JACK R JACOBSON
Real Estate Broker


Address: Po Box 467, Bridgeport, CT 06601

JACK R JACOBSON (Credential# 263195) is licensed (Real Estate Broker) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2003. The license expiration date date is March 31, 2004. The license status is INACTIVE.

Business Overview

JACK R JACOBSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #REB.0334900. The credential type is real estate broker. The effective date is April 1, 2003. The expiration date is March 31, 2004. The business address is Po Box 467, Bridgeport, CT 06601. The current status is inactive.

Basic Information

Licensee Name JACK R JACOBSON
Credential ID 263195
Credential Number REB.0334900
Credential Type REAL ESTATE BROKER
Business Address Po Box 467
Bridgeport
CT 06601
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1961-02-21
Effective Date 2003-04-01
Expiration Date 2004-03-31
Refresh Date 2014-10-14

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jack R Jacobson 207 Pearsall Pl, Bridgeport, CT 06600 Notary Public Appointment 1982-03-01 ~ 1987-03-31

Office Location

Street Address PO BOX 467
City BRIDGEPORT
State CT
Zip Code 06601

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Orlando Torres · Bichote's Contractor 1370 Pembroke St, Bridgeport, CT 06601 Home Improvement Contractor 2020-06-12 ~ 2020-11-30
Vanessa Cabrera Po Box 1711, Bridgeport, CT 06601 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Arlen Realty LLC Po Box 9333, Bridgeport, CT 06601 Real Estate Broker 2020-04-01 ~ 2021-03-31
Melissa Willoughby 195 Louisiana Avenue, Bridgeport, CT 06601 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Kyra Danzy 237 Hollister Avenue, Bridgeport, CT 06601 Medication Administration Certification 2020-03-25 ~ 2022-03-25
East End Developers Inc P.o Box 9045, Bridgeport, CT 06601 Demolition Contractor 2020-07-01 ~ 2021-06-30
Premier Enterprises Km LLC P.o. Box 1837, Bridgeport, CT 06601 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Eriberto Santos Po Box 462, Bridgeport, CT 06601 Notary Public Appointment 2018-09-01 ~ 2023-08-31
Sidney Hoffman P O Box 1700, Bridgeport, CT 06601 Notary Public Appointment 1985-12-01 ~ 1990-03-31
Dori Ann Buster P O Box 9002, Bridgeport, CT 06601 Notary Public Appointment 1992-01-02 ~ 1997-03-31
Find all Licenses in zip 06601

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06601
License Type REAL ESTATE BROKER
License Type + County REAL ESTATE BROKER + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Robert N Jacobson Rt 44 Box 25, Pomfret, CT 06258 Real Estate Broker 1997-06-01 ~ 1998-05-31
Geraldine Jacobson P. O. Box 952, Old Lyme, CT 06371-0952 Real Estate Broker 2020-04-01 ~ 2021-03-31
Jack S Feder Po Box 208, Westport, CT 06881 Real Estate Broker 2009-04-01 ~ 2010-03-31
Jack H Calechman 865 Mix Ave Apt #405, Hamden, CT 06514 Real Estate Broker 2004-04-01 ~ 2005-03-31
Jack M Heflin Po Box 941, Madison, CT 06443-0941 Real Estate Broker 2017-04-01 ~ 2018-03-31
Jack Ross 656 Bluehills Ave, Hartford, CT 06112 Real Estate Broker 2018-05-31 ~ 2019-03-31
Jack P Farina 110 Scarlet Oak Dr, Wilton, CT 06897 Real Estate Broker 2003-04-01 ~ 2004-03-31
Jack Grunfeld 411 Church Ave, Cedarhurst, NY 11516 Real Estate Broker 2020-04-01 ~ 2021-03-31
Jack R Korwin 48 Bidwell St, Glastonbury, CT 06033 Real Estate Broker 2015-04-01 ~ 2016-03-31
Jack Smith 24 Mayflower Rd, Darien, CT 06820 Real Estate Broker 2004-04-01 ~ 2005-03-31

Improve Information

Please comment or provide details below to improve the information on JACK R JACOBSON.

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