JOHN L COX (Credential# 1918761) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2018. The license expiration date date is November 30, 2023. The license status is ACTIVE.
JOHN L COX is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0165550. The credential type is notary public appointment. The effective date is December 1, 2018. The expiration date is November 30, 2023. The business address is 185 Prospect Avenue, Apt 11 K, Hackensack, NJ 07601. The current status is active.
Licensee Name | JOHN L COX |
Credential ID | 1918761 |
Credential Number | SNPC.0165550 |
Credential Type | Notary Public Appointment |
Business Address |
185 Prospect Avenue, Apt 11 K Hackensack NJ 07601 |
Business Type | INDIVIDUAL |
Status | ACTIVE - ACCEPTED |
Active | 1 |
Issue Date | 2013-11-08 |
Effective Date | 2018-12-01 |
Expiration Date | 2023-11-30 |
Refresh Date | 2019-11-21 |
Street Address | 185 PROSPECT AVENUE, APT 11 K |
City | HACKENSACK |
State | NJ |
Zip Code | 07601 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Total Financial Solutions, LLC | C/o Total Financial Solutions, LLC, Hackensack, NJ 07601 | Securities - Exemptions | 2020-03-12 ~ |
Andrew Sarabia | 1 University Plz, Hackensack, NJ 07601 | Tax Preparer/facilitator Permit | 2020-02-11 ~ 2022-02-28 |
Venkitasamy Perumalsamy | 145 Main Street, Hackensack, NJ 07601 | Professional Engineer | 2020-02-01 ~ 2021-01-31 |
Capstone 1700 Palm Beach Investors, LLC | 411 Hackenshack Avenue, Hackensack, NJ 07601 | Securities - Exemptions | 2019-12-19 ~ |
Muhammad Navaid Iqbal | 360 W Pleasantview Avenue, Hackensack, NJ 07601 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Ahmed Elmekati | 29 Linden St, Hackensack, NJ 07601 | Professional Engineer | 2020-02-01 ~ 2021-01-31 |
Qiong Li | 414 Hackensack Ave Apt 2216, Hackendsack, NJ 07601 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Katie Samuels | 245 Anderson St, Hackensack, NJ 07601 | Registered Nurse | 2019-12-09 ~ 2020-10-31 |
Wakelee Associates LLC | 407 State Street, Hackensack, NJ 07601 | Home Improvement Contractor | 2015-12-01 ~ 2016-11-30 |
Robin Nance | 360 West Pleasantview Avenue # 800 L, Hackensack, NJ 07601 | Notary Public Appointment | 2018-11-01 ~ 2023-10-31 |
Find all Licenses in zip 07601 |
City | HACKENSACK |
Zip Code | 07601 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + HACKENSACK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John C Salamone | 7 John Street, Enfield, CT 06082 | Notary Public Appointment | 2002-03-01 ~ 2007-02-28 |
John T Redman | Rr 4 Box 221, Old Lyme, CT 06371 | Notary Public Appointment | 1967-06-01 ~ 1972-03-31 |
John J Donahue | Box 191, Stonington, CT 06378 | Notary Public Appointment | 1964-01-01 ~ 1968-03-31 |
John F Kelly | P.o. Box J, Southport, CT 06490 | Notary Public Appointment | 1968-01-01 ~ 1972-03-31 |
John J Cuticelli Jr | 137 Red Fox Rd, Stamford, CT 06900 | Notary Public Appointment | 1983-07-18 ~ 1988-03-31 |
John R Baldoni | 5 Oak St, Old Saybrook, CT 06475 | Notary Public Appointment | 1986-05-01 ~ 1991-03-31 |
John R Jolly | Po Box 462, Norwich, CT 06360 | Notary Public Appointment | 1982-02-01 ~ 1987-03-31 |
John W Hails | Rte 67, Bridgewater, CT 06752 | Notary Public Appointment | 1982-11-26 ~ 1987-03-31 |
John P Howard | Rd 2 Rte 148, Killingworth, CT 06417 | Notary Public Appointment | 1979-11-01 ~ 1984-03-31 |
John F Whittle | R F D 1, Groton, CT 06340 | Notary Public Appointment | 1959-02-01 ~ 1964-03-31 |
Please comment or provide details below to improve the information on JOHN L COX.
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).