Court Reporters Licenses in New Jersey

License number
New Jersey 30XI00217300
Address
Rockaway, NJ
Category
Court Reporting
Issued Date
Apr 21, 1999
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00110900
Address
Greystone Park, NJ
Category
Court Reporting
Issued Date
Jan 3, 1981
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00134000
Address
San Francisco, CA
Category
Court Reporting
Issued Date
Jan 11, 1984
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00225300
Address
Wall Township, NJ
Category
Court Reporting
Issued Date
Sep 7, 2003
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00083600
Address
Montville Township, NJ
Category
Court Reporting
Issued Date
Jan 5, 1977
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00212500
Address
Trenton, NJ
Category
Court Reporting
Issued Date
Nov 26, 1997
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00137300
Address
Fredon, NJ
Category
Court Reporting
Issued Date
Jan 7, 1985
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00161000
Address
Elm, NJ
Category
Court Reporting
Issued Date
Apr 28, 1989
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00166600
Address
Fort Mill, SC
Category
Court Reporting
Issued Date
Nov 20, 1989
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00085800
Address
Marlton, NJ
Category
Court Reporting
Issued Date
Jan 10, 1977
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00228800
Address
North Bergen, NJ
Category
Court Reporting
Issued Date
Sep 11, 2005
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00179000
Address
Echelon, NJ
Category
Court Reporting
Issued Date
Jan 27, 1992
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00140100
Address
Sweet Valley, PA
Category
Court Reporting
Issued Date
Jan 7, 1985
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00164100
Address
Millstone Township, NJ
Category
Court Reporting
Issued Date
Nov 20, 1989
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00229500
Address
Parsippany, NJ
Category
Court Reporting
Issued Date
Jun 14, 2006
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00127300
Address
Nutley, NJ
Category
Court Reporting
Issued Date
Jan 3, 1984
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00053700
Address
Port Reading, NJ
Category
Court Reporting
Issued Date
Jan 10, 1970
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00131200
Address
North Beach, NJ
Category
Court Reporting
Issued Date
Jan 3, 1984
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00226200
Address
Westfield, NJ
Category
Court Reporting
Issued Date
Oct 15, 2003
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter
License number
New Jersey 30XI00145200
Address
Lexington, SC
Category
Court Reporting
Issued Date
Jan 12, 1986
Expiration Date
Jun 30, 2018
Type
Certified Court Reporter