JOANNE E BUCK
Shorthand Court Reporter


Address: 18 Riverview Cir, Marlborough, CT 06447-1001

JOANNE E BUCK (Credential# 354512) 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

JOANNE E BUCK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #SHR.0000438. 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 18 Riverview Cir, Marlborough, CT 06447-1001. The current status is inactive.

Basic Information

Licensee Name JOANNE E BUCK
Credential ID 354512
Credential Number SHR.0000438
Credential Type SHORTHAND COURT REPORTER
Business Address 18 Riverview Cir
Marlborough
CT 06447-1001
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
Joanne E Buck 18 Riverview Circle, Marlborough, CT 06447 Notary Public Appointment 2015-10-01 ~ 2020-09-30

Office Location

Street Address 18 RIVERVIEW CIR
City MARLBOROUGH
State CT
Zip Code 06447-1001

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Shelley Patrice O'keefe 5 Riverview Cir, Marlborough, CT 06447-1001 Registered Nurse 2019-11-01 ~ 2020-10-31
Kevin M Romanchuck 15 Riverview Cir, Marlborough, CT 06447-1001 Emergency Medical Responder 2018-03-20 ~ 2021-03-31
Gary M Bartomioli 27 Riverview Cir, Marlborough, CT 06447-1001 Sub-surface Sewage Cleaner 2016-09-13 ~ 2017-02-28
Mary E Cochefski 27 Riverview Cir, Marlborough, CT 06447-1001 Bingo Operator ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Linda T Nachtigal Dvm 86 Saner Road, Marlborough, CT 06447 Veterinarian 2020-07-01 ~ 2021-06-30
Victoria Demari Cartagena 113 Hebron Road, Marlborough, CT 06447 Registered Nurse 2020-07-01 ~ 2021-06-30
Christina L Abrahamson · Lonergan 47 South Stonybrook Drive, Marlborough, CT 06447 Dental Hygienist 2020-08-01 ~ 2021-07-31
Bozena M Michalski · Marcowka 18 Portland Rd, Marlborough, CT 06447 Registered Nurse 2020-08-01 ~ 2021-07-31
Benedict C Valentine II 8 Independence Drive, Marlborough, CT 06447 Podiatrist 2020-06-01 ~ 2021-05-31
Nicolette M Banbury 21 Cheney Road, Marlborough, CT 06447 Professional Counselor 2020-09-01 ~ 2021-08-31
Lynn E Wohlfert 117 North Main Street, Marlborough, CT 06447 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Jo-ellen D Beam 120 Edstrom Rd, Marlborough, CT 06447 Registered Nurse 2020-07-01 ~ 2021-06-30
Kevin J Pease 82 South Main St, Marlborough, CT 06447 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Lea L Lee 38 Keirstead Circle, Marlborough, CT 06447 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06447

Competitor

Search similar business entities

City MARLBOROUGH
Zip Code 06447
License Type SHORTHAND COURT REPORTER
License Type + County SHORTHAND COURT REPORTER + MARLBOROUGH

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Joanne L Demasco 84 Dark Lantern Hill Rd, Danielson, CT 06239-3415 Shorthand Court Reporter 2014-02-11 ~ 2016-12-31
Diana Huntington · Us District Court 58 Trevor Ln, Durham, CT 06422-1917 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
Paul A Collard · Us District Court 54 Lancelot Dr, North Haven, CT 06473-1012 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
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
Deborah Beausoleil Po Box 238, Old Saybrook, CT 06475-0238 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Lynn E Muscatello 395 Joy Rd, Woodstock, CT 06281-2114 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
Lise M Orceyre Po Box 233, Derby, CT 06418-0233 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31

Improve Information

Please comment or provide details below to improve the information on JOANNE E BUCK.

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