WALTER C NICKSA JR (Credential# 1874300) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2018. The license expiration date date is May 31, 2023. The license status is ACTIVE.
WALTER C NICKSA JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0042154. The credential type is notary public appointment. The effective date is June 1, 2018. The expiration date is May 31, 2023. The business address is 26 Forge Hill Drive, Pleasant Valley, CT 06063. The current status is active.
Licensee Name | WALTER C NICKSA JR |
Credential ID | 1874300 |
Credential Number | SNPC.0042154 |
Credential Type | Notary Public Appointment |
Business Address |
26 Forge Hill Drive Pleasant Valley CT 06063 |
Business Type | INDIVIDUAL |
Status | ACTIVE - ACCEPTED |
Active | 1 |
Issue Date | 1973-05-16 |
Effective Date | 2018-06-01 |
Expiration Date | 2023-05-31 |
Refresh Date | 2019-11-21 |
Street Address | 26 FORGE HILL DRIVE |
City | PLEASANT VALLEY |
State | CT |
Zip Code | 06063 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sharon L Roys | 20 Warner Road, Pleasant Valley, CT 06063 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Joan S Egbertson | 9 Laurel Lane, Barkhamsted, CT 06063 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Dan Pinton | 16 Horseshoe Circle, Barkhamsted, CT 06063 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Jill Ayers | 44 Old New Hartford Road, Barkhamsted, CT 06063 | Registered Nurse | 2020-06-10 ~ 2020-10-31 |
Oneill Soto | 73 W. West Hill Road, Barkhamsted, CT 06063 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Marijune G.m Card · Martinez | 69 Lavander Rd, Barkhamsted, CT 06063 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Heidi Lyn Picard-ramsay | 17 Ramsgate Lane, Barkhamsted, CT 06063 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Russell J Clay | 40 Old County Road, Barkhamsted, CT 06063 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Jan H Marciano | 90 Wallens Hill Rd, Barkhamsted, CT 06063 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Christine P Pericolosi | 78 Lavander Rd, Barkhamsted, CT 06063 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06063 |
City | PLEASANT VALLEY |
Zip Code | 06063 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + PLEASANT VALLEY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Walter C Nicksa | 126 W Avon Rd, Unionville, CT 06085 | Notary Public Appointment | 1987-10-01 ~ 1992-03-31 |
Gary N Nicksa | 34 Mountain Top Pass, Burlington, CT 06013 | Notary Public Appointment | 2019-11-01 ~ 2024-10-31 |
Walter R Walter | 561 California Street, Stratford, CT 06497 | Notary Public Appointment | 1965-11-01 ~ 1970-03-31 |
James H Nicksa | 206 Park Street Apt 18, New Canaan, CT 06840 | Certified Public Accountant License | 1996-01-01 ~ 1996-12-31 |
Walter A Schoemaker | Unknown, CT 00000 | Notary Public Appointment | 1978-08-14 ~ 1983-03-31 |
Walter H Osborn Jr | Po Box 95, Watertown, CT 06795 | Notary Public Appointment | 1960-03-30 ~ 1965-03-31 |
J Walter Darley | Po Box 222, Higganum, CT 06441 | Notary Public Appointment | 1965-03-01 ~ 1970-03-31 |
Walter C Kane | Box 11, Yantic, CT 06389 | Notary Public Appointment | 1979-10-01 ~ 1984-03-31 |
Walter B Swift Jr | Unknown, CT 00000 | Notary Public Appointment | 1964-06-17 ~ 1969-03-31 |
Walter E Hyneck | P.o. Box 826, Meriden, CT 06450 | Notary Public Appointment | 1972-04-01 ~ 1977-03-31 |
Please comment or provide details below to improve the information on WALTER C NICKSA JR.
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).