |
Zip Code | 06001 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julie R Deitch | 5 Bridle Path, Avon, CT 06001 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Brigitte Nicole Heleniak | 16 Sunset Trail, Avon, CT 06001 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Coffee Trade Inc (the) | 21 West Main St, Avon, CT 06001 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Elizabeth Stockwell | 44 Applewood Lane, Avon, CT 06001 | Real Estate Salesperson | ~ |
Mollie Velma Lahaie | 14 Red Mountain Lane, Avon, CT 06001 | Registered Nurse | 2020-06-26 ~ 2020-08-31 |
Meiling Chen | Avon Nail 315 W Main Street, Avon, CT 06001 | Nail Technician | ~ |
Richard J Kaiser | 72 Westland Road, Avon, CT 06001 | Architect | 2020-08-01 ~ 2021-07-31 |
Michele L Sweitzer | 12 Bluestone Lane, Avon, CT 06001 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Caroline O Amin | 5 Colby Way, Avon, CT 06001 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Christine Burns | 102 New Road, Avon, CT 06001 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06001 |
City | AVON |
Zip Code | 06001 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + AVON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert Murray | 3 Pleasant Street, New Milford, CT 06776 | Notary Public Appointment | 1997-04-18 ~ 2002-04-30 |
Robert B Bonner | 52 Murray Road, South Windsor, CT 06074 | Notary Public Appointment | 1999-07-01 ~ 2004-06-30 |
Francis P Murray | Murray Road, Willington, CT 06279 | Notary Public Appointment | 1961-02-01 ~ 1966-03-31 |
Nancy L Murray | 3 Murray Drive, South Glastonbury, CT 06073 | Notary Public Appointment | 1989-10-01 ~ 1994-03-31 |
Murray Shaevitz | Po Box 341, Norwich, CT 06360 | Notary Public Appointment | 1972-06-01 ~ 1977-03-31 |
Murray Langer | Box 763, Middletown, CT 06457 | Notary Public Appointment | 1957-05-01 ~ 1962-03-31 |
Ann M Roth | 23 Murray Ln, Guilford, CT 06437 | Notary Public Appointment | 1993-11-01 ~ 1998-10-31 |
Ann L Murray | 20 Maple Row, Bethel, CT 06801 | Notary Public Appointment | 2010-02-01 ~ 2015-02-28 |
Jo-ann Murray | 52 Broad St, Norwich, CT 06360 | Notary Public Appointment | 1993-09-01 ~ 1998-09-30 |
April Mc Murray | 15 Valley Road, Cos Cob, CT 06807 | Notary Public Appointment | 1998-11-30 ~ 2003-11-30 |
Please comment or provide details below to improve the information on ROBERT E MURRAY.
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).