ROBERT A YOUNG
Notary Public Appointment


Address: 2600 Park Avenue, Bridgeport, CT 06600

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.

Business Overview

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.

Basic Information

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

Other locations

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

Office Location

Street Address 2600 PARK AVENUE
City BRIDGEPORT
State CT
Zip Code 06600

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06600
License Type Notary Public Appointment
License Type + County Notary Public Appointment + BRIDGEPORT

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ROBERT A YOUNG.

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