LYNN E MUSCATELLO
Shorthand Court Reporter


Address: 395 Joy Rd, Woodstock, CT 06281-2114

LYNN E MUSCATELLO (Credential# 208944) 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

LYNN E MUSCATELLO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000286. 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 395 Joy Rd, Woodstock, CT 06281-2114. The current status is inactive.

Basic Information

Licensee Name LYNN E MUSCATELLO
Credential ID 208944
Credential Number SHR.0000286
Credential Type SHORTHAND COURT REPORTER
Business Address 395 Joy Rd
Woodstock
CT 06281-2114
Business Type INDIVIDUAL
Status INACTIVE - PURSUANT TO PUBLIC ACT 17-75
Issue Date 2005-01-01
Effective Date 2017-01-01
Expiration Date 2017-12-31
Refresh Date 2018-01-31

Other locations

Licensee Name Office Address Credential Effective / Expiration
Lynn E Muscatello 395 Joy Road, Woodstock, CT 06281 Notary Public Appointment 2015-11-01 ~ 2020-10-31

Office Location

Street Address 395 JOY RD
City WOODSTOCK
State CT
Zip Code 06281-2114

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
David Wood 471 Joy Rd, Woodstock, CT 06281-2114 Home Improvement Contractor 2018-12-01 ~ 2019-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Annie B Barlow 40 W Quasset Road, Woodstock, CT 06281 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Casey L Vinton 200 Old Hall Rd., Woodstock, CT 06281 Registered Nurse 2020-07-01 ~ 2021-06-30
Joel F Theriaque · Mansion At Bald Hill (the) 144 Bald Hill Rd, Woodstock, CT 06281 Hotel Liquor (10000 Or Less Population) 2019-10-09 ~ 2021-02-08
Carl St. Jean 125 Child Hill Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Beth E Thayer 109 Child Hill Road, Woodstock, CT 06281 Radiographer 2020-09-01 ~ 2021-08-31
Ramona L Geotis 49 Old Hall Road, Woodstock, CT 06281 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Cheryl J Dziura-duke 40 Lebanon Hill Road, Woodstock, CT 06281 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Holly L Harder 891 Brickyard Rd, Woodstock, CT 06281 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Mark Labonte · Labonte Construction 70 Joy Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Louise Downer 262 East Quassett Road, Woodstock, CT 06281 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06281

Competitor

Search similar business entities

City WOODSTOCK
Zip Code 06281
License Type SHORTHAND COURT REPORTER
License Type + County SHORTHAND COURT REPORTER + WOODSTOCK

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
Cheryl K Bayline Po Box 209, Ashford, CT 06278-0209 Shorthand Court Reporter 2002-01-17 ~ 2004-12-31
Kimberly A Arn 11 Loomis Dr, Coventry, CT 06238-6107 Shorthand Court Reporter 2017-01-01 ~ 2019-12-31
Maryellyn Maresca 900 Mix Ave Apt 88, Hamden, CT 06514-5139 Shorthand Court Reporter 2002-01-01 ~ 2004-12-31
Lee Vogt 1 Cherry St, Milford, CT 06460-3482 Shorthand Court Reporter 1999-01-01 ~ 2001-12-31

Improve Information

Please comment or provide details below to improve the information on LYNN E MUSCATELLO.

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