MARYELLYN MARESCA
Shorthand Court Reporter


Address: 900 Mix Ave Apt 88, Hamden, CT 06514-5139

MARYELLYN MARESCA (Credential# 204962) 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

MARYELLYN MARESCA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000185. 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 900 Mix Ave Apt 88, Hamden, CT 06514-5139. The current status is inactive.

Basic Information

Licensee Name MARYELLYN MARESCA
Credential ID 204962
Credential Number SHR.0000185
Credential Type SHORTHAND COURT REPORTER
Business Address 900 Mix Ave Apt 88
Hamden
CT 06514-5139
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
Maryellyn Maresca 900 Mix Avenue Unit 88, Hamden, CT 06514 Notary Public Appointment 2001-11-01 ~ 2006-10-31

Office Location

Street Address 900 MIX AVE APT 88
City HAMDEN
State CT
Zip Code 06514-5139

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Catherine O Adams 900 Mix Ave Apt 86, Hamden, CT 06514-5139 Resident Physician 2015-07-27 ~ 2019-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erika Henley 175 Hightop Circle West, Hamden, CT 06514 Master's Level Social Worker 2020-06-01 ~ 2021-05-31
Yunmi Lee 144 Hill St, Hamden, CT 06514 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Rosa M Gordillo 155 Gorham Ave, Hamden, CT 06514 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Linda C Disbrow 61 Sherman Lane, Hamden, CT 06514 Registered Nurse 2020-09-01 ~ 2021-08-31
Kimberly Marie Fernandes 660 Mix Ave #1h, Hamden, CT 06514 Radiographer 2020-07-01 ~ 2021-06-30
Marie Junie Cyril 175 Oberlin Road, Hamden, CT 06514 Registered Nurse 2020-09-01 ~ 2021-08-31
Erica Weiss 4 Partridge Crossing, Hamden, CT 06514 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kimberly S Traverso 50 Building Brook Road, Hamden, CT 06514 Professional Counselor 2020-08-01 ~ 2021-07-31
Kevin A Guess 3rd Street, Hamden, CT 06514 Public Weigher 2020-06-12 ~ 2021-06-30
Marilyn Pavelus 389 Gilbert Ave, Hamden, CT 06514 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06514

Competitor

Search similar business entities

City HAMDEN
Zip Code 06514
License Type SHORTHAND COURT REPORTER
License Type + County SHORTHAND COURT REPORTER + HAMDEN

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
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
Kristine A Paradis · Falzarano Court Reporters 307 Great Oak Rd, Orange, CT 06477-2013 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
Lee J Wilder 5 Tamarack Ln, Simsbury, CT 06070-2461 Shorthand Court Reporter 2017-01-03 ~ 2017-12-31
Lynn E Muscatello 395 Joy Rd, Woodstock, CT 06281-2114 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Jenitza A Mochulsky Po Box 444, Colchester, CT 06415-0444 Shorthand Court Reporter 2011-01-01 ~ 2013-12-31
Roy F Brown 202 Corey Rd, Brighton, MA 02135-8244 Shorthand Court Reporter 1999-09-14 ~ 2001-12-31

Improve Information

Please comment or provide details below to improve the information on MARYELLYN MARESCA.

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