ERVING E WHITESTONE (Credential# 1898908) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is March 1, 1975. The license expiration date date is March 31, 1980. The license status is INACTIVE.
ERVING E WHITESTONE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0020389. The credential type is notary public appointment. The effective date is March 1, 1975. The expiration date is March 31, 1980. The business address is 410 Asylum Street, Hartford, CT 06100. The current status is inactive.
Licensee Name | ERVING E WHITESTONE |
Credential ID | 1898908 |
Credential Number | SNPC.0020389 |
Credential Type | Notary Public Appointment |
Business Address |
410 Asylum Street Hartford CT 06100 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1950-02-07 |
Effective Date | 1975-03-01 |
Expiration Date | 1980-03-31 |
Refresh Date | 2019-11-21 |
Street Address | 410 ASYLUM STREET |
City | HARTFORD |
State | CT |
Zip Code | 06100 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hector D. Pena | 410 Asylum Street, Hartford, CT 06103 | Notary Public Appointment | 2019-08-12 ~ 2024-08-31 |
Kleman, Chandon & Candiloro | 410 Asylum Street, Hartford, CT 06103 | Certified Public Accountant Firm Permit | 1992-01-09 ~ 1992-12-31 |
Kleman & Chandon | 410 Asylum Street, Hartford, CT 06103 | Certified Public Accountant Firm Permit | 1983-01-01 ~ 1983-12-31 |
Frederick J Links | 410 Asylum Street, Hartford, CT 06100 | Notary Public Appointment | 1969-06-01 ~ 1974-03-31 |
Pearl J Griska | 410 Asylum Street, Hartford, CT 06100 | Notary Public Appointment | 1968-03-01 ~ 1973-03-31 |
William M Kelly | 410 Asylum Street, Hartford, CT 06100 | Notary Public Appointment | 1962-11-01 ~ 1967-03-31 |
Victor J Tantalo | 410 Asylum Street, Hartford, CT 06100 | Notary Public Appointment | 1960-12-01 ~ 1965-03-31 |
Wilburn L Hippard | 410 Asylum Street, Hartford, CT 06105 | Certified Public Accountant Certificate | ~ |
Lester Kasin | 410 Asylum Street, Hartford, CT 06100 | Certified Public Accountant Certificate | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Celeste Dowdell | 31 Patton Street, East Hartford, CT 06100 | Notary Public Appointment | 2019-01-01 ~ 2023-12-31 |
Quincy Ojei | 69 Timothy Road, East Hartford, CT 06100 | Medication Administration Certification | 2020-03-16 ~ 2022-03-16 |
Benjamin H Pettis Jr | Box 306, West Hartford, CT 06100 | Notary Public Appointment | 1983-10-01 ~ 1988-03-31 |
I W Katz | Pob 491, West Hartford, CT 06100 | Notary Public Appointment | 1978-03-01 ~ 1983-03-31 |
Lillian F Quinn | 1062 Blvd, West Hartford, CT 06100 | Notary Public Appointment | 1975-09-01 ~ 1980-03-31 |
Elmer J Dakin | 1421 Blvd, West Hartford, CT 06100 | Notary Public Appointment | 1980-11-01 ~ 1985-03-31 |
Barbara J Whittaker | 1765 Blvd, West Hartford, CT 06100 | Notary Public Appointment | 1977-07-13 ~ 1982-03-31 |
Robert W Schermerhorn | 1085 Blvd., West Hartford, CT 06100 | Notary Public Appointment | 1968-10-14 ~ 1973-03-31 |
Valerie P Jencks | 11 Avon Dr, East Hartford, CT 06100 | Notary Public Appointment | 1980-08-01 ~ 1985-03-31 |
Ellen S Phillips | 1367 Blvd., West Hartford, CT 06100 | Notary Public Appointment | 1966-09-12 ~ 1971-03-31 |
Find all Licenses in zip 06100 |
City | HARTFORD |
Zip Code | 06100 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Elizabeth D Erving | 143 Bushy Hill Rd, Simsbury, CT 06070 | Notary Public Appointment | 1979-08-01 ~ 1984-03-31 |
Erving Rivera | 190 South Marshall Street, Hartford, CT 06105 | Notary Public Appointment | 2018-02-01 ~ 2023-01-31 |
Elisa M Delaney | 151-63 18 Avenue, Whitestone, NY 11357 | Notary Public Appointment | 2006-12-01 ~ 2011-11-30 |
Debra P Catapano | 16-16 163 Street, Whitestone, NY 11357 | Notary Public Appointment | 2001-04-05 ~ 2006-04-30 |
Carolina Chang | 166-17 20th Avenue, Whitestone, NY 11357 | Notary Public Appointment | 2020-02-01 ~ 2025-01-31 |
Joseph Suriano | 149-27 15th Road, Whitestone, NY 11357 | Notary Public Appointment | 2007-08-13 ~ 2012-08-31 |
Christine A Backel | 168-11 12th Avenue Apt 5c, Whitestone, NY 11357 | Notary Public Appointment | 2011-10-01 ~ 2016-09-30 |
Whitestone Associates Inc | 35 Technology Dr, Warren, NJ 07059 | Professional Engineering Corporation | 2019-08-15 ~ 2020-08-14 |
Whitestone Group LLC | 35 Westland Rd, Avon, CT 06001 | New Home Construction Contractor | 2007-10-01 ~ 2009-09-30 |
Whitestone Mini Mart | 144 Arch St, Hamden, CT 06514-5025 | Retail Dairy Store | 2019-07-01 ~ 2021-06-30 |
Please comment or provide details below to improve the information on ERVING E WHITESTONE.
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).