MICHAEL J GEE
Real Estate Salesperson


Address: 42 Anthony St, Jewett City, CT 06351

MICHAEL J GEE (Credential# 1641527) is licensed (Real Estate Salesperson) with Connecticut Department of Consumer Protection. The license effective date is June 3, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.

Business Overview

MICHAEL J GEE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RES.0812357. The credential type is real estate salesperson. The effective date is June 3, 2020. The expiration date is May 31, 2021. The business address is 42 Anthony St, Jewett City, CT 06351. The current status is active.

Basic Information

Licensee Name MICHAEL J GEE
Credential ID 1641527
Credential Number RES.0812357
Credential Type REAL ESTATE SALESPERSON
Business Address 42 Anthony St
Jewett City
CT 06351
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-06-25
Effective Date 2020-06-03
Expiration Date 2021-05-31
Refresh Date 2020-06-05

Office Location

Street Address 42 Anthony St
City JEWETT CITY
State CT
Zip Code 06351

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Jenna A Bromley 42 Anthony St, Jewett City, CT 06351 Registered Nurse 2020-04-01 ~ 2021-03-31
Thomas A Mcgonigal 42 Anthony St, Jewett City, CT 06351 Heating, Piping & Cooling Limited Journeyperson ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Katherine L Stockwell 471 Voluntown Road, Griswold, CT 06351 Physical Therapist Assistant 2020-08-01 ~ 2021-07-31
Sandra L Conger 494 Roode Rd, Griswold, CT 06351 Registered Nurse 2020-07-01 ~ 2021-06-30
Mary E Malin 11 Pequot Trail, Griswold, CT 06351 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Sara E Griffin 30 Bishop Crossing Rd., Griswold, CT 06351 Radiographer 2020-07-01 ~ 2021-06-30
Lisbon Mobil #85 107 River Rd, Lisbon, CT 06351 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Victoria M Arico 57 Rimek Road, Lisbon, CT 06351 Registered Nurse 2020-08-01 ~ 2021-07-31
Ricky Robillard 127 Griswold Dr., Jewett City, CT 06351 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Martha Ann Williams 20 Stetson Rd, Griswold, CT 06351 Notary Public Appointment 2020-06-19 ~ 2025-06-30
Sara R. Loarca 68 Bergendahl Drive, Griswold, CT 06351 Dental Hygienist 2020-08-01 ~ 2021-07-31
Jeanette Dascomb 204 North Main Street, Jewett City, CT 06351 Medication Administration Certification ~
Find all Licenses in zip 06351

Competitor

Search similar business entities

City JEWETT CITY
Zip Code 06351
License Type REAL ESTATE SALESPERSON
License Type + County REAL ESTATE SALESPERSON + JEWETT CITY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael F Delany · Michael Antkies 214 Whisconier Rd, Brookfield, CT 06804 Real Estate Salesperson 1996-06-01 ~ 1997-05-31
Jacqueline Michael · Jack Michael 314 Turkey Hill, Haddam, CT 06438 Real Estate Salesperson 2005-06-22 ~ 2006-05-31
Michael P Baldassarre · William Raveis Real Estate Inc 121 Harpsichord Tpke, Stamford, CT 06903 Real Estate Salesperson 1997-09-16 ~ 1998-05-31
Paul Michael Provost · William Raveis Real Estate Inc 20 Winterberry Dr, Colchester, CT 06415-1950 Real Estate Salesperson 2001-06-01 ~ 2002-05-31
Michael J Renzulli · William Raveis Real Estate Inc 47 Deer Run Lane, Shelton, CT 06484 Real Estate Salesperson 2000-06-07 ~ 2001-05-31
Michael R Pietrosimone · William Raveis Real Estate Inc 113 Laurel Brook Dr, Guilford, CT 06437 Real Estate Salesperson 2001-06-01 ~ 2002-05-31
Michael J Borchetta · William Pitt Real Estate Ltd Pship 114 Nashville Rd, Bethel, CT 06801 Real Estate Salesperson 2001-06-05 ~ 2002-05-31
David Michael Dober · William Raveis Real Estate Inc 690 Rowland Rd, Fairfield, CT 06430 Real Estate Salesperson 1999-04-28 ~ 1999-05-31
Michael S Smith · William Raveis Real Estate 10 Harnish Lane, Wallingford, CT 06492 Real Estate Salesperson 1997-06-01 ~ 1998-05-31
Michael J Moran · Mccavanagh Real Estate Corp 438 Cedar Ridge Dr, Glastonbury, CT 06033 Real Estate Salesperson 1997-06-26 ~ 1998-05-31

Improve Information

Please comment or provide details below to improve the information on MICHAEL J GEE.

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