JULIA E DAVIS (Credential# 278406) is licensed (Real Estate Salesperson) with Connecticut Department of Consumer Protection. The license status is EXPIRED APPLICATION.
JULIA E DAVIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RES.0760803. The credential type is real estate salesperson. The business address is 229 Weed Street, New Canaan, CT 06840. The current status is expired application.
Licensee Name | JULIA E DAVIS |
Credential ID | 278406 |
Credential Number | RES.0760803 |
Credential Type | REAL ESTATE SALESPERSON |
Business Address |
229 Weed Street New Canaan CT 06840 |
Business Type | INDIVIDUAL |
Status | EXPIRED APPLICATION |
Refresh Date | 2014-01-21 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julia E Davis | 31 Wakemore Street, Darien, CT 06820 | Real Estate Salesperson | 2017-06-01 ~ 2018-05-31 |
Street Address | 229 WEED STREET |
City | NEW CANAAN |
State | CT |
Zip Code | 06840 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
49 Midwood LLC | 97 Dans Hwy, New Canaan, CT 06840 | New Home Construction Contractor | 2020-06-26 ~ 2021-09-30 |
Hyun Park | 15 Locust Ave, New Canaan, CT 06840 | Esthetician | 2020-06-26 ~ 2022-04-30 |
Guy R Mazzola | 1484 Oenoke Ridge, New Canaan, CT 06840 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mairin E Mara | 184 Lukes Wood Rd, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Hannah Simpson | 33 Sleepy Hollow Road, New Canaan, CT 06840 | Esthetician | ~ |
Susan Mcclellan Valk | 301 Oenoke Ridge Road, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
New Canaan Gulf · Haviland Ent Ltd Dba | 36 South Ave, New Canaan, CT 06840 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Claire Cheng | 226 Buttery Road, New Canaan, CT 06840 | Marital and Family Therapist Associate | 2020-06-24 ~ 2022-06-24 |
Joes Pizza | 23 Locust Avenue, New Canaan, CT 06840 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kathleen Mary Berchelmann | 711 Silvermine Rd, New Canaan, Ct, CT 06840 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06840 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | REAL ESTATE SALESPERSON |
License Type + County | REAL ESTATE SALESPERSON + NEW CANAAN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mary-lou Davis · Darryl S Davis | 29 Woodland Trail, Killingworth, CT 06419 | Real Estate Salesperson | 2000-06-01 ~ 2001-05-31 |
Julia A Mercer · William Pitt Real Estate Ltd | 20 Griffith Lane, Ridgefield, CT 06877 | Real Estate Salesperson | 1996-06-01 ~ 1997-05-31 |
Julia L Gelbart · H Pearce Real Estate Co Inc | 15 Mill Rock Rd, Hamden, CT 06517 | Real Estate Salesperson | 2002-06-01 ~ 2003-05-31 |
Ted Davis Real Estate LLC | 171 Ashcraft Circle,apt 227, Pawleys Island, SC 29585 | Real Estate Broker | 2011-04-01 ~ 2012-03-31 |
Julia B Fee Inc · Armande C Browning | 28 Chase Rd, Scarsdale, NY 10583 | Real Estate Broker | 1998-06-01 ~ 1999-05-31 |
Tammy J Davis · William Ravies Real Estate | 26r Mauro Dr, Durham, CT 06422 | Real Estate Salesperson | 1997-06-01 ~ 1998-05-31 |
Davis Real Estate LLC | 29 Stonegate, Unionville, CT 06085-1469 | Real Estate Broker | 2020-04-20 ~ 2021-03-31 |
Julia Fodor | 4 Dailey Cir, Vernon, CT 06066-2911 | Real Estate Salesperson | ~ |
Julia D Turner | 271 Grovers Ave, Bridgeport, CT 06605 | Real Estate Salesperson | 2019-06-01 ~ 2020-05-31 |
Julia W Bauer | 3 Possum Ln, Norwalk, CT 06854-3810 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Please comment or provide details below to improve the information on JULIA E DAVIS.
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).