ANTHONY CECERE
Real Estate Salesperson


Address: 200 West Boston Post Road, Mamaroneck, NY 10543

ANTHONY CECERE (Credential# 1360178) is licensed (Real Estate Salesperson) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2017. The license expiration date date is May 31, 2018. The license status is INACTIVE.

Business Overview

ANTHONY CECERE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RES.0804121. The credential type is real estate salesperson. The effective date is June 1, 2017. The expiration date is May 31, 2018. The business address is 200 West Boston Post Road, Mamaroneck, NY 10543. The current status is inactive.

Basic Information

Licensee Name ANTHONY CECERE
Credential ID 1360178
Credential Number RES.0804121
Credential Type REAL ESTATE SALESPERSON
Business Address 200 West Boston Post Road
Mamaroneck
NY 10543
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Issue Date 2016-06-13
Effective Date 2017-06-01
Expiration Date 2018-05-31
Refresh Date 2020-06-04

Office Location

Street Address 200 WEST BOSTON POST ROAD
City MAMARONECK
State NY
Zip Code 10543

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Melvalyn Quinones 200 West Boston Post Road, Mamaroneck, NY 10543 Real Estate Salesperson 2017-06-01 ~ 2018-05-31
Home Sweet Home Properties, Inc. 200 West Boston Post Road, Mamaroneck, NY 10543 Real Estate Broker 2017-04-01 ~ 2018-03-31
Matt Spafford 200 West Boston Post Road, Mamaroneck, NY 10543 Real Estate Salesperson 2016-07-29 ~ 2017-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Danielle Lombardozzi 336 Florence Streeet, Mamaroneck, NY 10543 Registered Nurse ~
Benedict Salanitro 609 Brook Street, Mamaroneck, NY 10543 Physical Therapist 2020-09-01 ~ 2021-08-31
Martin D Keltz 1000 Old White Plains Rd, Mamaroneck, NY 10543 Physician/surgeon 2020-07-01 ~ 2021-06-30
Pamela Bren 3 Jenny Close, Mamaroneck, NY 10543 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jeremy R Sanderson 1311 Stoneybrook Ave., Mamaroneck, NY 10543 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Elizabeth A Anderson 315 Anita Lane, Mamaroneck, NY 10543 Physical Therapist 2020-07-01 ~ 2021-06-30
Catherine L Leone 453 Halstead Avenue, Apt. 7, Mamaroneck, NY 10543 Notary Public Appointment 2020-05-01 ~ 2025-04-30
Gregg Cameron Deangelis 451 E Boston Post Rd 2nd Flr, Mamaroneck, NY 10543 Architect 2018-08-01 ~ 2019-07-31
Allan G Styer 325 Union Ave, Mamaroweck, NY 10543 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jaime Mauricio Villegas 311 Hornidge Rd, Mamaroneck, NY 10543 Notary Public Appointment 2020-04-28 ~ 2025-04-30
Find all Licenses in zip 10543

Competitor

Search similar business entities

City MAMARONECK
Zip Code 10543
License Type REAL ESTATE SALESPERSON
License Type + County REAL ESTATE SALESPERSON + MAMARONECK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Christine M Cecere 56 Garrity Blvd, Brewster, NY 10509-2853 Real Estate Salesperson 2020-05-07 ~ 2021-05-31
Denise M Cecere 545 S Stone St, West Suffield, CT 06093-3234 Real Estate Salesperson 2013-06-01 ~ 2014-05-31
Joanne M Cecere 1331 Silas Deane Hwy, Wethersfield, CT 06109 Real Estate Salesperson 2014-06-01 ~ 2015-05-31
Anthony G Minutolo · William Raveis Real Estate Inc 1565 Madison Ave, Bridgeport, CT 06606 Real Estate Salesperson 2005-02-08 ~ 2005-05-31
Anthony C Jannicky · William Raveis Real Estate 819 Long Ridge Rd, Stamford, CT 06902 Real Estate Salesperson 2006-06-01 ~ 2007-05-31
Anthony P Gonzalez · William Raveis Real Estate 4 North Main St, Wilton, CT 06897 Real Estate Salesperson 2001-06-01 ~ 2002-05-31
Anthony W Anastasio · William Raveis Real Estate Inc 230 Alden St, Fairfield, CT 06430 Real Estate Salesperson 1999-06-01 ~ 2000-05-31
Anthony T Kruzick · William Raveis Real Estate Inc 63 Marathon Rd, Trumbull, CT 06611 Real Estate Salesperson 2000-06-01 ~ 2001-05-31
Anthony R Tagert · Cdc Commerical Real Estate LLC 480 Hulls Highway, Southport, CT 06490 Real Estate Salesperson 2001-06-01 ~ 2002-05-31
Anthony Perno Jr · Depodesta Real Estate Company 205 Monticello Dr, Branford, CT 06405 Real Estate Salesperson 1996-06-01 ~ 1997-05-31

Improve Information

Please comment or provide details below to improve the information on ANTHONY CECERE.

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