360 REALTY INC (Credential# 937751) is licensed (Real Estate Broker) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2013. The license expiration date date is March 31, 2014. The license status is INACTIVE.
360 REALTY INC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #REB.0788999. The credential type is real estate broker. The effective date is April 1, 2013. The expiration date is March 31, 2014. The business address is 360 State St, New Haven, CT 06510-3126. The current status is inactive.
Licensee Name | 360 REALTY INC |
Business Name | 360 REALTY INC |
Credential ID | 937751 |
Credential Number | REB.0788999 |
Credential Type | REAL ESTATE BROKER |
Business Address |
360 State St New Haven CT 06510-3126 |
Business Type | CORPORATION |
Status | INACTIVE |
Issue Date | 2010-06-29 |
Effective Date | 2013-04-01 |
Expiration Date | 2014-03-31 |
Refresh Date | 2015-01-25 |
Street Address | 360 State St |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3126 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vanessa Marie Baratta | 360 State St, New Haven, CT 06510-3601 | Resident Physician | 2020-06-22 ~ 2021-06-30 |
Joseph P Sacco | 360 State St, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Carolyn A Walsh | 360 State St, New Haven, CT 06510 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Rajasekhara R Ayyagari Md | 360 State St, New Haven, CT 06510 | Physician/surgeon | 2020-04-01 ~ 2021-03-31 |
Amar S Patel | 360 State St, New Haven, CT 06510 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Nora Proops | 360 State St, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Sumit Raman Kumar | 360 State St, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Robert Chow | 360 State St, New Haven, CT 06510 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Kristine L Goins | 360 State St, New Haven, CT 06510 | Resident Physician | 2016-06-30 ~ 2020-06-30 |
Bennett Cua | 360 State St, New Haven, CT 06510-3601 | Resident Physician | 2014-06-24 ~ 2019-06-30 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Edward R Dionne IIi · Cesar Pelli and Associates | 804 Chapel St Apt 201, New Haven, CT 06510-3126 | Architect | 2020-08-01 ~ 2021-07-31 |
Newcastle Connecticut LLC | 804 Chapel St, New Haven, CT 06510-3126 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Vikas S Thondapu | 804 Chapel St Apt 201, New Haven, CT 06510-3126 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gary P Bernardi Jr | Yale New Haven Hospital, New Haven, CT 06510 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Katherine G Kennedy | 65 Trumbull St, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Molly Elizabeth Mcadow | 333 Cedar Street, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Brady Dunkle | 58 Vernon Street, New Haven, CT 06510 | Registered Nurse | ~ |
Karin Ann Price | 20 York St, New Haven, Ct 06510, New Haven, CT 06510 | Registered Nurse - Temporary | 2020-06-25 ~ 2020-10-23 |
G C S Constuction LLC | 142 Temple Street, New Haven, CT 06510 | Major Contractor | 2020-07-01 ~ 2021-06-30 |
Paul L Mccarthy Md · Yale School of Medicine | Dept of Pediatrics, New Haven, CT 06510 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Lauren E Cohn Md | Yale New-haven Hospital, New Haven, CT 06510 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Bong Francois | 900 Chapel St Apt 901, New Haven, CT 06510 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Pelli Clarke Pelli Architects Inc. | 1056 Chapel St, New Haven, CT 06510 | Architecture Corporation | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06510 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | REAL ESTATE BROKER |
License Type + County | REAL ESTATE BROKER + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Usa Realty LLC · Hankook Realty | 1985 Post Rd, Darien, CT 06820 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
F & B Realty LLC · Realty Executives Pinnacle | 413 East St, Plainville, CT 06062 | Real Estate Broker | 2007-04-01 ~ 2008-03-31 |
Realty 3 Inc · Realty 3 Carroll & Agostini & Valley Properties | 276 N Main St, Southington, CT 06489-2524 | Real Estate Broker | 2018-04-01 ~ 2019-03-31 |
Pkr Realty LLC · Ross Realty | 249 Willow St Apt 1f, New Haven, CT 06511-2440 | Real Estate Broker | 2015-04-01 ~ 2016-03-31 |
Above & Beyond Realty LLC · Re/max Above & Beyond Realty | 508 Westport Ave, Norwalk, CT 06851-4424 | Real Estate Broker | 2008-04-01 ~ 2009-03-31 |
L S A Realty LLC · Dba Ross Realty | D/b/a Ross Realty, New Haven, CT 06511 | Real Estate Broker | 2001-04-03 ~ 2002-03-31 |
Aspire Realty LLC · Keller Williams Realty | 1170 Pontiac Ave, Cranston, RI 02920 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Rwsp Realty LLC · Better Homes & Gardens Real Estate Rand Realty | 268 S Main St, New City, NY 10956-3327 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Reliance Realty LLC · Platinum Property Realty | 144 East Ave Ste 200, Norwalk, CT 06851-5765 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Realty Depot LLC · Realty Executives Results | 106 Litchfield St, Torrington, CT 06790 | Real Estate Broker | 2009-04-01 ~ 2010-03-31 |
Please comment or provide details below to improve the information on 360 REALTY INC.
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).