MICHELLE HANOVER (Credential# 2005521) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is May 31, 2025. The license status is ACTIVE.
MICHELLE HANOVER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0180924. The credential type is notary public appointment. The effective date is May 1, 2020. The expiration date is May 31, 2025. The business address is 100 Myanos Rd, New Canaan, CT 06840-3924. The current status is active.
Licensee Name | MICHELLE HANOVER |
Credential ID | 2005521 |
Credential Number | SNPC.0180924 |
Credential Type | Notary Public Appointment |
Business Address |
100 Myanos Rd New Canaan CT 06840-3924 |
Business Type | INDIVIDUAL |
Status | ACTIVE - ACCEPTED |
Active | 1 |
Issue Date | 2020-05-01 |
Effective Date | 2020-05-01 |
Expiration Date | 2025-05-31 |
Refresh Date | 2020-05-01 |
Street Address | 100 MYANOS RD |
City | NEW CANAAN |
State | CT |
Zip Code | 06840-3924 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
49 Midwood LLC | 97 Dans Hwy, New Canaan, CT 06840 | New Home Construction Contractor | 2020-06-26 ~ 2021-09-30 |
Hyun Park | 15 Locust Ave, New Canaan, CT 06840 | Esthetician | 2020-06-26 ~ 2022-04-30 |
Guy R Mazzola | 1484 Oenoke Ridge, New Canaan, CT 06840 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mairin E Mara | 184 Lukes Wood Rd, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Hannah Simpson | 33 Sleepy Hollow Road, New Canaan, CT 06840 | Esthetician | ~ |
Susan Mcclellan Valk | 301 Oenoke Ridge Road, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
New Canaan Gulf · Haviland Ent Ltd Dba | 36 South Ave, New Canaan, CT 06840 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Claire Cheng | 226 Buttery Road, New Canaan, CT 06840 | Marital and Family Therapist Associate | 2020-06-24 ~ 2022-06-24 |
Joes Pizza | 23 Locust Avenue, New Canaan, CT 06840 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kathleen Mary Berchelmann | 711 Silvermine Rd, New Canaan, Ct, CT 06840 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06840 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | Notary Public Appointment |
License Type + County | Notary Public Appointment + NEW CANAAN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy L Clark | 166 Hanover-versailles Road, Hanover, CT 06350 | Notary Public Appointment | 2015-11-01 ~ 2020-10-31 |
Thomas Noel Mc Avoy IIi | 145 Hanover Versailles Road, Hanover, CT 06350 | Notary Public Appointment | 2008-01-08 ~ 2013-01-31 |
Linda J Russell | P O Box 138, Hanover, CT 06350 | Notary Public Appointment | 1992-11-05 ~ 1997-11-30 |
Ann M Jurale | 457 New Hanover Ave, Meriden, CT 06450 | Notary Public Appointment | 1957-11-01 ~ 1962-03-31 |
Anthony S Ozga | Box #21, Hanover, CT 06350 | Notary Public Appointment | 1990-07-01 ~ 1995-03-31 |
Michelle R Grey | 2907 Davis Ridge Ct, Hanover, MD 21076-2321 | Pharmacist | 2020-02-01 ~ 2022-01-31 |
Michelle Giacco | 60 Hanover St Apt 804, Meriden, CT 06451-5555 | Licensed Practical Nurse | 2008-02-04 ~ 2010-03-31 |
Michelle Calladio-nuzzo | 96 Hanover Rd, Newtown, CT 06470 | Pharmacy Technician | 2018-04-01 ~ 2019-03-31 |
Dolores M Zemke | 101 Hanover St, Yalesville, CT 06492 | Notary Public Appointment | 1982-07-01 ~ 1987-03-31 |
Brian J Brown | 354 Hanover St, Bridgeport, CT 06605 | Notary Public Appointment | 1985-06-01 ~ 1990-03-31 |
Please comment or provide details below to improve the information on MICHELLE HANOVER.
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).