JOHN BRANDON
Shorthand Court Reporter


Address: 308 Hopmeadow St, Weatogue, CT 06089-9600

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 308 HOPMEADOW ST
City WEATOGUE
State CT
Zip Code 06089-9600

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City WEATOGUE
Zip Code 06089
License Type SHORTHAND COURT REPORTER
License Type + County SHORTHAND COURT REPORTER + WEATOGUE

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JOHN BRANDON.

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