JOHN F MENDES
BRANDON REPORTING


Address: 4 Norcross Rd, Spencer, MA 01562-1306

JOHN F MENDES (Credential# 201918) is licensed (Shorthand Court Reporter) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2002. The license expiration date date is December 31, 2004. The license status is INACTIVE.

Business Overview

JOHN F MENDES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000011. The credential type is shorthand court reporter. The effective date is January 1, 2002. The expiration date is December 31, 2004. The business address is 4 Norcross Rd, Spencer, MA 01562-1306. The current status is inactive.

Basic Information

Licensee Name JOHN F MENDES
Business Name BRANDON REPORTING
Credential ID 201918
Credential Number SHR.0000011
Credential Type SHORTHAND COURT REPORTER
Business Address 4 Norcross Rd
Spencer
MA 01562-1306
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 2002-01-01
Expiration Date 2004-12-31
Refresh Date 2009-02-05

Other locations

Licensee Name Office Address Credential Effective / Expiration
John F Mendes 4 Norcross Road, Spencer, MA 01562 Notary Public Appointment 2002-02-01 ~ 2007-01-31

Office Location

Street Address 4 NORCROSS RD
City SPENCER
State MA
Zip Code 01562-1306

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Glenn D Nelson 188 Greenville Street, Spencer, MA 01562 Asbestos Consultant-project Designer 2020-06-01 ~ 2021-05-31
Sarah L Chase 81 Hastings Road, Spencer, MA 01562 Certified Residential Real Estate Appraiser 2020-05-01 ~ 2021-04-30
Timothy M Leach 2 Clark Rd, Spencer, MA 01562 Pharmacist 2020-02-01 ~ 2022-01-31
Jennifer Marie Andrews 202 Paxton Rd, Spencer, MA 01562 Respiratory Care Practitioner 2018-11-02 ~ 2019-09-30
Michael Norman Lussier 2 Buteau Rd, Spencer, MA 01562 Tax Preparer/facilitator Permit 2019-12-27 ~ 2021-12-31
Cynthia M. Florou 12 Terkanian Dr, Spencer, MA 01562 Certified Public Accountant Certificate 2020-01-01 ~ 2020-12-31
Alireza Khorasani 211 Paxton Rd, Spencer, MA 01562 Professional Engineer 2020-02-01 ~ 2021-01-31
Danielle E Lawton 50 Brooks Pond Road, Spencer, MA 01562 Pharmacist 2020-02-01 ~ 2022-01-31
Robert A Johnson 17 Shady Drive, Spencer, MA 01562 Professional Engineer 2020-02-01 ~ 2021-01-31
John F Mendes 4 Norcross Road, Spencer, MA 01562 Notary Public Appointment 2002-02-01 ~ 2007-01-31
Find all Licenses in zip 01562

Competitor

Search similar business entities

City SPENCER
Zip Code 01562
License Type SHORTHAND COURT REPORTER
License Type + County SHORTHAND COURT REPORTER + SPENCER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sheryl L Yeske · Brandon Reporting Service 22 Delbon Ln, Avon, CT 06001-3422 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
John Brandon 308 Hopmeadow St, Weatogue, CT 06089-9600 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Audra Quinn · Del Vecchio Reporting 24 Lexington St, Wethersfield, CT 06109-1228 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Cheryl Mantiglia · Post Reporting Service 96 E Gate Ln, Hamden, CT 06514-2232 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Charles H Dukes · Niziankiewicz & Miller Reporting 26 Linwood Dr, Bloomfield, CT 06002-1740 Shorthand Court Reporter 2008-01-01 ~ 2010-12-31
Marie S Anderson · Pratt Reporting Inc 3 Midfield St, Stony Brook, NY 11790-2911 Shorthand Court Reporter 1999-03-03 ~ 2001-12-31
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
Mary Martin-isabelle · Gerson Reporting 254 Clay St, Thomaston, CT 06787-1415 Shorthand Court Reporter 2005-01-01 ~ 2007-12-31

Improve Information

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

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