ROBERT A YOUNG (Credential# 1880857) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is June 1, 1970. The license expiration date date is March 31, 1975. The license status is INACTIVE.
ROBERT A YOUNG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0036870. The credential type is notary public appointment. The effective date is June 1, 1970. The expiration date is March 31, 1975. The business address is 2600 Park Avenue, Bridgeport, CT 06600. The current status is inactive.
Licensee Name | ROBERT A YOUNG |
Credential ID | 1880857 |
Credential Number | SNPC.0036870 |
Credential Type | Notary Public Appointment |
Business Address |
2600 Park Avenue Bridgeport CT 06600 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1970-06-01 |
Effective Date | 1970-06-01 |
Expiration Date | 1975-03-31 |
Refresh Date | 2019-11-21 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert A Young | 50 Sunnyfield Dr, Windsor, CT 06095 | Licensed Clinical Social Worker | 2011-06-01 ~ 2012-05-31 |
Street Address | 2600 PARK AVENUE |
City | BRIDGEPORT |
State | CT |
Zip Code | 06600 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anne C Mcgoldrick | 2600 Park Avenue, Bridgeport, CT 06604 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Mulenga D Chinyumba-chanka | 2600 Park Avenue, Bridgeport, CT 06604 | Respiratory Care Practitioner | 2020-01-01 ~ 2020-12-31 |
Elizabeth Del Aguila | 2600 Park Avenue, Bridgeport, CT 06604 | Notary Public Appointment | 2015-02-13 ~ 2020-02-28 |
Jonathan R Wilson | 2600 Park Avenue, Bridgeport, CT 06104 | Emergency Medical Technician | 2005-03-02 ~ 2007-04-01 |
Leonid Melnitsky | 2600 Park Avenue, Bridgeport, CT 06604 | Registered Nurse | 2004-03-23 ~ 2005-05-31 |
Simone P Samuels | 2600 Park Avenue, Bridgeport, CT 06604 | Registered Nurse | 2002-10-28 ~ 2003-11-30 |
Samuel A Frankel | 2600 Park Avenue, Bridgeport, CT 06600 | Notary Public Appointment | 1975-01-01 ~ 1979-03-31 |
Lena Freedman | 2600 Park Avenue, Bridgeport, CT 06600 | Notary Public Appointment | 1970-01-01 ~ 1974-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth Delgado | 356 Bond St, Bridgeport, CT 06600 | Notary Public Appointment | 1977-12-21 ~ 1982-03-31 |
Eva Mckinley | 128 Ct G, Bridgeport, CT 06600 | Notary Public Appointment | 1958-03-13 ~ 1963-03-31 |
Jerome H Black | 51 Plaza, Bridgeport, CT 06600 | Notary Public Appointment | 1961-05-01 ~ 1966-03-31 |
George E Kirsten Jr | Box 4205, Bridgeport, CT 06600 | Notary Public Appointment | 1966-06-01 ~ 1971-03-31 |
Sylvia Lichtenwald | 90 Fox St, Bridgeport, CT 06600 | Notary Public Appointment | 1984-12-01 ~ 1989-03-31 |
Frank J Peterson | 988 Conn., Bridgeport, CT 06600 | Notary Public Appointment | 1972-03-01 ~ 1977-03-31 |
Alicia Q Robles | 12 Lee Ave, Bridgeport, CT 06600 | Notary Public Appointment | 1982-04-01 ~ 1987-03-31 |
Mary L Nastu | 26 Gem Ave, Bridgeport, CT 06600 | Notary Public Appointment | 1961-07-11 ~ 1966-03-31 |
Helen L Doerries | 27 Nash St, Bridgeport, CT 06600 | Notary Public Appointment | 1960-05-01 ~ 1965-03-31 |
David R Gonzalez | 40 Bell St, Bridgeport, CT 06600 | Notary Public Appointment | 1982-07-01 ~ 1987-03-31 |
Find all Licenses in zip 06600 |
City | BRIDGEPORT |
Zip Code | 06600 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert H Young | 3 Hicks Avenue, Stafford, CT 06075 | Notary Public Appointment | 1970-03-01 ~ 1975-03-31 |
Robert J Young | 18 Golden Hill Road, Danbury, CT 06811 | Notary Public Appointment | 2015-12-01 ~ 2020-11-30 |
Robert H Young | 99 Brewster Road, Jewett City, CT 06351 | Notary Public Appointment | 1991-06-01 ~ 1996-05-31 |
Robert Young · Robert Young Carpentry | 400 Hut Hill Rd, Bridgewater, CT 06752-1720 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
William & Robert Young Co. | 40 Main Street, Belleville, NJ 07109 | Demolition Contractor | 1998-07-01 ~ 1999-06-30 |
Robert Young Estate Winery LLC | 4960 Red Winery Road, Geyserville, CA 95441 | Out of State Winery | 2019-12-19 ~ 2020-12-18 |
Robert E Young General Contractor LLC | 400 Hut Hill Road, Bridgewater, CT 06752 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Young Young Chinese Buffet · Hsiu C Young | 1668 Meriden Waterbury Rd, Milldale, CT 06467 | Frozen Dessert Retailer | 1998-10-12 ~ |
Young Men's and Young Women's Hebrew Association · 92nd Street Y; 92y; 92ytribeca | 1395 Lexington Ave, New York, NY 10128-1612 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Robert Young Estate Winery Merlot | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2015-11-24 ~ 2018-11-22 |
Please comment or provide details below to improve the information on ROBERT A YOUNG.
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).