JOHN BRANDON (Credential# 201780) 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.
JOHN BRANDON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000002. 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 308 Hopmeadow St, Weatogue, CT 06089-9600. The current status is inactive.
Licensee Name | JOHN BRANDON |
Credential ID | 201780 |
Credential Number | SHR.0000002 |
Credential Type | SHORTHAND COURT REPORTER |
Business Address |
308 Hopmeadow St Weatogue CT 06089-9600 |
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 |
Street Address | 308 HOPMEADOW ST |
City | WEATOGUE |
State | CT |
Zip Code | 06089-9600 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Peter G Murphy | 280 Hopmeadow St, Weatogue, CT 06089-9600 | Emergency Medical Responder | 2013-10-03 ~ 2016-07-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amanda Ogrin | 24 Alan Drive, Weatogue, CT 06089 | Professional Counselor Associate | ~ |
Joseph A Galiette | 283 Hopmeadow St, Weatogue, CT 06089 | Hairdresser/cosmetician | 2020-07-01 ~ 2022-06-30 |
Xia Gao | 145 Cooper Ave Unit16, Weatogue, CT 06089 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Gary J Guimond | 63 Hilltop Dr, Weatogue, CT 06089 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Elizabeth J Langevin | 21 Sand Hill Rd, Weatogue, CT 06089 | Licensed Clinical Social Worker | 2020-08-01 ~ 2021-07-31 |
Samuel D. Buonocore | 7 Caryn Ln, Weatogue, CT 06089 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Trent Tao She | 3 Cooper Avenue, Weatogue, CT 06089 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Hiu Lui Yeung | 84 Simsbury Manor Dr, Weatogue, CT 06089 | Nail Technician | 2020-06-23 ~ 2022-03-31 |
Xiangyu Dong | 20 Hopmeadow St Unit 426, Weatogue, CT 06089 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Arielle H Marlette | 81 Cooper Avenue, Simsbury, CT 06089 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06089 |
City | WEATOGUE |
Zip Code | 06089 |
License Type | SHORTHAND COURT REPORTER |
License Type + County | SHORTHAND COURT REPORTER + WEATOGUE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John F Mendes · Brandon Reporting | 4 Norcross Rd, Spencer, MA 01562-1306 | Shorthand Court Reporter | 2002-01-01 ~ 2004-12-31 |
Brandon R Rainoff | 28 Fawn Hill Rd, Tuxedo Park, NY 10987-3514 | Shorthand Court Reporter | 2017-01-01 ~ 2017-12-31 |
Kathleen A Morin · Brandon Reporting Service | Po Box 1432, Warren, MA 01083-1432 | Shorthand Court Reporter | 2017-01-01 ~ 2017-12-31 |
Sheryl L Yeske · Brandon Reporting Service | 22 Delbon Ln, Avon, CT 06001-3422 | Shorthand Court Reporter | 2017-01-01 ~ 2017-12-31 |
John J Carreiro | 1 Grandview Ter, North Haven, CT 06473-2043 | Shorthand Court Reporter | 2008-01-01 ~ 2010-12-31 |
Holly E Gallagher | 56 John Weik Rd, Morris, CT 06763-1628 | Shorthand Court Reporter | 2008-01-01 ~ 2010-12-31 |
Diana Huntington · Us District Court | 58 Trevor Ln, Durham, CT 06422-1917 | Shorthand Court Reporter | 2017-01-01 ~ 2017-12-31 |
Kristine A Paradis · Falzarano Court Reporters | 307 Great Oak Rd, Orange, CT 06477-2013 | Shorthand Court Reporter | 2017-01-01 ~ 2017-12-31 |
Peggy Criscuolo · Middlesex Superior Court | 6 Colonial Ct, Clinton, CT 06413-2507 | Shorthand Court Reporter | 2008-01-29 ~ 2010-12-31 |
Paul A Collard · Us District Court | 54 Lancelot Dr, North Haven, CT 06473-1012 | Shorthand Court Reporter | 2017-01-01 ~ 2017-12-31 |
Please comment or provide details below to improve the information on JOHN BRANDON.
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).