ROBERT E SMITH (Credential# 1873208) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is February 27, 1974. The license expiration date date is March 31, 1979. The license status is INACTIVE.
ROBERT E SMITH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0043675. The credential type is notary public appointment. The effective date is February 27, 1974. The expiration date is March 31, 1979. The business address is 2086 Stanley Street, New Britain, CT 06000. The current status is inactive.
Licensee Name | ROBERT E SMITH |
Credential ID | 1873208 |
Credential Number | SNPC.0043675 |
Credential Type | Notary Public Appointment |
Business Address |
2086 Stanley Street New Britain CT 06000 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1974-02-27 |
Effective Date | 1974-02-27 |
Expiration Date | 1979-03-31 |
Refresh Date | 2019-11-21 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert E Smith | 115 New Haven Ave, Derby, CT 06418 | Controlled Substance Registration for Practitioner | 2011-03-11 ~ 2013-02-28 |
Robert E Smith | 18 Raffia Road, Enfield, CT 06082 | Electrical Unlimited Contractor | 2019-10-01 ~ 2020-09-30 |
Robert E Smith | 4 Timber Lane, Wallingford, CT 06492 | Notary Public Appointment | 1997-06-01 ~ 2002-05-31 |
Robert E Smith | 5 Fox Chase Lane, Old Lyme, CT 06371 | Notary Public Appointment | 1999-11-01 ~ 2004-10-31 |
Robert E Smith | 911 Hoop Hill Rd, Guilford, CT 06437 | Wholesaler Salesman | 2017-02-01 ~ 2019-01-31 |
Robert E Smith | Box 445, Dillsburg, PA 17019 | Professional Engineer | 1993-01-11 ~ 1994-01-31 |
Street Address | 2086 STANLEY STREET |
City | NEW BRITAIN |
State | CT |
Zip Code | 06000 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Briana N Capaldi | 2086 Stanley Street, New Britain, CT 06053 | Notary Public Appointment | 2015-02-05 ~ 2020-02-28 |
Rebecca A Lorenzen | 2086 Stanley Street, New Britain, CT 06053 | Notary Public Appointment | 2006-05-17 ~ 2011-05-31 |
Kathy A Rondeau | 2086 Stanley Street, New Britain, CT 06053 | Notary Public Appointment | 1988-02-09 ~ 1993-03-31 |
Mark Aldrich | 2086 Stanley Street, New Britain, CT 06000 | Notary Public Appointment | 1971-09-23 ~ 1976-03-31 |
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 |
---|---|---|---|
Robert J Smith | 40 Bloomfield Ave, Windsor, CT 06095 | Notary Public Appointment | 1971-08-02 ~ 1976-03-31 |
Robert P Smith | 7 Pam Bar Road, Shelton, CT 06484 | Notary Public Appointment | 1994-06-01 ~ 1999-06-30 |
Robert J Smith | Po Box 1320, New Britain, CT 06000 | Notary Public Appointment | 1964-09-01 ~ 1969-03-31 |
Robert J. Smith | 36 Highview Ave, Stamford, CT 06900 | Notary Public Appointment | 2018-09-04 ~ 2023-09-30 |
Robert S Smith | 16 Townley Street, Hartford, CT 06100 | Notary Public Appointment | 1975-02-06 ~ 1980-03-31 |
Robert M Smith | 10 Mill Lane, Farmington, CT 06032 | Notary Public Appointment | 1995-01-01 ~ 1999-12-31 |
Robert G Blanchette Sr | Rfd#4 134 Smith Hill, Winsted, CT 06098 | Notary Public Appointment | 1985-12-01 ~ 1990-03-31 |
Robert A Smith | Belden Street, Canaan, CT 06018 | Notary Public Appointment | 1957-01-23 ~ 1962-03-31 |
Robert E Smith Jr | 217 Castle Road, Bristol, CT 06010 | Notary Public Appointment | 2001-12-05 ~ 2006-08-31 |
Robert Smith | 29 Sunnyside Road, Newington, CT 06111 | Notary Public Appointment | 1996-11-01 ~ 2001-10-31 |
Please comment or provide details below to improve the information on ROBERT E SMITH.
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).