JANICE BART (Credential# 1943470) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2010. The license expiration date date is June 30, 2015. The license status is INACTIVE.
JANICE BART is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0142002. The credential type is notary public appointment. The effective date is July 1, 2010. The expiration date is June 30, 2015. The business address is 53 Peaceable Street, Redding, CT 06896. The current status is inactive.
Licensee Name | JANICE BART |
Credential ID | 1943470 |
Credential Number | SNPC.0142002 |
Credential Type | Notary Public Appointment |
Business Address |
53 Peaceable Street Redding CT 06896 |
Business Type | INDIVIDUAL |
Status | INACTIVE - RESIGNED |
Issue Date | 2005-06-29 |
Effective Date | 2010-07-01 |
Expiration Date | 2015-06-30 |
Refresh Date | 2019-11-21 |
Street Address | 53 PEACEABLE STREET |
City | REDDING |
State | CT |
Zip Code | 06896 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Alison Diskin | 55 Black Rock Turnpike, Redding, CT 06896 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Regina O'brien | 17 Stepney Rd, Redding, CT 06896 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Lisa Curman Dds | 30 Faview Farm Rd, Redding, CT 06896 | Dentist | 2020-06-01 ~ 2021-05-31 |
Phyllis Yanney | 47 High Ridge Rd, Redding, CT 06896 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Elizabeth M Pelzar | 6 Cricklewood Road, Redding, CT 06896 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Michele R Grande | 52 Huckleberry Road, Redding, CT 06896 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Mark A Mason | 423 Newtown Turnpike, Redding, CT 06896 | Real Estate Salesperson | ~ |
Little Meadow Farm | 313 Redding Rd, Redding, CT 06896 | Farm Distillery Liquor | 2020-05-12 ~ 2021-09-11 |
Leonard W Topping IIi | 94 Mountain Road, Redding, CT 06896 | Real Estate Salesperson | 2020-03-03 ~ 2021-05-31 |
Robert P Parisot | 109 Mountain Road, West Redding, CT 06896 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06896 |
City | REDDING |
Zip Code | 06896 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + REDDING |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bart Road | 138 Bart Road, Monroe, CT 06468 | Community Living Arrangement | 2019-01-01 ~ 2020-12-31 |
Bart J Quilter | 57 Ashmun St, Waterbury, CT 06700 | Notary Public Appointment | 1965-05-01 ~ 1970-03-31 |
Ronald L Cipriano | 53 Bart Rd, Monroe, CT 06468 | Notary Public Appointment | 1987-01-01 ~ 1991-03-31 |
Michael V Kennedy | 62 Bart Drive, Collinsville, CT 06019 | Notary Public Appointment | 2018-10-01 ~ 2023-09-30 |
Teresa D Bart | 28 Summer Street, Southington, CT 06489 | Notary Public Appointment | 2015-07-08 ~ 2020-07-31 |
Bart L Arnold | 2 South Street, Danbury, CT 06810 | Notary Public Appointment | 1991-08-08 ~ 1996-08-31 |
Mary R Honett | 58 Bart Road, Monroe, CT 06468 | Notary Public Appointment | 1995-08-01 ~ 2000-07-31 |
Marvin L Bart | 21 Wendy Road, Trumbull, CT 06611 | Notary Public Appointment | 1959-09-01 ~ 1964-03-31 |
Jane C Bart | 89 Research Drive, Glenbrook, CT 06906 | Notary Public Appointment | 1976-06-01 ~ 1981-03-31 |
Teresa D Bart | 139 Dianne Drive, Lebanon, CT 06249 | Notary Public Appointment | 2007-10-30 ~ 2012-10-31 |
Please comment or provide details below to improve the information on JANICE BART.
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).