LEILA M HURT (Credential# 1938796) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2014. The license expiration date date is October 31, 2019. The license status is INACTIVE.
LEILA M HURT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0146951. The credential type is notary public appointment. The effective date is October 1, 2014. The expiration date is October 31, 2019. The business address is 50 Dix Hill Road, Brimfield, MA 01010. The current status is inactive.
Licensee Name | LEILA M HURT |
Credential ID | 1938796 |
Credential Number | SNPC.0146951 |
Credential Type | Notary Public Appointment |
Business Address |
50 Dix Hill Road Brimfield MA 01010 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED |
Issue Date | 2006-11-28 |
Effective Date | 2014-10-01 |
Expiration Date | 2019-10-31 |
Refresh Date | 2020-01-29 |
Street Address | 50 DIX HILL ROAD |
City | BRIMFIELD |
State | MA |
Zip Code | 01010 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John J. Kalliavas | 1023 Dunhamtown Brimfield Rd, Brimfield, MA 01010 | Crane Operator | 2016-06-11 ~ 2020-06-10 |
Ajs Restoration & Construction Inc | 30 Haynes Hill Road, Brimfield, MA 01010 | Demolition Contractor | 2020-05-29 ~ 2021-05-31 |
Belinda S Winkler · Cohen | 1071 Dunhamtown Road, Brimfield, MA 01010 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Susan M Eroh | 26 Lyman Barnes Rd., Brimfield, MA 01010 | Physical Therapist Assistant | 2020-05-01 ~ 2021-04-30 |
Tami L Reilly | P.o. Box 102, Brimfield, MA 01010 | Registered Nurse | 2020-04-01 ~ 2021-03-31 |
Ann F Howell | 22 Warren Road, Brimfield, MA 01010 | Speech and Language Pathologist | 2020-04-01 ~ 2021-03-31 |
Michael J. Comeaux | 57 Tower Hill Road, Brimfield, MA 01010 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Michael Bergdoll · Bergdoll Home Improvements | 127 Cubles Drive, Brimfield, MA 01010 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Jordan Richmond | 13 Lyman Barnes Road, Brimfield, MA 01010 | Notary Public Appointment | 2008-08-25 ~ 2013-08-31 |
Kozyra Realty Inc | 141 Old Palmer Rd, Brimfield, MA 01010 | New Home Construction Contractor | 2013-11-07 ~ 2015-09-30 |
Find all Licenses in zip 01010 |
City | BRIMFIELD |
Zip Code | 01010 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + BRIMFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ebba Hurt | 1 Alban Road, Enfield, CT 06082 | Notary Public Appointment | 1974-01-01 ~ 1983-03-31 |
Raymond D Hurt | 160 Mountain Brook Drive, Cheshire, CT 06410 | Notary Public Appointment | 2004-06-24 ~ 2009-06-30 |
Leila Lane | 3 Leila Lane, Ellington, CT 06029 | Community Living Arrangement | 2019-07-01 ~ 2020-12-31 |
Leila Lane(i) | 3 Leila Lane, Ellington, CT 06029 | Community Living Arrangement | 2019-01-01 ~ 2020-12-31 |
Yolanda Malave | 4 Leila St, New Haven, CT 06513 | Notary Public Appointment | 2019-03-29 ~ 2024-03-31 |
Leila R Arjona | 69 Vernon Street, Hartford, CT 06100 | Notary Public Appointment | 1977-05-16 ~ 1982-03-31 |
Martin J O'connor | 30 Leila Street, New Haven, CT 06500 | Notary Public Appointment | 1978-01-17 ~ 1983-03-31 |
Leila E Leahy | 171 Seabreeze Avenue, Milford, CT 06460 | Notary Public Appointment | 2005-08-01 ~ 2010-07-31 |
Leila G Graber | 17 Eastgate Drive, Cheshire, CT 06410 | Notary Public Appointment | 2006-06-01 ~ 2011-05-31 |
Roxanne L Lilly | 23 Leila Street, New Haven, CT 06513 | Notary Public Appointment | 2019-10-01 ~ 2024-09-30 |
Please comment or provide details below to improve the information on LEILA M HURT.
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).