YOONSEOK GEORGE LEE (Credential# 1413026) is licensed (Real Estate Salesperson) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.
YOONSEOK GEORGE LEE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RES.0806270. The credential type is real estate salesperson. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 334 Saint John Street, Apt 1, New Haven, CT 06511. The current status is active.
Licensee Name | YOONSEOK GEORGE LEE |
Credential ID | 1413026 |
Credential Number | RES.0806270 |
Credential Type | REAL ESTATE SALESPERSON |
Business Address |
334 Saint John Street, Apt 1 New Haven CT 06511 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2017-05-02 |
Effective Date | 2020-06-01 |
Expiration Date | 2021-05-31 |
Refresh Date | 2020-06-05 |
Street Address | 334 Saint John Street, Apt 1 |
City | New Haven |
State | CT |
Zip Code | 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | New Haven |
Zip Code | 06511 |
License Type | REAL ESTATE SALESPERSON |
License Type + County | REAL ESTATE SALESPERSON + New Haven |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
George J Grosner Sr | 1 Saint George Place, Sandy Hook, CT 06482 | Real Estate Salesperson | 2014-06-01 ~ 2015-05-31 |
Laurie A Collier · William Raveis Real Estate Inc | 41 George St, West Haven, CT 06516 | Real Estate Salesperson | 1997-12-03 ~ 1998-05-31 |
George L Labelle · William Raveis Real Estate | 211 Toll House Lane, Fairfield, CT 06432 | Real Estate Salesperson | ~ |
George E Van Daele · Real Estate Referral Inc | 203 Fieldstone Terrace, Naugatuck, CT 06770 | Real Estate Salesperson | 1999-06-01 ~ 2000-05-31 |
George E Schmidt · Klemm Real Estate Inc | 8 Anna Fay Lane, New Preston, CT 06777 | Real Estate Salesperson | 2002-06-01 ~ 2003-05-31 |
William P George | 2257 Boston Post Road, Guilford, CT 06437 | Real Estate Salesperson | 1995-05-01 ~ 1996-05-31 |
George Bex | 5 Cornwall Dr, Norwalk, CT 06850-1806 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
George J Davis | 50 Leo Ln, Poughquag, NY 12570-5402 | Real Estate Salesperson | 2010-07-01 ~ 2011-05-31 |
George M Stankus | 80 Coe Rd, Wolcott, CT 06716 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
George Triant | Po Box 416, New Canaan, CT 06840-0416 | Real Estate Salesperson | 2012-11-16 ~ 2013-05-31 |
Please comment or provide details below to improve the information on YOONSEOK GEORGE LEE.
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).