MICHELLE M SUND (Credential# 309561) is licensed (Real Estate Salesperson) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2016. The license expiration date date is May 31, 2017. The license status is INACTIVE.
MICHELLE M SUND is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RES.0763258. The credential type is real estate salesperson. The effective date is June 1, 2016. The expiration date is May 31, 2017. The business address is Pan Am C/o Keith Hamlin, New York, NY 10022. The current status is inactive.
Licensee Name | MICHELLE M SUND |
Credential ID | 309561 |
Credential Number | RES.0763258 |
Credential Type | REAL ESTATE SALESPERSON |
Business Address |
Pan Am C/o Keith Hamlin New York NY 10022 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2002-05-09 |
Effective Date | 2016-06-01 |
Expiration Date | 2017-05-31 |
Refresh Date | 2020-04-07 |
Street Address | PAN AM C/O KEITH HAMLIN |
City | NEW YORK |
State | NY |
Zip Code | 10022 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Owl Rock Capital Corp IIi | 399 Park Ave, Fl 38, New York, NY 10022 | Securities - Exemptions | 2020-06-22 ~ |
Itc Cano 2l Lp | 444 Madison Ave, Fl 35, New York, NY 10022 | Securities - Exemptions | 2020-06-15 ~ |
Dw Rmbs Fund, Lp | 590 Madison Ave, Fl 13, New York, NY 10022 | Securities - Exemptions | 2020-06-15 ~ |
Topiary Capital Fund I, Lp | 509 Madison Ave, New York, NY 10022 | Securities - Exemptions | 2020-06-10 ~ |
Tian Rui Wan | 433 East 56th St, New York, NY 10022 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Robert T Sutter | 136 East 57th Street, New York, NY 10022 | Architect | 2020-08-01 ~ 2021-07-31 |
John C Sweeney | 320 East 57th St #9f, New York, NY 10022 | Architect | 2020-08-01 ~ 2021-07-31 |
Pine Parkkway Investor I LLC | 650 Madison Ave, New York, NY 10022 | Securities - Exemptions | 2020-06-05 ~ |
Patrick M Fratellone | 1115 East 57th Street, New York, NY 10022 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
John N Loomis | 404 E 55th St, New York, NY 10022 | Physician/surgeon | 2020-09-01 ~ 2021-08-31 |
Find all Licenses in zip 10022 |
City | NEW YORK |
Zip Code | 10022 |
License Type | REAL ESTATE SALESPERSON |
License Type + County | REAL ESTATE SALESPERSON + NEW YORK |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sund Energy Homes Inc | 198 Locust Hill Rd, Guilford, VT 05301-8270 | New Home Construction Contractor | 2011-10-01 ~ 2013-09-30 |
Michelle A Tournas · William Raveis Real Estate Inc | 936 Baldwin Rd, New Haven, CT 06525 | Real Estate Salesperson | 1997-06-01 ~ 1998-05-31 |
Michelle L Flanagan · William Raveis Real Estate Inc | 43 Stillwold Dr, Wethersfield, CT 06109 | Real Estate Salesperson | 1997-06-01 ~ 1998-05-31 |
Michelle D Macneil | Po Box 343, Higganum, CT 06441 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Michelle B Riddle | 14 2nd Ave Fl 2, Waterbury, CT 06710-2223 | Real Estate Salesperson | 2017-06-01 ~ 2018-05-31 |
Michelle M Dubois | Po Box 115, Andover, CT 06232 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Michelle F Brown | 6 North St, Cos Cob, CT 06807 | Real Estate Salesperson | 2005-06-01 ~ 2006-05-31 |
Michelle Y Terry | Norwalk, CT 06854 | Real Estate Salesperson | 2007-06-01 ~ 2008-05-31 |
Michelle M Redler | 193 Old Dam Rd, Fairfield, CT 06824-6387 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Michelle J Hewins | Po Box 288, Canaan, CT 06018-0288 | Real Estate Salesperson | 2011-06-08 ~ 2012-05-31 |
Please comment or provide details below to improve the information on MICHELLE M SUND.
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).