MARY JEAN RHODE (Credential# 1977702) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is November 1, 2000. The license expiration date date is October 31, 2005. The license status is INACTIVE.
MARY JEAN RHODE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0110388. The credential type is notary public appointment. The effective date is November 1, 2000. The expiration date is October 31, 2005. The business address is 301 Nut Plains Road, Guilford, CT 06437. The current status is inactive.
Licensee Name | MARY JEAN RHODE |
Credential ID | 1977702 |
Credential Number | SNPC.0110388 |
Credential Type | Notary Public Appointment |
Business Address |
301 Nut Plains Road Guilford CT 06437 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1995-10-30 |
Effective Date | 2000-11-01 |
Expiration Date | 2005-10-31 |
Refresh Date | 2019-11-21 |
Street Address | 301 NUT PLAINS ROAD |
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 |
---|---|---|---|
Mary Jean Ramsay | 18 Edgewood Rd, Oxford, CT 06478-1953 | Notary Public Appointment | 2016-07-01 ~ 2021-06-30 |
Mary Jean Mitchell | 5 Chamberlain St, Rockville, CT 06066 | Notary Public Appointment | 1981-04-01 ~ 1986-03-31 |
Mary Jean Vining | 17 Carmel St, Hamden, CT 06514 | Notary Public Appointment | 1981-03-16 ~ 1986-03-31 |
Mary Jean Agostini | 22 Brockett Road, Niantic, CT 06357 | Notary Public Appointment | 2020-04-01 ~ 2025-03-31 |
Mary Jean Jones | 962 Savage Street, Southington, CT 06489 | Notary Public Appointment | 2017-02-01 ~ 2022-01-31 |
Mary Jean Bazzano | 9 Sunset Hill, Norfolk, CT 06058 | Notary Public Appointment | 1989-06-23 ~ 1994-03-31 |
Mary Alice Michael | 5 Jean Avenue, Norwalk, CT 06850 | Notary Public Appointment | 1989-07-01 ~ 1994-03-31 |
Mary Jean Gunshor | 238 Mountain Road, Ridgefield, CT 06877 | Notary Public Appointment | 2018-02-01 ~ 2023-01-31 |
Mary Jean Rebelo | 73 Martone Street, Waterbury, CT 06708 | Notary Public Appointment | 2017-03-16 ~ 2022-03-31 |
Mary Jean Heller | 25 Ramapoo Road, Ridgefield, CT 06877 | Notary Public Appointment | 1992-03-01 ~ 1997-02-28 |
Please comment or provide details below to improve the information on MARY JEAN RHODE.
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).