AARON L GREENBERG
Massage Therapist


Address: 39 New London Turnpike, Glastonbury, CT 06033

AARON L GREENBERG (Credential# 1120165) is licensed (Massage Therapist) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2021. The license status is ACTIVE.

Business Overview

AARON L GREENBERG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #29.007438. The credential type is massage therapist. The effective date is January 1, 2020. The expiration date is December 31, 2021. The business address is 39 New London Turnpike, Glastonbury, CT 06033. The current status is active.

Basic Information

Licensee Name AARON L GREENBERG
Credential ID 1120165
Credential Number 29.007438
Credential Type Massage Therapist
Business Address 39 New London Turnpike
Glastonbury
CT 06033
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-09-04
Effective Date 2020-01-01
Expiration Date 2021-12-31
Refresh Date 2019-12-03

Other licenses

ID Credential Code Credential Type Issue Term Status
1514397 43.000729 Acupuncturist 2018-05-31 2020-01-01 - 2021-12-31 ACTIVE

Office Location

Street Address 39 New London Turnpike
City Glastonbury
State CT
Zip Code 06033

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Elite Property Management LLC 39 New London Turnpike, Glastonbury, CT 06033 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Lionel Young Kim 39 New London Turnpike, Glastonbury, CT 06033 Real Estate Broker 2010-04-01 ~ 2011-03-31
Kevin J Lax · The Cellar 39 New London Turnpike, Glastonbury, CT 06033 Restaurant Liquor 2004-04-28 ~ 2004-10-27
Gary Delbon · Cellar Steak & Sport (the) 39 New London Turnpike, Glastonbury, CT 06033 Restaurant Liquor 2002-03-25 ~ 2003-03-24
Young H Hwang · Sho-gun Restaurant 39 New London Turnpike, Glastonbury, CT 06033 Restaurant Liquor 2001-08-21 ~ 2002-08-20
Escape Club 39 New London Turnpike, Glastonbury, CT 06033 Child Care Center 1999-05-21 ~ 1999-08-27
Parsons 39 New London Turnpike, Glastonbury, CT 06033 Lead Consultant Contractor ~ 1996-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vanessa Segal 46 Salem Court, Glastonbury, CT 06033 Hairdresser/cosmetician ~
Laura Nadeau 3641 Hebron Ave, Glastonbury, CT 06033 Respiratory Care Practitioner 2020-08-01 ~ 2021-07-31
Abigail Lynn Hubbard 55 Brookview Drive, Glastonbury, CT 06033 Emergency Medical Technician ~
Maureen E Booth 36 Hubbard Run Drive, Glastonbury, CT 06033 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Wendy B Johnson 1789 Main St, Glastonbury, CT 06033 Architect 2020-08-01 ~ 2021-07-31
Michael D Devanney Pa 28 Evergreen Ln, Glastonbury, CT 06033 Physician Assistant 2020-09-01 ~ 2021-08-31
Sophie C Gomez · Pirog 81 Three Mile Rd, Glastonbury, CT 06033 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Jennifer R Briones 90 Deerfield Drive, Glastonbury, CT 06033 Registered Nurse 2020-07-01 ~ 2021-06-30
Munson's Chocolates 135 Glastonbury Blvd, Glastonbury, CT 06033 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Yulhun Sung 245 Griswold St Unit A, Glastonbury, CT 06033 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06033

Competitor

Search similar business entities

City Glastonbury
Zip Code 06033
License Type Massage Therapist
License Type + County Massage Therapist + Glastonbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Aaron Pak 718 Atlantic St, Bridgeport, CT 06604-5313 Massage Therapist 2014-06-01 ~ 2016-05-31
Aaron J Shea Po Box 591, Mansfield Center, CT 06250-0591 Massage Therapist 2018-09-01 ~ 2020-08-31
Aaron C Weston 199 W Center St, Manchester, CT 06040-4858 Massage Therapist 2012-04-01 ~ 2014-03-31
Aaron M Johnston 1 Dogwood Lane, Ellington, CT 06029 Massage Therapist 2019-09-01 ~ 2021-08-31
Aaron A Greenberg 3 Ravenwood Rd., North Stonington, CT 06359 Casino Class I Employee 2019-12-03 ~ 2020-10-31
Rich Greenberg · Rich Greenberg Contr 112 Ridge Brook Dr, Stamford, CT 06903 Home Improvement Contractor ~ 1995-09-01
Martin Greenberg Assoc Inc · Martin L Greenberg 16 Wakeman Place, Westport, CT 06880 Real Estate Broker 2002-04-01 ~ 2003-03-31
Sei/aaron's, Inc. · Aaron's 225 Columbus Blvd, New Britain, CT 06051 Sterilization Permit for Bedding & Upholstered Furniture 2017-05-01 ~ 2018-08-06
Sei/aaron's, Inc · Aaron's 1329 Main St, Willimantic, CT 06226-1949 Sterilization Permit for Bedding & Upholstered Furniture 2017-05-01 ~ 2018-08-06
Sei / Aaron's Inc · Aaron's 123 Farmington Avenue, Bristol, CT 06010-4753 Sterilization Permit for Bedding & Upholstered Furniture 2017-05-01 ~ 2018-08-06

Improve Information

Please comment or provide details below to improve the information on AARON L GREENBERG.

Dataset Information

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).

Trending Searches