RICHARD SCOTT (Credential# 1948187) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is May 3, 2004. The license expiration date date is May 31, 2009. The license status is INACTIVE.
RICHARD SCOTT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0138066. The credential type is notary public appointment. The effective date is May 3, 2004. The expiration date is May 31, 2009. The business address is 46 Continental Drive, Ridgefield, CT 06877. The current status is inactive.
Licensee Name | RICHARD SCOTT |
Credential ID | 1948187 |
Credential Number | SNPC.0138066 |
Credential Type | Notary Public Appointment |
Business Address |
46 Continental Drive Ridgefield CT 06877 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2004-05-03 |
Effective Date | 2004-05-03 |
Expiration Date | 2009-05-31 |
Refresh Date | 2019-11-21 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard Scott | 2 Bullard Ave, Holyoke, MA 01040-1304 | Home Improvement Contractor | 2014-10-29 ~ 2015-11-30 |
Richard Scott | 77 Peekskill Ave, Springfield, MA 01129 | Limited Sheet Metal Journeyperson | 2004-09-01 ~ 2005-08-31 |
Street Address | 46 CONTINENTAL DRIVE |
City | RIDGEFIELD |
State | CT |
Zip Code | 06877 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stephen S Scott | 46 Continental Drive, Ridgefield, CT 06877 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kathleen Morrin | 169 Nod Road, Ridgefield, CT 06877 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Elena Yakimova | 8 Lawson Lane, Ridgefield, CT 06877 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Jasmine Gannalo | 35 Clearview Dr, Ridgefield, CT 06877 | Esthetician | 2020-06-26 ~ 2022-06-30 |
Nicole A Van Alstyne | 105 Stonecrest Road, Ridgefield, CT 06877 | Real Estate Salesperson | ~ |
Andrea A Delange · Ledina | 5 Copper Beech Lane, Ridgefield, CT 06877 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Mitchell O Hubsher | 77 Chestnut Hill Road, Ridgefield, CT 06877 | Naturopathic Physician | 2020-07-01 ~ 2021-06-30 |
Milillo Farms | 424 R Main St, Ridgefield, CT 06877 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Marie G Donofrio | 36 Woodlawn Dr, Ridgefield, CT 06877 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Jennifer M Kinford | 40 Woodland Way, Ridgefield, CT 06877 | Esthetician | ~ |
Lauren Elizabeth Pambianchi | 49 11 Levels Road, Ridgefield, CT 06877 | Registered Nurse | ~ |
Find all Licenses in zip 06877 |
City | RIDGEFIELD |
Zip Code | 06877 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + RIDGEFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard E Scott | 26 Hillock Drive, Wallingford, CT 06492 | Notary Public Appointment | 1994-02-01 ~ 1999-01-31 |
Richard D Voets | 10 Scott Street, West Haven, CT 06516 | Notary Public Appointment | 1995-02-01 ~ 2000-01-31 |
Scott Richard Kevorkian | 62 Silver Brook Lane, Torrington, CT 06790 | Notary Public Appointment | 2017-05-03 ~ 2022-05-31 |
Kristen S Scott | 32 B Scott Road, East Lyme, CT 06333 | Notary Public Appointment | 2016-11-01 ~ 2021-10-31 |
Richard J Marshall | 10 Richard Road, Simsbury, CT 06070 | Notary Public Appointment | 1993-12-01 ~ 1998-06-30 |
Richard L Clark | 29 Richard Boulevard, Shelton, CT 06484 | Notary Public Appointment | 2005-08-01 ~ 2010-07-31 |
Richard W Stocks | 49 Richard Road, Vernon, CT 06066 | Notary Public Appointment | 1976-04-05 ~ 1981-03-31 |
Richard Scott Goldman | 2035 Guildford Park Dr, Seaford, NY 11783-2416 | Certified Public Accountant License | 2018-01-01 ~ 2018-12-31 |
A T Scott | 44 Currier Way, Cheshire, CT 06410 | Notary Public Appointment | 1994-06-01 ~ 1999-05-31 |
George G Scott Jr | P O Box 444, Danbury, CT 06810 | Notary Public Appointment | 1980-02-01 ~ 1985-03-31 |
Please comment or provide details below to improve the information on RICHARD SCOTT.
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).