LORETTA J MCGINTY-LAMOT
Shorthand Court Reporter


Address: 12 Stanavage Rd, Colchester, CT 06415-2031

LORETTA J MCGINTY-LAMOT (Credential# 204776) is licensed (Shorthand Court Reporter) with Connecticut Department of Consumer Protection. The license effective date is January 1, 1999. The license expiration date date is December 31, 2001. The license status is INACTIVE.

Business Overview

LORETTA J MCGINTY-LAMOT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000077. The credential type is shorthand court reporter. The effective date is January 1, 1999. The expiration date is December 31, 2001. The business address is 12 Stanavage Rd, Colchester, CT 06415-2031. The current status is inactive.

Basic Information

Licensee Name LORETTA J MCGINTY-LAMOT
Credential ID 204776
Credential Number SHR.0000077
Credential Type SHORTHAND COURT REPORTER
Business Address 12 Stanavage Rd
Colchester
CT 06415-2031
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 1999-01-01
Expiration Date 2001-12-31
Refresh Date 2009-02-05

Office Location

Street Address 12 STANAVAGE RD
City COLCHESTER
State CT
Zip Code 06415-2031

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Loretta Mcginty-lamot 12 Stanavage Rd, Colchester, CT 06415 Casino Class I Employee 2019-12-03 ~ 2020-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Carolyn W Aloia 84 Stanavage Rd, Colchester, CT 06415-2031 Optician ~
Tonya L. Tallman 28 Stanavage Rd, Colchester, CT 06415-2031 Hairdresser/cosmetician 2019-09-01 ~ 2021-08-31
Waldemar C Suszek 60 Stanavage Rd, Colchester, CT 06415-2031 Heating, Piping & Cooling Unlimited Contractor 2019-09-01 ~ 2020-08-31
Cody J Ferreira 92 Stanavage Rd Apt 1, Colchester, CT 06415-2031 Emergency Medical Technician 2019-04-01 ~ 2022-03-31
Spicer Sheet Metal and Contracting LLC 18 Stanavage Rd, Colchester, CT 06415-2031 Home Improvement Contractor 2015-12-08 ~ 2016-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ashley Shattuck 66 South Road, Colchester, CT 06415 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Linda Smith · Lamb 25 Loomis Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Vincent Vespa Jr 671 Norwich Ave, Colchester, CT 06415 Sub-surface Sewage Installer 2020-09-01 ~ 2021-08-31
Deborah L Strong · Bowen 98 Lebanon Avenue, Colchester, CT 06415 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Lucy A Boisse 115 Stanavage Road, Colchester, CT 06415 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Alicia R Bohnenkamper 906 Canterbury Lane, Colchester, CT 06415 Notary Public Appointment 2011-09-28 ~ 2016-09-30
Anna M Sofia 75 B Elmwood Heights, Colcheshter, CT 06415 Registered Nurse 2020-07-01 ~ 2021-06-30
J J Noels Supermarket 15 Broadway, Colchester, CT 06415 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Linda S Kvasnik 69 Colburn Dr, Colchester, CT 06415 Registered Nurse 2020-08-01 ~ 2021-07-31
James W Bansemer · General Builders & Remodelers 87 O'connell Road, Colchester, CT 06415 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Find all Licenses in zip 06415

Competitor

Search similar business entities

City COLCHESTER
Zip Code 06415
License Type SHORTHAND COURT REPORTER
License Type + County SHORTHAND COURT REPORTER + COLCHESTER

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Loretta Mcginty-lamot 12 Stanavage Rd, Colchester, CT 06415 Casino Class I Employee 2019-12-03 ~ 2020-10-31
Diana Huntington · Us District Court 58 Trevor Ln, Durham, CT 06422-1917 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
Paul A Collard · Us District Court 54 Lancelot Dr, North Haven, CT 06473-1012 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Shirley Sambrook · State Superior Court 314 Shoreham Village Dr, Fairfield, CT 06824-6253 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
Cheryl K Bayline Po Box 209, Ashford, CT 06278-0209 Shorthand Court Reporter 2002-01-17 ~ 2004-12-31
Emi M Albright 70 Masters Way, Manchester, CT 06040-7058 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Maryellyn Maresca 900 Mix Ave Apt 88, Hamden, CT 06514-5139 Shorthand Court Reporter 2002-01-01 ~ 2004-12-31

Improve Information

Please comment or provide details below to improve the information on LORETTA J MCGINTY-LAMOT.

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