WENDI M BENDZINSKI
Shorthand Court Reporter


Address: 7 Smith St, East Hampton, CT 06424-1621

WENDI M BENDZINSKI (Credential# 203463) 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

WENDI M BENDZINSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000156. 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 7 Smith St, East Hampton, CT 06424-1621. The current status is inactive.

Basic Information

Licensee Name WENDI M BENDZINSKI
Credential ID 203463
Credential Number SHR.0000156
Credential Type SHORTHAND COURT REPORTER
Business Address 7 Smith St
East Hampton
CT 06424-1621
Business Type INDIVIDUAL
Status INACTIVE - PURSUANT TO PUBLIC ACT 17-75
Effective Date 2017-01-01
Expiration Date 2017-12-31
Refresh Date 2018-01-31

Other locations

Licensee Name Office Address Credential Effective / Expiration
Wendi M Bendzinski 7 Smith Street, East Hampton, CT 06424 Notary Public Appointment 2017-01-01 ~ 2021-12-31

Office Location

Street Address 7 SMITH ST
City EAST HAMPTON
State CT
Zip Code 06424-1621

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Dominic M Bendzinski 7 Smith St, East Hampton, CT 06424-1621 Certified Residential Real Estate Appraiser 2020-05-01 ~ 2021-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Belltown Discovery Center 3 Smith St, East Hampton, CT 06424-1621 Child Care Center 2018-03-24 ~ 2022-03-30
George N Feist 9 Smith St, East Hampton, CT 06424-1621 Emergency Medical Technician 2014-07-07 ~ 2017-07-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Robert P Zipoli · Zip's Home Improvement 38 Town Farm Rd, East Hampton, CT 06424 Home Improvement Contractor 2020-06-27 ~ 2020-11-30
Timothy R Cirillo 7 Bevin Blvd., East Hampton, CT 06424 Sub-surface Sewage Cleaner 2020-07-01 ~ 2021-06-30
Quentin D Walton 15 Sherry Dr, East Hampton, CT 06424 Public Weigher 2020-07-01 ~ 2021-06-30
Stephanie M. Miller 11 Browning Drive, East Hampton, CT 06424 Emergency Medical Technician 2020-07-01 ~ 2022-06-30
Humphreys Pharmacal Inc 31 East High Street, East Hampton, CT 06424 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Robert A Sehl 72 Childs Road, East Hampton, CT 06424 Water Treatment Plant Operator - Class II 2020-04-01 ~ 2023-03-31
Debra Ann Licht Mayer 28 North Cone Road, East Hampton, CT 06424 Registered Nurse ~
Patrick U Hammond 66 Charles Mary Dr, East Hampton, CT 06424 Backflow Prevention Device Tester 2020-04-01 ~ 2023-03-31
Kayla Commesso 7 Sherry Dr, East Hampton, CT 06424 Medication Administration Certification 2020-06-22 ~ 2022-06-22
Lauren R Mechanic 11 South Ridge, East Hampton, CT 06424 Barber 2020-09-01 ~ 2022-08-31
Find all Licenses in zip 06424

Competitor

Search similar business entities

City EAST HAMPTON
Zip Code 06424
License Type SHORTHAND COURT REPORTER
License Type + County SHORTHAND COURT REPORTER + EAST HAMPTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Diana Huntington · Us District Court 58 Trevor Ln, Durham, CT 06422-1917 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Paul A Collard · Us District Court 54 Lancelot Dr, North Haven, CT 06473-1012 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Peggy Criscuolo · Middlesex Superior Court 6 Colonial Ct, Clinton, CT 06413-2507 Shorthand Court Reporter 2008-01-29 ~ 2010-12-31
Kristine A Paradis · Falzarano Court Reporters 307 Great Oak Rd, Orange, CT 06477-2013 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Gerald W Rankin · Judicial Branch Superior Court 40 Sonoma Ln, Middletown, CT 06457-2077 Shorthand Court Reporter 2011-01-01 ~ 2013-12-31
Shirley Sambrook · State Superior Court 314 Shoreham Village Dr, Fairfield, CT 06824-6253 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Gwendolyn Williams Po Box 108, New York, NY 10037-0108 Shorthand Court Reporter 2005-01-01 ~ 2007-12-31
Lee Vogt 1 Cherry St, Milford, CT 06460-3482 Shorthand Court Reporter 1999-01-01 ~ 2001-12-31
Cheryl K Bayline Po Box 209, Ashford, CT 06278-0209 Shorthand Court Reporter 2002-01-17 ~ 2004-12-31
Barbara J Miller Po Box 85, Seymour, CT 06483-0085 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31

Improve Information

Please comment or provide details below to improve the information on WENDI M BENDZINSKI.

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