ANTHONY FORMISANO (Credential# 426578) is licensed (Real Estate Broker) with Connecticut Department of Consumer Protection. The license effective date is May 9, 2006. The license expiration date date is March 31, 2007. The license status is INACTIVE.
ANTHONY FORMISANO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #REB.0757612. The credential type is real estate broker. The effective date is May 9, 2006. The expiration date is March 31, 2007. The business address is 266 Pelham Rd, New Rochelle, NY 10805. The current status is inactive.
Licensee Name | ANTHONY FORMISANO |
Credential ID | 426578 |
Credential Number | REB.0757612 |
Credential Type | REAL ESTATE BROKER |
Business Address |
266 Pelham Rd New Rochelle NY 10805 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2006-01-26 |
Effective Date | 2006-05-09 |
Expiration Date | 2007-03-31 |
Refresh Date | 2008-09-12 |
Street Address | 266 PELHAM RD |
City | NEW ROCHELLE |
State | NY |
Zip Code | 10805 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cindy Munguia | 7 Hanford Ave Apt 1, New Rochelle, NY 10805 | Dentist | ~ |
Patricia Pugni | 153 Meadow Lane, New Rochelle, NY 10805 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Katharine Victoria Ferrante | 22 North Avenue, New Rochelle, NY 10805 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Bob Borja | 720 Pelham Road, New Rochelle, NY 10805 | Registered Nurse | ~ |
Levy Wallace | 50 Davenport Ave Apt 3m, New Rochelle, NY 10805 | Resident Physician | 2020-07-01 ~ 2023-06-30 |
Shakia T Amaro | 140 Pelham Rd, New Rochelle, NY 10805 | Youth Camp Director | 2020-06-11 ~ |
Richard L Kahn | 770 Davenport Ave, New Rochelle, NY 10805 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Alec Louis Pura Cruz | 184 Drake Ave, New Rochelle, NY 10805 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Anthony Marciano Real Estate Inc | 51 Windsor Oval, New Rochelle, NY 10805 | Real Estate Broker | 2009-04-01 ~ 2010-03-31 |
Patricia A Galente | 16 Bancker Place, New Rochelle, NY 10805 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 10805 |
City | NEW ROCHELLE |
Zip Code | 10805 |
License Type | REAL ESTATE BROKER |
License Type + County | REAL ESTATE BROKER + NEW ROCHELLE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Anthony Marciano Real Estate Inc | 51 Windsor Oval, New Rochelle, NY 10805 | Real Estate Broker | 2009-04-01 ~ 2010-03-31 |
J D Real Estate · John Anthony Dequattro | 618 Center St Box 222, Manchester, CT 06040 | Real Estate Broker | 1999-06-01 ~ 2000-05-31 |
Anthony James Organization Inc · Anthony J Rotonde | 21 Seymour Pl, White Plains, NY 10605 | Real Estate Broker | 2001-05-25 ~ 2002-03-31 |
Anthony J Pulcinella Inc | 70 Seaview Ave, Branford, CT 06405-5420 | Real Estate Broker | 2017-04-01 ~ |
Anthony J Greco | Po Box 988, Waterbury, CT 06721 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Anthony R Mingrone | 118 New St, Shelton, CT 06484 | Real Estate Broker | 1996-06-01 ~ 1997-05-31 |
Anthony T Laudonia | 51 Harold St, Cos Cob, CT 06807-2134 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Anthony J Capodicci | 19 Elm St., Milford, CT 06460 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Anthony J Tropeano Realty Inc | 3 Brenner Ridge Rd, Pleasant Valley, NY 12569-7852 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Anthony Guddo | 149 Riverview Rd, Guilford, CT 06437 | Real Estate Broker | 1998-06-01 ~ 1999-05-31 |
Please comment or provide details below to improve the information on ANTHONY FORMISANO.
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).