MAURICE NASSER
LEONARD NASSER


Address: New London Shopping Center, New London, CT 06320

MAURICE NASSER (Credential# 210826) is licensed (Closing Out Sale) with Connecticut Department of Consumer Protection. The license effective date is April 18, 1999. The license expiration date date is July 17, 1999. The license status is INACTIVE.

Business Overview

MAURICE NASSER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #COS.0000513. The credential type is closing out sale. The effective date is April 18, 1999. The expiration date is July 17, 1999. The business address is New London Shopping Center, New London, CT 06320. The current status is inactive.

Basic Information

Licensee Name MAURICE NASSER
Business Name MAURICE NASSER
Doing Business As LEONARD NASSER
Credential ID 210826
Credential Number COS.0000513
Credential Type CLOSING OUT SALE
Business Address New London Shopping Center
New London
CT 06320
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 1999-04-18
Expiration Date 1999-07-17
Refresh Date 2008-07-29

Office Location

Street Address NEW LONDON SHOPPING CENTER
City NEW LONDON
State CT
Zip Code 06320

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Radio Shack #1208 New London Shopping Center, New London, CT 06320 Tv & Radio Dealer 2003-09-29 ~ 2004-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paul R Bourguignon Nemg, New London, CT 06320 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephan Nousiopoulos 27 Alger Place, New London, CT 06320 Architect 2020-08-01 ~ 2021-07-31
Diana Elisabeth Cabrera-mora 327 Montauk Avenue, New London, CT 06320 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-03-31
Yuhua Han 18 Anthony Rd Apt H, New London, CT 06320 Massage Therapist ~
Empire Pizza · Empire Pizza LLC 150 Broad St, New London, CT 06320 Bakery 2020-07-01 ~ 2021-06-30
Irene C Besser 19 Hawthorne Dr, New London, CT 06320 Licensed Nurse Midwife 2020-09-01 ~ 2021-08-31
Robert F Gardner 241 Crystal Ave, New London, CT 06320 Home Improvement Salesperson 2020-06-26 ~ 2020-11-30
Angie Alejandra Botero Castro 14 Concord Court, Groton, CT 06320 Master's Level Social Worker ~
Kevin J O'reilly 20 Parkway South, New London, CT 06320 Psychologist 2020-09-01 ~ 2021-08-31
Sonny's Market LLC 324 Jefferson Ave, New London, CT 06320 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06320

Competitor

Search similar business entities

City NEW LONDON
Zip Code 06320
License Type CLOSING OUT SALE
License Type + County CLOSING OUT SALE + NEW LONDON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Maurice Villency 222 Post Rd W, Westport, CT 06880-4604 Closing Out Sale 2009-01-16 ~ 2009-04-16
Maurice Cooper Et Cie LLC · Maurice Cooper Et Cie 2633 Trenton Ave Ofc A, Philadelphia, PA 19125-1837 Liquor Brand Label 2010-11-05 ~ 2013-11-04
Maurice C La Grua Center Inc (the) · F/k/a Maurice C. and Winifred Glover La Grua Foundation Inc. 32 Water St, Stonington, CT 06378-1324 Public Charity 2020-06-01 ~ 2021-05-31
Maurice Clarke · Maurice Clarke Builders 120 N Water St, Greenwich, CT 06830 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Maurice P Dancosse Jr · Maurice's Painting, Sheetrocking & Tapeing 157 Chestnut St, Willimantic, CT 06226-2437 Home Improvement Contractor 2019-04-18 ~ 2019-11-30
Maurice F Morin · Maurice F Moran & Sons Remodeling 28 Ambrose St, Chicopee, MA 01020 Home Improvement Contractor 2007-02-08 ~ 2007-11-30
Maurice Deschamps · Maurice Deschamps Home Improvement 952 Willard Avenue, Newington, CT 06111 Home Improvement Contractor 2011-12-01 ~ 2012-11-30
Closing Out Sale 3000 Fairfield Ave, Bridgeport, CT 06605-3216 Closing Out Sale 1995-08-01 ~ 1995-09-01
Maurice Singer & Co 22 First Street, Stamford, CT 06905 Certified Public Accountant Firm Permit 1987-12-29 ~ 1987-12-31
Maurice J Walsh · Walsh Maurice J & Sons Re App 531 Main St, East Hartford, CT 06108 Provisional Real Estate Appraiser ~ 1996-04-30

Improve Information

Please comment or provide details below to improve the information on MAURICE NASSER.

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