SHERYL L YESKE
BRANDON REPORTING SERVICE


Address: 22 Delbon Ln, Avon, CT 06001-3422

SHERYL L YESKE (Credential# 200325) is licensed (Shorthand Court Reporter) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2017. The license expiration date date is December 31, 2017. The license status is INACTIVE.

Business Overview

SHERYL L YESKE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000028. The credential type is shorthand court reporter. The effective date is January 1, 2017. The expiration date is December 31, 2017. The business address is 22 Delbon Ln, Avon, CT 06001-3422. The current status is inactive.

Basic Information

Licensee Name SHERYL L YESKE
Business Name BRANDON REPORTING SERVICE
Credential ID 200325
Credential Number SHR.0000028
Credential Type SHORTHAND COURT REPORTER
Business Address 22 Delbon Ln
Avon
CT 06001-3422
Business Type INDIVIDUAL
Status INACTIVE - PURSUANT TO PUBLIC ACT 17-75
Effective Date 2017-01-01
Expiration Date 2017-12-31
Refresh Date 2018-01-30

Other locations

Licensee Name Office Address Credential Effective / Expiration
Sheryl L Yeske 22 Delbon Lane, Avon, CT 06001 Notary Public Appointment 2018-08-01 ~ 2023-07-31

Office Location

Street Address 22 DELBON LN
City AVON
State CT
Zip Code 06001-3422

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Robert W Painter 25 Delbon Ln, Avon, CT 06001-3422 Emergency Medical Technician 2010-01-14 ~ 2012-07-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julie R Deitch 5 Bridle Path, Avon, CT 06001 Dental Hygienist 2020-07-01 ~ 2021-06-30
Brigitte Nicole Heleniak 16 Sunset Trail, Avon, CT 06001 Registered Nurse 2020-07-01 ~ 2021-06-30
Coffee Trade Inc (the) 21 West Main St, Avon, CT 06001 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elizabeth Stockwell 44 Applewood Lane, Avon, CT 06001 Real Estate Salesperson ~
Mollie Velma Lahaie 14 Red Mountain Lane, Avon, CT 06001 Registered Nurse 2020-06-26 ~ 2020-08-31
Meiling Chen Avon Nail 315 W Main Street, Avon, CT 06001 Nail Technician ~
Richard J Kaiser 72 Westland Road, Avon, CT 06001 Architect 2020-08-01 ~ 2021-07-31
Michele L Sweitzer 12 Bluestone Lane, Avon, CT 06001 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Caroline O Amin 5 Colby Way, Avon, CT 06001 Physician/surgeon 2020-08-01 ~ 2021-07-31
Christine Burns 102 New Road, Avon, CT 06001 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06001

Competitor

Search similar business entities

City AVON
Zip Code 06001
License Type SHORTHAND COURT REPORTER
License Type + County SHORTHAND COURT REPORTER + AVON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kathleen A Morin · Brandon Reporting Service Po Box 1432, Warren, MA 01083-1432 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
John F Mendes · Brandon Reporting 4 Norcross Rd, Spencer, MA 01562-1306 Shorthand Court Reporter 2002-01-01 ~ 2004-12-31
Cheryl Mantiglia · Post Reporting Service 96 E Gate Ln, Hamden, CT 06514-2232 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Patricia A Langan · Gerson Reporting Service 142 Connecticut Ave, W Haven, CT 06516-6809 Shorthand Court Reporter 1999-01-01 ~ 2001-12-31
Dianne Hillman · Post Reporting Service 4 Putnam Grn Apt E, Greenwich, CT 06830-6029 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Debra A Chasse · Ferraro Reporting Service 36 Wall Street, Wallingford, CT 06492 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Walter J Krzepek · Post Reporting Service 112 Ocean Ave, West Haven, CT 06516-7015 Shorthand Court Reporter 2011-01-01 ~ 2013-12-31
Alexander Delvecchio · Delvecchio Reporting Service 117 Randi Dr, Madison, CT 06443-2483 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Allan E Liljehult · Allan Reporting Service 1 Holbrook Rd, West Hartford, CT 06107-1619 Shorthand Court Reporter 1999-01-01 ~ 2001-12-31
Marcia M Allen · Allan Reporting Service 235 East River Drive, East Hartford, CT 06108-5013 Shorthand Court Reporter 2014-01-01 ~ 2016-12-31

Improve Information

Please comment or provide details below to improve the information on SHERYL L YESKE.

Dataset Information

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).

Trending Searches