PATRICIA C SMITH
Shorthand Court Reporter


Address: 81 E Pattagansett Rd, Niantic, CT 06357-2350

PATRICIA C SMITH (Credential# 204663) is licensed (Shorthand Court Reporter) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2014. The license expiration date date is December 31, 2016. The license status is INACTIVE.

Business Overview

PATRICIA C SMITH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000135. The credential type is shorthand court reporter. The effective date is January 1, 2014. The expiration date is December 31, 2016. The business address is 81 E Pattagansett Rd, Niantic, CT 06357-2350. The current status is inactive.

Basic Information

Licensee Name PATRICIA C SMITH
Credential ID 204663
Credential Number SHR.0000135
Credential Type SHORTHAND COURT REPORTER
Business Address 81 E Pattagansett Rd
Niantic
CT 06357-2350
Business Type INDIVIDUAL
Status INACTIVE - DOES NOT WISH TO RENEW
Effective Date 2014-01-01
Expiration Date 2016-12-31
Refresh Date 2016-11-08

Other locations

Licensee Name Office Address Credential Effective / Expiration
Patricia C Smith 20 Hopkins Drive, Niantic, CT 06357 Notary Public Appointment 2005-09-01 ~ 2010-08-31
Patricia C Smith 6114 Unity La, Concord, NC 28027 Hairdresser/cosmetician 1992-02-24 ~ 1993-02-28

Office Location

Street Address 81 E PATTAGANSETT RD
City NIANTIC
State CT
Zip Code 06357-2350

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lindsay G Simkowski 81 E Pattagansett Rd, Niantic, CT 06357-2336 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Francine P Canfield 81 E Pattagansett Rd, Niantic, CT 06357 Registered Nurse 1997-07-14 ~ 1998-08-31
Richard A Mccormack 81 E Pattagansett Rd, Niantic, CT 06357 Heating, Piping & Cooling Limited Journeyperson ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tiffany M Kriz 81 E Pattagansett Rd Apt 35, Niantic, CT 06357-2350 Registered Nurse 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Young Sun Kim 265 Roxbury Rd, Niantic, CT 06357 Nail Technician ~
Melissa B Bender 9 Hoskins St, Niantic, CT 06357 Veterinarian 2020-07-01 ~ 2021-06-30
Rachel Brennan 8 Louise Drive, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Tianhua Wang 11 King Arthur Dr Unit 2h, Niantic, CT 06357 Nail Technician 2020-06-26 ~ 2022-02-28
Maxwell V Nucci 70 Smith St, Niantic, CT 06357 Public Weigher 2020-07-01 ~ 2021-06-30
Virada Lackey 22 Sunnie Side Drive, Niantic, CT 06357 Real Estate Salesperson ~
Niantic Cinema Corp 279 Main St, Niantic, CT 06357 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Olivia M Blodgett 30 Lake Ave, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine S Kleczkowski P.o. Box 281, Niantic, CT 06357 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Robert W Cunningham 9 South Rd., Niantic, CT 06357 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06357

Competitor

Search similar business entities

City NIANTIC
Zip Code 06357
License Type SHORTHAND COURT REPORTER
License Type + County SHORTHAND COURT REPORTER + NIANTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Deborah Smith 84 Morningside Ct, Shelton, CT 06484 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Patricia Viger 298 S Buckhout St, Irvington, NY 10533-2206 Shorthand Court Reporter 1999-02-24 ~ 2001-12-31
Patricia A Pernacchio 58 Meetinghouse Rdg, Meriden, CT 06450-7258 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Maureen A Riccardi · Smith Reporters Inc 103 Fox Den Rd, Avon, CT 06001-2507 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Beneida S Smith 407 Beach 20th St Apt 7a, Far Rockaway, NY 11691-3642 Shorthand Court Reporter 2015-01-14 ~ 2016-12-31
Wendi M Bendzinski 7 Smith St, East Hampton, CT 06424-1621 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Ann W Friedman · Smith Erporters Inc 18 Walnut Ln, Avon, CT 06001-4539 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Patricia G Tyszka 189 Old Forge Rd, West Hartland, CT 06091 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Patricia M Christian 64 Rochdale Ter, West Haven, CT 06516-6907 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Patricia A Tretiak 15 Laurel Mountain Rd, Warren, CT 06754-1723 Shorthand Court Reporter 2005-01-01 ~ 2007-12-31

Improve Information

Please comment or provide details below to improve the information on PATRICIA C SMITH.

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