GOODLIFE REAL ESTATE OF CONNECTICUT LLC
NEXTHOME GOODLIFE


Address: 2 Overhill Rd Ste 400, Scarsdale, NY 10583-5316

GOODLIFE REAL ESTATE OF CONNECTICUT LLC (Credential# 1631503) is licensed (Real Estate Broker) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

GOODLIFE REAL ESTATE OF CONNECTICUT LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #REB.0792403. The credential type is real estate broker. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 2 Overhill Rd Ste 400, Scarsdale, NY 10583-5316. The current status is active.

Basic Information

Licensee Name GOODLIFE REAL ESTATE OF CONNECTICUT LLC
Business Name GOODLIFE REAL ESTATE OF CONNECTICUT LLC
Doing Business As NEXTHOME GOODLIFE
Credential ID 1631503
Credential Number REB.0792403
Credential Type REAL ESTATE BROKER
Business Address 2 Overhill Rd Ste 400
Scarsdale
NY 10583-5316
Business Type LIMITED LIABILITY COMPANY
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-02-20
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-04-03

Connecticut Business Registration

Business ID 1295210
Business Name GOODLIFE REAL ESTATE OF CONNECTICUT LLC
Business Address 2 OVERHILL ROAD, SUITE 400, SCARSDALE, NY 10583
Mailing Address 12 TEAL LANE, BREWSTER, NY 10509
Registration Date 2019-01-07
State Citizenship Foreign / NY
Business Status Active
Agent Name SECRETARY OF THE STATE OF CONNECTICUT
Agent Business Address 30 TRINITY STREET, HARTFORD, CT 06106

Office Location

Street Address 2 OVERHILL RD STE 400
City SCARSDALE
State NY
Zip Code 10583-5316

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Yongge Tracy Tang 2 Overhill Rd Ste 400, Scarsdale, NY 10583-5316 Real Estate Salesperson 2020-06-01 ~ 2021-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jenifer M Johnson 46 Overton Rd, Scarsdale, NY 10583 Physician/surgeon 2020-07-01 ~ 2021-06-30
Calin M Petrescu 11 Crossway, Scarsdale, NY 10583 Architect 2020-08-01 ~ 2021-07-31
Hal R Mendel 386 Heathcote Rd, Scarsdale, NY 10583 Optometrist 2020-09-01 ~ 2021-08-31
Barbara Exavier Clark 34 Robin Hill Rd, Scarsdale, NY 10583 Master's Level Social Worker ~
James A Cicalo 11 Parkway Circle, Scarsdale, NY 10583 Architect 2020-08-01 ~ 2021-07-31
Erica F Christ 20 Livingston Road, Scarsdale, NY 10583 Dietitian/nutritionist 2020-07-01 ~ 2021-06-30
Paul F Waters 55 Mamaroneck Rd, Scarsdale, NY 10583 Physician/surgeon 2020-08-01 ~ 2021-07-31
Russell Grant 1198 Post Road, Scarsdale, NY 10583 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jessica P Chan 126 Edgemont Rd, Scarsdale, NY 10583 Real Estate Salesperson 2019-06-01 ~ 2020-05-31
Gary D Beane 60 Mount Joy Avenue, Scarsdale, NY 10583 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 10583

Competitor

Search similar business entities

City SCARSDALE
Zip Code 10583
License Type REAL ESTATE BROKER
License Type + County REAL ESTATE BROKER + SCARSDALE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Goodlife Company (the) 145 Mill Hill Rd, Colchester, CT 06415 Vending Machine Operator 2005-07-01 ~ 2006-06-30
Connecticut Real Estate Ex Inc · Melvin C Smith 43 Elm St, Rocky Hill, CT 06067 Real Estate Broker 1996-06-01 ~ 1997-05-31
Connecticut Real Estate Brokerage LLC · Connecticut Life 157 East Main Street, Thomaston, CT 06787 Real Estate Broker 2020-04-01 ~ 2021-03-31
Goodlife Pharmacy Inc 8903 Glades Rd Ste G13, Boca Raton, FL 33434-4091 Nonresident Pharmacy 2016-09-01 ~ 2017-08-31
Hfs.com Connecticut Real Estate LLC · Homesforsale.com, Hfs.com 175 Park Ave, Madison, NJ 07940-1123 Real Estate Broker 2018-04-01 ~ 2019-03-31
The Goodlife Recipe Petcare Co 315 Cool Springs Blvd, Franklin, TN 37067-1632 Commercial Feed 2014-01-01 ~ 2014-12-31
Connecticut Real Estate Services Inc · John S Digirolamo 50 Market Sq, Newington, CT 06111 Real Estate Broker 2004-04-01 ~ 2005-03-31
Boardwalk Real Estate of Connecticut Inc 73 Meeks Point Rd, East Hampton, CT 06424 Real Estate Broker 2020-04-01 ~ 2021-03-31
Connecticut Real Estate Exchange · Anne S Kunda Po Box 9442, Forestville, CT 06011 Real Estate Broker 2003-04-01 ~ 2004-03-31
Connecticut Real Estate Solutions LLC 515 Black Rock Tpke, Fairfield, CT 06825-4742 Real Estate Broker 2020-04-01 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on GOODLIFE REAL ESTATE OF CONNECTICUT LLC.

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