MING KONG (Credential# 1166763) is licensed (Real Estate Salesperson) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.
MING KONG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RES.0796885. The credential type is real estate salesperson. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 16 Surrey Road, New Canaan, CT 06840. The current status is active.
Licensee Name | MING KONG |
Credential ID | 1166763 |
Credential Number | RES.0796885 |
Credential Type | REAL ESTATE SALESPERSON |
Business Address |
16 Surrey Road New Canaan CT 06840 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2013-06-27 |
Effective Date | 2020-06-01 |
Expiration Date | 2021-05-31 |
Refresh Date | 2020-05-15 |
Street Address | 16 Surrey Road |
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 SALESPERSON |
License Type + County | REAL ESTATE SALESPERSON + New Canaan |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ming Luo | 53 Seaside Ave Apt 5, Stamford, CT 06902-4352 | Real Estate Salesperson | 2020-06-17 ~ 2021-05-31 |
Kong Lee | Po Box 45, Norwich, CT 06360 | Real Estate Salesperson | ~ |
Ming Z Chung | 31 Pheasant Run Rd, Stonington, CT 06378-1935 | Real Estate Salesperson | 2011-06-01 ~ 2012-05-31 |
Ming-dan Zheng | 100 Lindas Run, Stratford, CT 06614-3271 | Real Estate Salesperson | 2019-01-02 ~ 2019-05-31 |
Heung Ming Li | 470 Chestnut St, Cheshire, CT 06410 | Real Estate Salesperson | 2005-03-22 ~ 2006-05-31 |
Ming H Yong | 10 Stockbridge Drive, Avon, CT 06001 | Real Estate Salesperson | ~ |
Semonie L Kong | 1167 Barronwood Rd, Ocoee, FL 34761-4541 | Real Estate Salesperson | 2008-07-01 ~ 2009-05-31 |
Orrett G Kong | 209 Macktown Road, Windsor, CT 06095 | Real Estate Salesperson | ~ |
Che-ming Chiu · John M Delvecchio | 1137 Nichols Ave, Stratford, CT 06497 | Real Estate Salesperson | 1996-06-01 ~ 1997-05-31 |
Longflow Ltd | 7/f, Po Shau Center 115 How Ming St, Kwun Tong Kowloon Hong Kong | Manufacturer of Bedding & Upholstered Furniture | 2003-05-01 ~ 2004-04-30 |
Please comment or provide details below to improve the information on MING KONG.
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).