REALTY EXECUTIVES WELCOME LLC (Credential# 216305) is licensed (Real Estate Broker) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2014. The license expiration date date is March 31, 2015. The license status is INACTIVE.
REALTY EXECUTIVES WELCOME LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #REB.0751983. The credential type is real estate broker. The effective date is April 1, 2014. The expiration date is March 31, 2015. The business address is 148 Flanders Rd, Woodbury, CT 06798-2105. The current status is inactive.
Licensee Name | REALTY EXECUTIVES WELCOME LLC |
Business Name | REALTY EXECUTIVES WELCOME LLC |
Credential ID | 216305 |
Credential Number | REB.0751983 |
Credential Type | REAL ESTATE BROKER |
Business Address |
148 Flanders Rd Woodbury CT 06798-2105 |
Business Type | LIMITED LIABILITY COMPANY |
Status | INACTIVE - DUE TO NON-RENEWAL OF CREDENTIAL |
Effective Date | 2014-04-01 |
Expiration Date | 2015-03-31 |
Refresh Date | 2015-05-20 |
Street Address | 148 FLANDERS RD |
City | WOODBURY |
State | CT |
Zip Code | 06798-2105 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John H Well | 148 Flanders Rd, Woodbury, CT 06798-2105 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marty L Newell | 222 Flanders Rd, Woodbury, CT 06798-2105 | Emergency Medical Technician | 2020-01-01 ~ 2022-12-31 |
Catherine M Dunham | 154 Flanders Rd, Woodbury, CT 06798-2105 | Pharmacy Intern | 2019-12-10 ~ 2023-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Russell J Hardy | 229 Bacon Pond Rd #114, Woodbury, CT 06798 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Geoffrey S Middeleer | 20 Roxbury Road, Woodbury, CT 06798 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Elaine P Templeton | 197 Carmel Hill Road, Woodbury, CT 06798 | Real Estate Salesperson | ~ |
Ayrica L Gelinas | 65 Laurel Woods Road, Woodbury, CT 06798 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Christopher R Laux | Grey Fox Trail, Woodbury, CT 06798 | Architect | 2020-08-01 ~ 2021-07-31 |
Diane L Robinson | P O Box 208, Woodbury, CT 06798 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Scott Freitag | 47 Woodbury Hill, Woodbury, CT 06798 | Medication Administration Certification | ~ |
Brenda L Lupo | 31 Blueberry Lane, Woodbury, CT 06798 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jennifer L Thompson | 1280 Main St. North, Woodbury, CT 06798 | Licensed Clinical Social Worker | 2020-08-01 ~ 2021-07-31 |
Eileen O Pflegl | 3 Hazel Plain Road, Woodbury, CT 06798 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Find all Licenses in zip 06798 |
City | WOODBURY |
Zip Code | 06798 |
License Type | REAL ESTATE BROKER |
License Type + County | REAL ESTATE BROKER + WOODBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Realty Executives Westchester Putnam Realty LLC | 378 Route 202, Somers, NY 10589-3207 | Real Estate Broker | 2009-04-01 ~ 2010-03-31 |
Realty Executives Country LLC | 44 North Main St, Beacon Falls, CT 06403 | Real Estate Broker | 2006-04-01 ~ 2007-03-31 |
Realty Executives Allstars Inc | 2190 Madison Ave, Bridgeport, CT 06606 | Real Estate Broker | 2003-04-01 ~ 2004-03-31 |
Realty Executives Advantage LLC | 10 Larchwood West, Unionville, CT 06085 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Realty Executives Shoreline LLC | 16 Birch St, Old Saybrook, CT 06475 | Real Estate Broker | 2006-04-01 ~ 2007-03-31 |
Realty Executives Success 2 LLC | 258 Spielman Hwy, Burlington, CT 06013 | Real Estate Broker | 2007-04-01 ~ 2008-03-31 |
Realty Executives of Avon LLC · William T Shattuck | 30 E Main St, Avon, CT 06001 | Real Estate Broker | 2004-04-02 ~ 2005-03-31 |
Realty Executives/central Assoc Inc · Joel Rosario | 451 Meriden Rd Bldg 1, Waterbury, CT 06705 | Real Estate Broker | 2002-04-01 ~ 2003-03-31 |
Realty Executives Baker Daly LLC | 750 Straits Tpke Suite #3-a, Middlebury, CT 06770 | Real Estate Broker | 2004-04-19 ~ 2005-03-31 |
Realty Executives Naugatuck LLC | 108 Church Street, Naugatuck, CT 06770 | Real Estate Broker | 2007-04-01 ~ 2008-03-31 |
Please comment or provide details below to improve the information on REALTY EXECUTIVES WELCOME 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).