YOONSEOK GEORGE LEE
Real Estate Salesperson


Address: 334 Saint John Street, Apt 1, New Haven, CT 06511

YOONSEOK GEORGE LEE (Credential# 1413026) 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.

Business Overview

YOONSEOK GEORGE LEE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RES.0806270. 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 334 Saint John Street, Apt 1, New Haven, CT 06511. The current status is active.

Basic Information

Licensee Name YOONSEOK GEORGE LEE
Credential ID 1413026
Credential Number RES.0806270
Credential Type REAL ESTATE SALESPERSON
Business Address 334 Saint John Street, Apt 1
New Haven
CT 06511
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-05-02
Effective Date 2020-06-01
Expiration Date 2021-05-31
Refresh Date 2020-06-05

Office Location

Street Address 334 Saint John Street, Apt 1
City New Haven
State CT
Zip Code 06511

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City New Haven
Zip Code 06511
License Type REAL ESTATE SALESPERSON
License Type + County REAL ESTATE SALESPERSON + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
George J Grosner Sr 1 Saint George Place, Sandy Hook, CT 06482 Real Estate Salesperson 2014-06-01 ~ 2015-05-31
Laurie A Collier · William Raveis Real Estate Inc 41 George St, West Haven, CT 06516 Real Estate Salesperson 1997-12-03 ~ 1998-05-31
George L Labelle · William Raveis Real Estate 211 Toll House Lane, Fairfield, CT 06432 Real Estate Salesperson ~
George E Van Daele · Real Estate Referral Inc 203 Fieldstone Terrace, Naugatuck, CT 06770 Real Estate Salesperson 1999-06-01 ~ 2000-05-31
George E Schmidt · Klemm Real Estate Inc 8 Anna Fay Lane, New Preston, CT 06777 Real Estate Salesperson 2002-06-01 ~ 2003-05-31
William P George 2257 Boston Post Road, Guilford, CT 06437 Real Estate Salesperson 1995-05-01 ~ 1996-05-31
George Bex 5 Cornwall Dr, Norwalk, CT 06850-1806 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
George J Davis 50 Leo Ln, Poughquag, NY 12570-5402 Real Estate Salesperson 2010-07-01 ~ 2011-05-31
George M Stankus 80 Coe Rd, Wolcott, CT 06716 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
George Triant Po Box 416, New Canaan, CT 06840-0416 Real Estate Salesperson 2012-11-16 ~ 2013-05-31

Improve Information

Please comment or provide details below to improve the information on YOONSEOK GEORGE LEE.

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