ROSANNE LA BONIA
Shorthand Court Reporter


Address: 400 N Cherry Street Ext, Wallingford, CT 06492-2309

ROSANNE LA BONIA (Credential# 207682) 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

ROSANNE LA BONIA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000249. 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 400 N Cherry Street Ext, Wallingford, CT 06492-2309. The current status is inactive.

Basic Information

Licensee Name ROSANNE LA BONIA
Credential ID 207682
Credential Number SHR.0000249
Credential Type SHORTHAND COURT REPORTER
Business Address 400 N Cherry Street Ext
Wallingford
CT 06492-2309
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
Rosanne La Bonia P.o. Box 321, North Haven, CT 06473 Notary Public Appointment 2019-02-01 ~ 2024-01-31

Office Location

Street Address 400 N CHERRY STREET EXT
City WALLINGFORD
State CT
Zip Code 06492-2309

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Michael L Copeland 378 N Cherry Street Ext, Wallingford, CT 06492-2309 Plumbing & Piping Limited Contractor 2019-11-01 ~ 2020-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Andrea Zola 53 Alison Ave., Wallingford, CT 06492 Esthetician ~
Kyungok Choi 90 Ward St, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Giang Nguyen 45 Country Club Lane, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-11-30
Lc Artistry 207 North Colony Road, Wallingford, CT 06492 Esthetician ~
Katie Lee 20 Angela Dr, Wallingford, CT 06492 Paramedic 2020-09-01 ~ 2021-08-31
Vinny's Deli 567 Center St, Wallingford, CT 06492 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Michele Ruggiero 26 Leigus Road, Wallingford, CT 06492 Radiographer 2020-07-01 ~ 2021-06-30
Dianna K Ball 104 Simpson Ave, Wallingford, CT 06492 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Ann Marie Richardson 20 Mohawk Drive, Wallingford, CT 06492 Registered Nurse 2020-07-01 ~ 2021-06-30
Joann Hummel 60 Deer Run Road, Wallingford, CT 06492 Medication Administration Certification 2018-08-21 ~ 2020-08-20
Find all Licenses in zip 06492

Competitor

Search similar business entities

City WALLINGFORD
Zip Code 06492
License Type SHORTHAND COURT REPORTER
License Type + County SHORTHAND COURT REPORTER + WALLINGFORD

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
Sharon R Roy 27 Americo St, Ludlow, MA 01056 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Lee J Wilder 5 Tamarack Ln, Simsbury, CT 06070-2461 Shorthand Court Reporter 2017-01-03 ~ 2017-12-31
Roy F Brown 202 Corey Rd, Brighton, MA 02135-8244 Shorthand Court Reporter 1999-09-14 ~ 2001-12-31
Cheryl K Bayline Po Box 209, Ashford, CT 06278-0209 Shorthand Court Reporter 2002-01-17 ~ 2004-12-31

Improve Information

Please comment or provide details below to improve the information on ROSANNE LA BONIA.

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