JOHN L NEILL (Credential# 2013954) is licensed (Notary Public Appointment) with Connecticut Department of Consumer Protection. The license effective date is March 26, 2020. The license expiration date date is March 31, 2025. The license status is ACTIVE.
JOHN L NEILL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SNPC.0181152. The credential type is notary public appointment. The effective date is March 26, 2020. The expiration date is March 31, 2025. The business address is 433 Ponus Ridge Rd, New Canaan, CT 06840. The current status is active.
Licensee Name | JOHN L NEILL |
Credential ID | 2013954 |
Credential Number | SNPC.0181152 |
Credential Type | Notary Public Appointment |
Business Address |
433 Ponus Ridge Rd New Canaan CT 06840 |
Business Type | INDIVIDUAL |
Status | ACTIVE - ACCEPTED |
Active | 1 |
Issue Date | 2020-03-26 |
Effective Date | 2020-03-26 |
Expiration Date | 2025-03-31 |
Refresh Date | 2020-03-30 |
Street Address | 433 Ponus Ridge Rd |
City | New Canaan |
State | CT |
Zip Code | 06840 |
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 |
---|---|---|---|
John J O'neill | 66 Coe Ave, East Haven, CT 06512 | Notary Public Appointment | 1992-12-01 ~ 1997-11-30 |
Linda Y O'neill | 6 O'neill Lane, Branford, CT 06405 | Notary Public Appointment | 2012-04-01 ~ 2017-03-31 |
John P O'neill Jr | 40 Delaware Road, Easton, CT 06612 | Notary Public Appointment | 1996-11-04 ~ 2001-11-30 |
John G O'neill | Thomaston Road, Oakville, CT 06779 | Notary Public Appointment | 1990-09-01 ~ 1995-03-31 |
John J O'neill | 972 West Main Street, Waterbury, CT 06708 | Notary Public Appointment | 1997-02-05 ~ 2002-02-28 |
Edward J O'neill · O'neill Construction Co Inc | 86 Camp Avenue, Darien, CT 06820 | Home Improvement Contractor | 1995-12-01 ~ 1996-11-30 |
Amy L O'neill | 25 Phillips Ln, Darien, CT 06820 | Notary Public Appointment | 1994-04-12 ~ 1999-04-30 |
Daniel J O'neill Jr · D J O'neill Construction | 54 Summer St, New Canaan, CT 06840 | Home Improvement Contractor | 2003-12-01 ~ 2004-11-30 |
Joan A O'neill | 75 Washington Ave, Hamden, CT 06518 | Notary Public Appointment | 2009-08-01 ~ 2014-07-31 |
Lorraine E Neill | 76 Corey La, Niantic, CT 06357 | Notary Public Appointment | 1983-09-14 ~ 1988-03-31 |
Please comment or provide details below to improve the information on JOHN L NEILL.
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).