JOHN D LISSITCHUK (Credential# 46136) is licensed (Real Estate Salesperson) with Connecticut Department of Consumer Protection. The license effective date is June 1, 1997. The license expiration date date is May 31, 1998. The license status is INACTIVE.
JOHN D LISSITCHUK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RES.0407230. The credential type is real estate salesperson. The effective date is June 1, 1997. The expiration date is May 31, 1998. The business address is 123 Main St, Chester, CT 06412. The current status is inactive.
Licensee Name | JOHN D LISSITCHUK |
Business Name | SHORELINE REALTY |
Credential ID | 46136 |
Credential Number | RES.0407230 |
Credential Type | REAL ESTATE SALESPERSON |
Business Address |
123 Main St Chester CT 06412 |
Business Type | INDIVIDUAL |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 1985-06-11 |
Effective Date | 1997-06-01 |
Expiration Date | 1998-05-31 |
Refresh Date | 2017-09-07 |
Street Address | 123 MAIN ST |
City | CHESTER |
State | CT |
Zip Code | 06412 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jon M Lavy | 1 Bokum Road, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Charles G Mueller | 44 Straits Rd, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Sharon T Kayser | 28 Old Depot Road, Chester, CT 06412 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Sarah E Riggles | 9 Middlesex Avenue, Chester, CT 06412 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Chandra Burton | 21 Goosehill Rd, Chester, CT 06412 | Medication Administration Certification | ~ |
Joseph E Shrack | Chester Veterinary Clinic, Chester, CT 06412 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Hannah Palmisano | Po Box 661, Chester, CT 06412 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Steven E Tiezzi | 19 Kings Hwy, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Priscilla K Grzybowski | 19 Bartkiewitz Road, Chester, CT 06412 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Erin K F Saglimbeni | 161 Middlesex Ave, Chester, CT 06412 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06412 |
City | CHESTER |
Zip Code | 06412 |
License Type | REAL ESTATE SALESPERSON |
License Type + County | REAL ESTATE SALESPERSON + CHESTER |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lj Shoreline Realty LLC | 15 Freedom Way Unit 54, Niantic, CT 06357-1049 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Shoreline Realty Advisors LLC | 26 Cross Ave, Higganum, CT 06441-4525 | 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 3 Village & Shoreline LLC | 77 Main St, Stonington, CT 06378-1221 | Real Estate Broker | 2016-04-01 ~ 2017-03-31 |
Shoreline Real Estate Co | 2257 Boston Post Rd, Guilford, CT 06437 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
John J Ososki · Associated Realty Inc | 3 Pines Crossing, Terryville, CT 06786 | Real Estate Salesperson | 1998-06-01 ~ 1999-05-31 |
John G Russo · Accel Realty Inc | 556 Millbrook Rd, Middletown, CT 06457 | Real Estate Salesperson | 1998-06-01 ~ 1999-05-31 |
John E Davis · Monarch Realty Inc | 71 Scotland Rd, Baltic, CT 06330 | Real Estate Salesperson | 1998-06-01 ~ 1999-05-31 |
John G Rogers · Cent 21 Enterprise Realty Inc | 67 1/2 North St, Shelton, CT 06484 | Real Estate Salesperson | 1998-06-01 ~ 1999-05-31 |
John B Barry · Ridgefield Realty Group Inc | 117 Heatherwood Dr, Brookfield, CT 06804 | Real Estate Salesperson | 2002-06-13 ~ 2003-05-31 |
Please comment or provide details below to improve the information on JOHN D LISSITCHUK.
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).