JOANNA F OBER (Credential# 1971659) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is April 10, 1997. The license expiration date date is April 30, 2002. The license status is INACTIVE.
JOANNA F OBER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0115140. The credential type is notary public appointment. The effective date is April 10, 1997. The expiration date is April 30, 2002. The business address is 177 New England Drive, Guilford, CT 06437. The current status is inactive.
Licensee Name | JOANNA F OBER |
Credential ID | 1971659 |
Credential Number | SNPC.0115140 |
Credential Type | Notary Public Appointment |
Business Address |
177 New England Drive Guilford CT 06437 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1997-04-10 |
Effective Date | 1997-04-10 |
Expiration Date | 2002-04-30 |
Refresh Date | 2019-11-21 |
Street Address | 177 NEW ENGLAND DRIVE |
City | GUILFORD |
State | CT |
Zip Code | 06437 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane E Olsen | Po Box 601, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
Alanna Munzenmaier | 81 Saw Mill Rd, Guilford, CT 06437 | Veterinarian | 2020-07-01 ~ 2021-06-30 |
Sandra L Lion | 84 Granite Road, Guilford, CT 06437 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Nimet H Memik-moavero | 110 Cherry Street, Guilford, CT 06437 | Real Estate Salesperson | ~ |
Jacklyn Nicole Basilicato | 345 Saw Mill Road, Guilford, CT 06437 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Alissa Bailey | 5 Streamview Circle, Guilford, CT 06437 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
The Marketplace Emporia LLC · The Marketplace Emporia, LLC | 77-79 Whitfield Street, Guilford, CT 06437 | Bakery | 2020-07-01 ~ 2021-06-30 |
Deborah Ackles | 46clear Lake Manor Road, Guilford, CT 06437 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Bruce D Mccann | 200 State St, Guilford, CT 06437 | Architect | 2020-08-01 ~ 2021-07-31 |
Stephanie J Jacobs | 130 Winthrop Rd, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Find all Licenses in zip 06437 |
City | GUILFORD |
Zip Code | 06437 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hazen R Ober | Po Box 478, Torrington, CT 06790 | Notary Public Appointment | 1964-03-01 ~ 1969-03-31 |
Jennifer Ober | 49 Uplands Way, Glastonbury, CT 06033 | Notary Public Appointment | 2002-02-15 ~ 2007-02-28 |
Frank F Ober | 24 Catherine Terrace, Fairfield, CT 06824 | Notary Public Appointment | 2003-11-01 ~ 2008-10-31 |
Philip Ober | 27 Ramblewood Drive, Branford, CT 06405 | Notary Public Appointment | 1989-08-29 ~ 1994-03-31 |
Beth Ellen Ober | 51 Diane Drive, Moosup, CT 06354 | Notary Public Appointment | 2016-01-01 ~ 2020-12-31 |
Kathleen Ober | 28 Brighton View Road, Fairfield, CT 06430 | Notary Public Appointment | 1986-06-10 ~ 1991-03-31 |
Joanna R Leary | 34a, Stamford, CT 06906 | Notary Public Appointment | 1995-03-01 ~ 2000-02-28 |
Joanna B Nowlan | Rt 205 Rfd 1, Brooklyn, CT 06234 | Notary Public Appointment | 1975-06-24 ~ 1980-03-31 |
Joanna W Kasica | 980 Arbutus St, Middletown, CT 06457 | Notary Public Appointment | 2019-05-15 ~ 2024-05-31 |
Joanna Lutrzykowski | 51 Angelas Way, Burlington, CT 06013 | Notary Public Appointment | 2016-02-17 ~ 2021-02-28 |
Please comment or provide details below to improve the information on JOANNA F OBER.
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).