TALIA DOUGLAS (Credential# 218079) is licensed (Shorthand Court Reporter) with Connecticut Department of Consumer Protection. The license effective date is July 30, 1999. The license expiration date date is December 31, 2001. The license status is INACTIVE.
TALIA DOUGLAS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000352. The credential type is shorthand court reporter. The effective date is July 30, 1999. The expiration date is December 31, 2001. The business address is Po Box 5561, Springfield, MA 01101-5561. The current status is inactive.
Licensee Name | TALIA DOUGLAS |
Credential ID | 218079 |
Credential Number | SHR.0000352 |
Credential Type | SHORTHAND COURT REPORTER |
Business Address |
Po Box 5561 Springfield MA 01101-5561 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 1999-07-30 |
Expiration Date | 2001-12-31 |
Refresh Date | 2009-02-05 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Talia Douglas | 54 Hazard Avenue 194, Enfield, CT 06082 | Notary Public Appointment | 1998-06-25 ~ 2003-06-30 |
Street Address | PO BOX 5561 |
City | SPRINGFIELD |
State | MA |
Zip Code | 01101-5561 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tanya L Harvey | 57 Sterling St, Springfield, MA 01101 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Shameka M Hackman | P.o. Box 4811, Springfield, MA 01101 | Licensed Practical Nurse - Temporary | 2020-04-16 ~ 2020-08-14 |
Edward Zani · Custom Craft Ind I 544578 | 275 Chestnut St, Springfield, MA 01101 | Home Improvement Salesperson | 1999-12-01 ~ 2000-11-30 |
Charlie Arakelian · Northeast Tint Co | Po Box 2408, Springfield, MA 01101 | Home Improvement Contractor | 2005-12-01 ~ 2006-11-30 |
John F Mahan IIi · Mahan Bldg & Slate Roofing Co | Po Box 2860, Springfield, MA 01101 | Home Improvement Contractor | 2010-12-01 ~ 2011-11-30 |
Office Renovations Inc | 167 Stafford St, Springfield, MA 01101 | Home Improvement Contractor | 2012-12-01 ~ 2013-11-30 |
Angel Quinones Jr | P O Box 4703, Springfield, MA 01101 | Home Inspector | 2015-07-01 ~ 2017-06-30 |
Roy's Towing Recovery, Inc. | P.o. Box 328, Springfield, MA 01101 | Demolition Contractor | 2006-04-01 ~ 2007-03-31 |
Associated Building Wreckers,inc | P.o.box 2851,352 Albany St, Springfield, MA 01101 | Crane Registration | 1994-03-06 ~ 1995-03-05 |
George H Pelletier Jr · B-g Mechanical Service Inc | 20 Ivan Street, Springfield, MA 01101 | Heating, Piping & Cooling Unlimited Journeyperson | ~ |
Find all Licenses in zip 01101 |
City | SPRINGFIELD |
Zip Code | 01101 |
License Type | SHORTHAND COURT REPORTER |
License Type + County | SHORTHAND COURT REPORTER + SPRINGFIELD |
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 |
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 |
Peggy Criscuolo · Middlesex Superior Court | 6 Colonial Ct, Clinton, CT 06413-2507 | Shorthand Court Reporter | 2008-01-29 ~ 2010-12-31 |
Gerald W Rankin · Judicial Branch Superior Court | 40 Sonoma Ln, Middletown, CT 06457-2077 | Shorthand Court Reporter | 2011-01-01 ~ 2013-12-31 |
Shirley Sambrook · State Superior Court | 314 Shoreham Village Dr, Fairfield, CT 06824-6253 | 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 |
Deborah Beausoleil | Po Box 238, Old Saybrook, CT 06475-0238 | Shorthand Court Reporter | 2017-01-01 ~ 2017-12-31 |
Deborah L Marotta | Po Box 3, Rockfall, CT 06481-0003 | Shorthand Court Reporter | 2017-01-01 ~ 2019-12-31 |
Kimberly A Arn | 11 Loomis Dr, Coventry, CT 06238-6107 | Shorthand Court Reporter | 2017-01-01 ~ 2019-12-31 |
Please comment or provide details below to improve the information on TALIA DOUGLAS.
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).