JONATHAN D GINEO
Real Estate Broker


Address: 22 Mountain Ave # D, Bloomfield, CT 06002-2339

JONATHAN D GINEO (Credential# 1211542) is licensed (Real Estate Broker) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

JONATHAN D GINEO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #REB.0790286. The credential type is real estate broker. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 22 Mountain Ave # D, Bloomfield, CT 06002-2339. The current status is active.

Basic Information

Licensee Name JONATHAN D GINEO
Credential ID 1211542
Credential Number REB.0790286
Credential Type REAL ESTATE BROKER
Business Address 22 Mountain Ave # D
Bloomfield
CT 06002-2339
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-07-11
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-02-25

Other licenses

ID Credential Code Credential Type Issue Term Status
425051 RES.0780538 REAL ESTATE SALESPERSON 2006-02-15 2014-06-01 - 2015-05-31 INACTIVE

Office Location

Street Address 22 MOUNTAIN AVE # D
City BLOOMFIELD
State CT
Zip Code 06002-2339

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Concettas Italian Restaurant 22 Mountain Ave # H, Bloomfield, CT 06002-2339 Bakery 2020-07-01 ~ 2021-06-30
Parthiban Ramanujam · Naatiya 8 Mountain Ave, Bloomfield, CT 06002-2339 Restaurant Liquor 2019-08-27 ~ 2020-12-26
Bahri Bayram · Concetta's Italian Restaurant 22 Mountain Ave Unit H, Bloomfield, CT 06002-2339 Restaurant Liquor 2019-11-26 ~ 2021-03-25
Silver and Oak Realty Ct LLC 22 Mountain Ave Unit D, Bloomfield, CT 06002-2339 Real Estate Broker 2020-04-01 ~ 2021-03-31
Isaacs Mini Food Mart 18 Mountain Ave, Bloomfield, CT 06002-2339 Retail Dairy Store 2019-07-02 ~ 2021-06-30
Isaac's Bagel Cafe LLC 16 Mountain Ave # B, Bloomfield, CT 06002-2339 Bakery 2019-07-01 ~ 2020-06-30
Jeremy S Becker · Bangkok Bistro Bloomfield 12 Mountain Ave, Bloomfield, CT 06002-2339 Restaurant Wine & Beer 2018-04-16 ~ 2019-04-15
Concetta's Restaurant 12a Mountain Ave, Bloomfield, CT 06002-2339 Bakery 2015-07-20 ~ 2016-06-30
Isaac's Mini Mart 18 Mountain Ave, Bloomfield, CT 06002-2339 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Total Health Club LLC 22 Mountain Ave, Bloomfield, CT 06002-2339 Health Club 2019-10-31 ~ 2020-09-30
Find all Licenses in zip 06002-2339

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paula L Raines 92 Daniel Blvd, Bloomfield, CT 06002 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Kesone Taletia Telfer 36 Walsh Street, Bloomfield, CT 06002 Advanced Practice Registered Nurse ~
Joan Zito Upton 106 Duncaster Road, Bloomfield, CT 06002 Dental Hygienist 2020-08-01 ~ 2021-07-31
Sheri M Sparks Primary Eye Care Center, Bloomfield, CT 06002 Optometrist 2020-09-01 ~ 2021-08-31
Kaman Aerospace Corporation Old Windsor Road, Bloomfield, CT 06002 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Healing Meals Foundation Corporation Po Box 7223, Bloomfield, CT 06002 Public Charity 2020-12-01 ~ 2021-11-30
Taylor A West 5 Tiffany Ln, Bloomfield, CT 06002 Registered Nurse 2020-07-01 ~ 2021-06-30
Emma J Ranel 53 Burr Road, Bloomfield, CT 06002 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Dorothy W Field 177 Oliver Way, Bloomfield, CT 06002 Registered Nurse 2020-09-01 ~ 2021-08-31
Carol J Mortensen 6 Maple Edge Dr, Bloomfield, CT 06002 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06002

Competitor

Search similar business entities

City BLOOMFIELD
Zip Code 06002
License Type REAL ESTATE BROKER
License Type + County REAL ESTATE BROKER + BLOOMFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jonathan Michael's Real Estate LLC 29 Rockwell Ave, Naugatuck, CT 06770 Real Estate Broker 2008-04-01 ~ 2009-03-31
Scott Gineo · Gineo Property Maintenance & Landscaping 28 Talcott Avneue, Vernon, CT 06066 Home Improvement Contractor 2007-04-11 ~ 2007-11-30
Nicole F Gineo 8 Raspberry Hl, Berlin, CT 06037-3767 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Salvatore L Gineo · William T Beazley Co 53 Huber St, New Britain, CT 06053 Real Estate Salesperson 1996-09-04 ~ 1997-05-31
Jonathan A Ure 34 Prospect Sq, Wyoming, RI 02898-1069 Real Estate Broker 2020-04-01 ~ 2021-03-31
Jonathan W Wilcox 15 River Rd, Cos Cob, CT 06807-2700 Real Estate Broker 2020-04-01 ~ 2021-03-31
Jonathan H Gordon 27 N Buckhout St #6, Irvington, NY 10533 Real Estate Broker ~
Jonathan M Breen 140 East Ave, New Canaan, CT 06840-5612 Real Estate Broker 2020-04-01 ~ 2021-03-31
Jonathan D Aron 190 Pine St, Medfield, MA 02052 Real Estate Broker 1998-06-01 ~ 1999-05-31
Jonathan Lapat 14 Ledge Rd, Sudbury, MA 01776-1308 Real Estate Broker 2020-04-28 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on JONATHAN D GINEO.

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