LESLIE G DALE (Credential# 57785) is licensed (Real Estate Broker) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2001. The license expiration date date is March 31, 2002. The license status is INACTIVE.
LESLIE G DALE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #REB.0157525. The credential type is real estate broker. The effective date is April 1, 2001. The expiration date is March 31, 2002. The business address is 770 Carter St, New Canaan, CT 06840. The current status is inactive.
Licensee Name | LESLIE G DALE |
Credential ID | 57785 |
Credential Number | REB.0157525 |
Credential Type | REAL ESTATE BROKER |
Business Address |
770 Carter St New Canaan CT 06840 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2001-04-01 |
Expiration Date | 2002-03-31 |
Refresh Date | 2008-09-12 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Leslie G Dale | 770 Carter Street, New Canaan, CT 06840 | Sub-surface Sewage Installer | 2009-11-18 ~ 2010-10-31 |
Street Address | 770 CARTER ST |
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 BROKER |
License Type + County | REAL ESTATE BROKER + NEW CANAAN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Dale D Denelle | Po Box 6, Narragansett, RI 02882-0006 | Real Estate Broker | 2018-04-01 ~ 2019-03-31 |
Leslie J Sullivan | Essex, CT 06426 | Real Estate Broker | 2014-04-01 ~ 2015-03-31 |
Lee Jay Leslie | 1 Mauchly, Irvine, CA 92618-2305 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Dale R Mulartrick | 40 Bridle Dr, Furlong, PA 18925 | Real Estate Broker | 1996-06-01 ~ 1997-05-31 |
Albert E Magee | 237 Dale Rd, Wethersfield, CT 06109 | Real Estate Broker | 2001-04-01 ~ 2002-03-31 |
Dale C Grant | 19 Styles Ave, Newington, CT 06111 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Alfred P Werbner | 85 Dale Rd, Manchester, CT 06040 | Real Estate Broker | 1996-06-01 ~ 1997-05-31 |
Leslie N Hammond | 1 Linden Pl, Hartford, CT 06106-1748 | Real Estate Broker | 2015-05-18 ~ 2016-03-31 |
Leslie Burkhardt | 22 Route 116, Purdys, NY 10578-1433 | Real Estate Broker | 2009-03-06 ~ 2009-03-31 |
Noelle Merle | 2 Leslie Ln, Sturbridge, MA 01566 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Please comment or provide details below to improve the information on LESLIE G DALE.
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).