EMILY L CLOSSON
Real Estate Salesperson


Address: 151 Henry St, New Britain, CT 06051-3216

EMILY L CLOSSON (Credential# 235550) is licensed (Real Estate Salesperson) with Connecticut Department of Consumer Protection. The license effective date is November 14, 2002. The license expiration date date is May 31, 2003. The license status is INACTIVE.

Business Overview

EMILY L CLOSSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RES.0758750. The credential type is real estate salesperson. The effective date is November 14, 2002. The expiration date is May 31, 2003. The business address is 151 Henry St, New Britain, CT 06051-3216. The current status is inactive.

Basic Information

Licensee Name EMILY L CLOSSON
Credential ID 235550
Credential Number RES.0758750
Credential Type REAL ESTATE SALESPERSON
Business Address 151 Henry St
New Britain
CT 06051-3216
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Effective Date 2002-11-14
Expiration Date 2003-05-31
Refresh Date 2017-09-07

Other locations

Licensee Name Office Address Credential Effective / Expiration
Emily L Closson 151 Henry Street, New Britain, CT 06051 Notary Public Appointment 2002-12-02 ~ 2007-12-31

Office Location

Street Address 151 HENRY ST
City NEW BRITAIN
State CT
Zip Code 06051-3216

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mecca A Robinson 125 Henry St, New Britain, CT 06051-3216 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Jazmin Crystie Rios 123 Henry St Fl 2, New Britain, CT 06051-3216 Esthetician 2020-03-16 ~ 2021-09-30
Violetta Muszynska 5 Whitman St Apt 1, New Britain, CT 06051-3216 Physical Therapist Assistant 2020-04-01 ~ 2021-03-31
Rodrigo A Huerta 117 Henry St, New Britain, CT 06051-3216 Home Improvement Contractor 2019-01-28 ~ 2019-11-30
Kristen L Mccollum 137 Henry St Fl 2, New Britain, CT 06051-3216 Hairdresser/cosmetician 2019-12-01 ~ 2021-11-30
Joseph M Sherbo · Snet 107 Henry St, New Britain, CT 06051-3216 Emergency Medical Responder 2015-11-27 ~ 2018-09-30
Magdalena Muszynska 161 Henry St, New Britain, CT 06051-3216 Pharmacy Technician 2012-04-01 ~ 2013-03-31
Conrad Czarnota 137 Henry St, New Britain, CT 06051-3216 Emergency Medical Responder 2019-10-25 ~ 2022-09-30
Christian A Bido 117 Henry St, New Britain, CT 06051-3216 Tv & Radio Apprentice Electronic Technician 2018-12-05 ~ 2019-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jashualiz Bonilla 353 Stanley St, New Britain, CT 06051 Medication Administration Certification ~
Natalena Francesca Fantozzi 66 Walsh Street, New Britain, CT 06051 Master's Level Social Worker 2019-01-17 ~ 2019-06-30
Susan Okoro 127 Landers Avenue, New Britain, CT 06051 Medication Administration Certification 2020-05-01 ~ 2022-04-30
Arcola Renee Bowden 62 Woodland Street, New Britain, CT 06051 Master's Level Social Worker ~
Shasterin Valentin 37 Chapman St, New Britain, CT 06051 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Farmington Donuts LLC · Dunkin Donuts 1537 Stanley St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nigel S Rodney 230 Pleasant Street, New Britain, CT 06051 Real Estate Salesperson 2020-06-22 ~ 2021-05-31
Romas Restaurant 382 Allen St, New Britain, CT 06051 Bakery 2020-07-01 ~ 2021-06-30
Nataljia Liberacki 93 Clinic Dr., New Britain, CT 06051 Medication Administration Certification 2020-07-01 ~ 2022-06-30
Tiffany Mj Williams 416 Park St, Apt #3, New Britain, CT 06051 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06051

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06051
License Type REAL ESTATE SALESPERSON
License Type + County REAL ESTATE SALESPERSON + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Craig A Closson · George A Closson 504 West Wakefield Blvd, Winsted, CT 06098 Real Estate Salesperson 2001-06-01 ~ 2002-05-31
Susan O Closson 59 Lakeview Rd, Winsted, CT 06098 Real Estate Salesperson 2009-01-27 ~ 2009-05-31
Janet L Closson 504 W Wakefield Blvd, Winsted, CT 06098 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Matthew S Closson · Closson Building 653 E Wakefield Blvd, Winsted, CT 06098 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
George N Closson 294 Main St, Winsted, CT 06098 Real Estate Broker 2014-04-01 ~ 2015-03-31
George A Closson 65 Constance Leigh Dr.,#303, Newington, CT 06111 Real Estate Broker 2001-04-01 ~ 2002-03-31
Closson Building LLC 609 E Wakefield Blvd, Winsted, CT 06098-2969 Home Improvement Contractor 2019-12-07 ~ 2020-11-30
Emily D Knowles · William Raveis Real Estate Inc 270 Pendleton Hill Rd, North Stonington, CT 06359 Real Estate Salesperson 2004-06-01 ~ 2005-05-31
Emily B Pinkhasik · William Raveis Real Estate 34 Nettleton St, Watertown, CT 06795 Real Estate Salesperson 1999-07-09 ~ 2000-05-31
Emily L Kores I-9 Nanni Dr, Winsted, CT 06098-2116 Real Estate Salesperson 2020-06-01 ~ 2021-05-31

Improve Information

Please comment or provide details below to improve the information on EMILY L CLOSSON.

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