AUDRA QUINN (Credential# 206086) 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.
AUDRA QUINN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000106. 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 24 Lexington St, Wethersfield, CT 06109-1228. The current status is inactive.
Licensee Name | AUDRA QUINN |
Business Name | DEL VECCHIO REPORTING |
Credential ID | 206086 |
Credential Number | SHR.0000106 |
Credential Type | SHORTHAND COURT REPORTER |
Business Address |
24 Lexington St Wethersfield CT 06109-1228 |
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 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Audra Quinn | 24 Lexington Street, Wethersfield, CT 06109 | Notary Public Appointment | 2016-08-01 ~ 2021-07-31 |
Audra Quinn | 21 Hamilton Drive, Danbury, CT 06811 | Family Child Care Home | 2006-03-20 ~ |
Street Address | 24 LEXINGTON ST |
City | WETHERSFIELD |
State | CT |
Zip Code | 06109-1228 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
James Quinn | 24 Lexington St, Wethersfield, CT 06109 | Home Improvement Salesperson | 2009-12-01 ~ 2010-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David Rodriguez | 10 Lexington St, Wethersfield, CT 06109-1228 | Real Estate Salesperson | 2020-06-02 ~ 2021-05-31 |
Joseph W Beale | 30 Lexington St, Wethersfield, CT 06109-1228 | Massage Therapist | 2014-10-01 ~ 2016-09-30 |
Gaetano G Patrizzi | 16 Lexington St, Wethersfield, CT 06109-1228 | Real Estate Broker | 2016-04-01 ~ 2017-03-31 |
Absolute Install and Maintenance LLC | 4 Lexington St, Wethersfield, CT 06109-1228 | Home Improvement Contractor | 2008-04-11 ~ 2008-11-30 |
Keith C Wooton | 2 Lexington St, Wethersfield, CT 06109-1228 | Limited Sheet Metal Journeyperson | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Susan E Dimauro | 330 Ridge Rd, Wethersfield, CT 06109 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Mary Boccacio | 174 Longvue Drive, Wethersfield, CT 06109 | Esthetician | ~ |
Steven C Hine | 294 Hang Dog Ln, Wethersfield, CT 06109 | Architect | 2020-08-01 ~ 2021-07-31 |
Karolina Monika Fitrzyk | 41 Mountain Laurel, Wethersfield, CT 06109 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Matthew R Dobos | 33 Oxford St, Wethersfield, CT 06109 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Samantha Grabbe | 17 Rockland St, Wethersfield, CT 06109 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Judith M Martz | 307 Nott Street, Wethersfield, CT 06109 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Ups Store (the) | 1077 Silas Deane Hwy, Wethersfield, CT 06109 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Amber H Washington | 103 Parkview Drive, Wethersfield, CT 06109 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Kathleen A Mullady · Brancati | 75 Dale Rd, Wethersfield, CT 06109 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06109 |
City | WETHERSFIELD |
Zip Code | 06109 |
License Type | SHORTHAND COURT REPORTER |
License Type + County | SHORTHAND COURT REPORTER + WETHERSFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John F Mendes · Brandon Reporting | 4 Norcross Rd, Spencer, MA 01562-1306 | Shorthand Court Reporter | 2002-01-01 ~ 2004-12-31 |
Charles H Dukes · Niziankiewicz & Miller Reporting | 26 Linwood Dr, Bloomfield, CT 06002-1740 | Shorthand Court Reporter | 2008-01-01 ~ 2010-12-31 |
Kathleen A Morin · Brandon Reporting Service | Po Box 1432, Warren, MA 01083-1432 | Shorthand Court Reporter | 2017-01-01 ~ 2017-12-31 |
Patricia A Langan · Gerson Reporting Service | 142 Connecticut Ave, W Haven, CT 06516-6809 | Shorthand Court Reporter | 1999-01-01 ~ 2001-12-31 |
Cheryl Mantiglia · Post Reporting Service | 96 E Gate Ln, Hamden, CT 06514-2232 | Shorthand Court Reporter | 2017-01-01 ~ 2017-12-31 |
Sheryl L Yeske · Brandon Reporting Service | 22 Delbon Ln, Avon, CT 06001-3422 | 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 |
Dianne Hillman · Post Reporting Service | 4 Putnam Grn Apt E, Greenwich, CT 06830-6029 | Shorthand Court Reporter | 2017-01-01 ~ 2017-12-31 |
Marie S Anderson · Pratt Reporting Inc | 3 Midfield St, Stony Brook, NY 11790-2911 | Shorthand Court Reporter | 1999-03-03 ~ 2001-12-31 |
Sandra V Semevolos · Cummingham Reporting Associates | 30 Jasmine Ln, Glastonbury, CT 06033-2744 | Shorthand Court Reporter | 2017-01-02 ~ 2017-12-31 |
Please comment or provide details below to improve the information on AUDRA QUINN.
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).