PLANNER REALTY LLC (Credential# 1147404) is licensed (Real Estate Broker) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2016. The license expiration date date is April 12, 2016. The license status is INACTIVE.
PLANNER REALTY LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #REB.0789893. The credential type is real estate broker. The effective date is April 1, 2016. The expiration date is April 12, 2016. The business address is 197 Washington St, New Britain, CT 06051-1827. The current status is inactive.
Licensee Name | PLANNER REALTY LLC |
Business Name | PLANNER REALTY LLC |
Credential ID | 1147404 |
Credential Number | REB.0789893 |
Credential Type | REAL ESTATE BROKER |
Business Address |
197 Washington St New Britain CT 06051-1827 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE |
Issue Date | 2013-02-15 |
Effective Date | 2016-04-01 |
Expiration Date | 2016-04-12 |
Refresh Date | 2016-04-26 |
Business ID | 0997556 |
Business Name | PLANNER REALTY LLC |
Business Address | 197 WASHINGTON ST, NEW BRITAIN, CT, 06051 |
Mailing Address | 197 WASHINGTON ST., NEW BRITAIN, CT, 06051 |
Registration Date | 2010-03-03 |
State Citizenship | Domestic/CT |
Business Type | Domestic Limited Liability Company |
Business Status | Active |
Agent Name | CEZARY PLANNER |
Street Address | 197 WASHINGTON ST |
City | NEW BRITAIN |
State | CT |
Zip Code | 06051-1827 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Beata E Malicka | 197 Washington St, New Britain, CT 06051-1827 | Real Estate Salesperson | 2014-08-12 ~ 2015-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Inez E St. James | 29 S. Main Street, West Hartford, CT 06051-1827 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Polish Falcons Alliance of America | 201 Washington St, New Britain, CT 06051-1827 | Club Liquor | 2019-09-17 ~ 2021-01-16 |
Michael V Hurlburt | 149 Washington St Fl 1, New Britain, CT 06051-1827 | Home Improvement Salesperson | 2011-09-01 ~ 2012-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jashualiz Bonilla | 353 Stanley St, New Britain, CT 06051 | Medication Administration Certification | ~ |
Natalena Francesca Fantozzi | 66 Walsh Street, New Britain, CT 06051 | Master's Level Social Worker | 2019-01-17 ~ 2019-06-30 |
Susan Okoro | 127 Landers Avenue, New Britain, CT 06051 | Medication Administration Certification | 2020-05-01 ~ 2022-04-30 |
Arcola Renee Bowden | 62 Woodland Street, New Britain, CT 06051 | Master's Level Social Worker | ~ |
Shasterin Valentin | 37 Chapman St, New Britain, CT 06051 | Master's Level Social Worker | 2020-07-01 ~ 2021-06-30 |
Farmington Donuts LLC · Dunkin Donuts | 1537 Stanley St, New Britain, CT 06051 | Bakery | 2020-07-01 ~ 2021-06-30 |
Nigel S Rodney | 230 Pleasant Street, New Britain, CT 06051 | Real Estate Salesperson | 2020-06-22 ~ 2021-05-31 |
Romas Restaurant | 382 Allen St, New Britain, CT 06051 | Bakery | 2020-07-01 ~ 2021-06-30 |
Nataljia Liberacki | 93 Clinic Dr., New Britain, CT 06051 | Medication Administration Certification | 2020-07-01 ~ 2022-06-30 |
Tiffany Mj Williams | 416 Park St, Apt #3, New Britain, CT 06051 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 06051 |
City | NEW BRITAIN |
Zip Code | 06051 |
License Type | REAL ESTATE BROKER |
License Type + County | REAL ESTATE BROKER + NEW BRITAIN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
F & B Realty LLC · Realty Executives Pinnacle | 413 East St, Plainville, CT 06062 | Real Estate Broker | 2007-04-01 ~ 2008-03-31 |
Usa Realty LLC · Hankook Realty | 1985 Post Rd, Darien, CT 06820 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Realty 3 Inc · Realty 3 Carroll & Agostini & Valley Properties | 276 N Main St, Southington, CT 06489-2524 | Real Estate Broker | 2018-04-01 ~ 2019-03-31 |
Pkr Realty LLC · Ross Realty | 249 Willow St Apt 1f, New Haven, CT 06511-2440 | Real Estate Broker | 2015-04-01 ~ 2016-03-31 |
Above & Beyond Realty LLC · Re/max Above & Beyond Realty | 508 Westport Ave, Norwalk, CT 06851-4424 | Real Estate Broker | 2008-04-01 ~ 2009-03-31 |
L S A Realty LLC · Dba Ross Realty | D/b/a Ross Realty, New Haven, CT 06511 | Real Estate Broker | 2001-04-03 ~ 2002-03-31 |
Aspire Realty LLC · Keller Williams Realty | 1170 Pontiac Ave, Cranston, RI 02920 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Rwsp Realty LLC · Better Homes & Gardens Real Estate Rand Realty | 268 S Main St, New City, NY 10956-3327 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
All-american Realty Inc · New Realty Concepts | 221 Danbury Rd Unit #g, New Milford, CT 06776 | Real Estate Broker | 2006-04-25 ~ 2007-03-31 |
Realty Depot LLC · Realty Executives Results | 106 Litchfield St, Torrington, CT 06790 | Real Estate Broker | 2009-04-01 ~ 2010-03-31 |
Please comment or provide details below to improve the information on PLANNER REALTY LLC.
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).