J.G.S. SUCCESS LLC
Real Estate Broker


Address: 566 Elm St, Monroe, CT 06468-1815

J.G.S. SUCCESS LLC (Credential# 1289406) is licensed (Real Estate Broker) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2017. The license expiration date date is March 31, 2018. The license status is INACTIVE.

Business Overview

J.G.S. SUCCESS LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #REB.0790747. The credential type is real estate broker. The effective date is April 1, 2017. The expiration date is March 31, 2018. The business address is 566 Elm St, Monroe, CT 06468-1815. The current status is inactive.

Basic Information

Licensee Name J.G.S. SUCCESS LLC
Business Name J.G.S. SUCCESS LLC
Credential ID 1289406
Credential Number REB.0790747
Credential Type REAL ESTATE BROKER
Business Address 566 Elm St
Monroe
CT 06468-1815
Business Type LIMITED LIABILITY COMPANY
Status INACTIVE
Issue Date 2015-06-08
Effective Date 2017-04-01
Expiration Date 2018-03-31
Refresh Date 2018-06-04

Connecticut Business Registration

Business ID 1171035
Business Name J.G.S. SUCCESS LLC
Business Address 566 ELM ST, MONROE, CT 06468
Registration Date 2015-03-25
State Citizenship Domestic / CT
Business Status Active
Agent Name JOHN G. SEKELSKY
Agent Business Address 566 ELM ST, MONROE, CT 06468

Office Location

Street Address 566 ELM ST
City MONROE
State CT
Zip Code 06468-1815

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
John G Sekelsky · J G Sekelsky Construction 566 Elm St, Monroe, CT 06468-1815 Real Estate Broker 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Todd M Strempel 558 Elm St, Monroe, CT 06468-1815 Tv & Radio Limited Dish Antenna Technician 2015-09-01 ~ 2016-08-31
Kevin A Lippert 554 Elm St, Monroe, CT 06468-1815 Emergency Medical Technician 2009-09-29 ~ 2011-07-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Liliya Maklyan 31 Pastors Walk, Monroe, CT 06468 Esthetician ~
Marion K Becker 54 Greenwood Drive, Monroe, CT 06468 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Valerie Matte-zabin 139 Bart Rd, Monroe, CT 06468 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Hang T Dang 150 Main St, Monroe, CT 06468 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-06-30
Leanne M Grace 79 Pastors Walk, Monroe, CT 06468 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Alicia Marie Walker 12 Edgewood Road, Monroe, CT 06468 Registered Nurse 2020-08-01 ~ 2021-07-31
Trina Duong 202f Windgate Cir, Monroe, CT 06468 Nail Technician ~
Julie M Boardman 95 Richards Drive, Monroe, CT 06468 Registered Nurse 2020-06-01 ~ 2021-05-31
Marilia Curral Giacobbe 260 Cutlers Farm Road, Monroe, CT 06468 Notary Public Appointment 2015-03-01 ~ 2020-02-28
Jane E Allen · Eschweiler 3 Timber Dr, Monroe, CT 06468 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06468

Competitor

Search similar business entities

City MONROE
Zip Code 06468
License Type REAL ESTATE BROKER
License Type + County REAL ESTATE BROKER + MONROE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Realty Executives Success 2 LLC 258 Spielman Hwy, Burlington, CT 06013 Real Estate Broker 2007-04-01 ~ 2008-03-31
Success Supermarket 536 Success Ave, Bridgeport, CT 06610-2423 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Success Supermarket, Inc 536 Success Ave, Bridgeport, CT 06610-2423 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Success Ice Cream Shop LLC 564 Success Avenue, Stratford, CT 06614 Frozen Dessert Retailer ~
Success Supermarket Inc Delete 536 Success Ave, Bridgeport, CT 06610-2423 Lottery Sales Agent ~
Elie Abi-rached · Success Supermarket 536 Success Ave, Bridgeport, CT 06610-2423 Grocery Beer 2019-09-23 ~ 2020-09-22
Fouad Alsamrin · Success Corner Variety 184 Success Ave, Bridgeport, CT 06610-2528 Grocery Beer 2020-05-11 ~ 2021-05-10
J Patrick Rafferty 1301 Success Avenue, Stratford, CT 06947 Real Estate Broker 1997-06-01 ~ 1998-05-31
Success Corner Deli & Variety 184 Success Ave, Bridgeport, CT 06610-2528 Retail Dairy Store 2019-07-01 ~ 2021-06-30
Maged K Obied · Success Corner Variety & Deli 184 Success Ave, Bridgeport, CT 06610 Grocery Beer 1998-12-14 ~ 1999-12-13

Improve Information

Please comment or provide details below to improve the information on J.G.S. SUCCESS LLC.

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