MICHAEL A DUBOUR (Credential# 1122991) is licensed (Real Estate Broker) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2014. The license expiration date date is March 31, 2015. The license status is INACTIVE.
MICHAEL A DUBOUR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #REB.0789781. The credential type is real estate broker. The effective date is April 1, 2014. The expiration date is March 31, 2015. The business address is 21 Temple St Apt 607, Hartford, CT 06103-1312. The current status is inactive.
Licensee Name | MICHAEL A DUBOUR |
Credential ID | 1122991 |
Credential Number | REB.0789781 |
Credential Type | REAL ESTATE BROKER |
Business Address |
21 Temple St Apt 607 Hartford CT 06103-1312 |
Business Type | INDIVIDUAL |
Status | INACTIVE - DUE TO NON-RENEWAL OF CREDENTIAL |
Issue Date | 2012-09-17 |
Effective Date | 2014-04-01 |
Expiration Date | 2015-03-31 |
Refresh Date | 2015-05-20 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1124650 | CAM.0000799 | COMMUNITY ASSOCIATION MANAGER | 2012-09-20 | 2014-02-01 - 2015-01-31 | INACTIVE |
Street Address | 21 TEMPLE ST APT 607 |
City | HARTFORD |
State | CT |
Zip Code | 06103-1312 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy L. Mccracken | 21 Temple St Apt 509, Hartford, CT 06103-1312 | Speech and Language Pathologist | 2019-10-01 ~ 2020-09-30 |
Lauren E Rivers | 21 Temple St Apt 407, Hartford, CT 06103-1312 | Speech and Language Pathologist | 2017-03-01 ~ 2018-02-28 |
Duc P Tran | 21 Temple St Apt 511, Hartford, CT 06103-1312 | Pharmacy Intern | 2012-09-21 ~ 2015-09-30 |
Delinda D Wills | 21 Temple St Apt 605, Hartford, CT 06103-1312 | Physician/surgeon | 2013-04-01 ~ 2014-03-31 |
Alice T Nguyen | 21 Temple St Apt 511, Hartford, CT 06103-1312 | Pharmacy Intern | 2012-09-20 ~ 2015-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sutherland Pinot Noir | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-09-01 ~ 2023-08-30 |
Subway of Union Station Hartford | 1 Union Pl, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Subway of Main St | 493 Main St, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Subway of Downtown Hartford | 65 Asylum St, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Alba Lucia Correa Ortiz | 427 Church St, Hartford, CT 06103 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jeffrey L Cohen | One State St., Hartford, CT 06103 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Thomas Kim | 111 Pearl Street #515, Hartford, CT 06103 | Resident Physician | 2020-07-01 ~ 2023-06-30 |
Christina Dorry | 915 Main St Apt 602, Hartford, CT 06103 | Barber | 2020-09-01 ~ 2022-08-31 |
360 Mango Flavored Vodka | Connecticut Brand Reigstration, Hartford, CT 06103 | Liquor Brand Label | 2020-08-02 ~ 2023-07-31 |
Margarita Toro · Bashners Market | 1293 Main St, Hartford, CT 06103 | Package Store Liquor | 2020-07-26 ~ 2021-07-25 |
Find all Licenses in zip 06103 |
City | HARTFORD |
Zip Code | 06103 |
License Type | REAL ESTATE BROKER |
License Type + County | REAL ESTATE BROKER + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jonathon Michael's Real Estate LLC | 100 Bank St Suite #402, Seymour, CT 06483 | Real Estate Broker | 2005-03-24 ~ 2006-03-31 |
Chateau Reynon Dubour Dieu | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2006-12-08 ~ 2009-12-07 |
Jonathan Michael's Real Estate LLC | 29 Rockwell Ave, Naugatuck, CT 06770 | Real Estate Broker | 2008-04-01 ~ 2009-03-31 |
Broker Connect Inc · Michael I Wood | 42 Tanton Hill Rd, Ridgefield, CT 06877 | Real Estate Broker | 1997-06-01 ~ 1998-05-31 |
Michael A Mercuriano | 278 Elm St, W Haven, CT 06516 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Michael F Intrieri | Po Box 401, Greenwich, CT 06836 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Michael J Aldieri | Po Box 796, Bristol, CT 06010 | Real Estate Broker | 1998-06-01 ~ 1999-05-31 |
Michael H Gately | Po Box 741, Wethersfield, CT 06129 | Real Estate Broker | 1997-07-24 ~ 1998-05-31 |
Michael S Carver | P O Box 507, Purchase, NY 10577 | Real Estate Broker | 2001-04-01 ~ 2002-03-31 |
Michael A Julian | 35 3rd Ave, Stratford, CT 06615-7780 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Please comment or provide details below to improve the information on MICHAEL A DUBOUR.
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).