DAVID S SAINDON
Real Estate Broker


Address: 157 West Main St, Niantic, CT 06357-3102

DAVID S SAINDON (Credential# 357216) is licensed (Real Estate Broker) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2018. The license expiration date date is March 31, 2019. The license status is INACTIVE.

Business Overview

DAVID S SAINDON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #REB.0755916. The credential type is real estate broker. The effective date is April 1, 2018. The expiration date is March 31, 2019. The business address is 157 West Main St, Niantic, CT 06357-3102. The current status is inactive.

Basic Information

Licensee Name DAVID S SAINDON
Credential ID 357216
Credential Number REB.0755916
Credential Type REAL ESTATE BROKER
Business Address 157 West Main St
Niantic
CT 06357-3102
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2004-02-04
Effective Date 2018-04-01
Expiration Date 2019-03-31
Refresh Date 2019-04-06

Other licenses

ID Credential Code Credential Type Issue Term Status
49181 RES.0596610 REAL ESTATE SALESPERSON 1986-02-14 2003-06-01 - 2004-05-31 INACTIVE

Office Location

Street Address 157 WEST MAIN ST
City NIANTIC
State CT
Zip Code 06357-3102

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eric M Holt 278 Main St, Niantic, CT 06357-3102 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Gumdrops & Lollipops 334 Main St, Niantic, CT 06357-3102 Frozen Dessert Retailer 2020-01-01 ~ 2020-12-31
Niantic Gulf · Fbaa LLC 326 Main St, Niantic, CT 06357-3102 Retail Dairy Store 2019-07-29 ~ 2021-06-30
Lawrence V Watson 278 Main St, Niantic, CT 06357-3102 Emergency Medical Responder 2019-09-25 ~ 2022-06-30
William Bowyer 278 Main St, Niantic, CT 06357-3102 Emergency Medical Responder 2019-02-14 ~ 2021-12-31
Brianna N Santello 278 Main St, Niantic, CT 06357-3102 Emergency Medical Responder 2019-02-14 ~ 2021-12-31
Michael W Jezierski 278 Main St, Niantic, CT 06357-3102 Emergency Medical Responder 2018-02-23 ~ 2021-10-01
Fbaa LLC 326 Main St, Niantic, CT 06357-3102 Lottery Sales Agent 2020-04-01 ~ 2021-03-31
Teddy Ignatiadis · Main St Grill 252 Main St, Niantic, CT 06357-3102 Restaurant Liquor 2019-10-28 ~ 2021-02-27
Town of East Lyme Police Department 278 Main St, Niantic, CT 06357-3102 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Find all Licenses in zip 06357-3102

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Young Sun Kim 265 Roxbury Rd, Niantic, CT 06357 Nail Technician ~
Melissa B Bender 9 Hoskins St, Niantic, CT 06357 Veterinarian 2020-07-01 ~ 2021-06-30
Rachel Brennan 8 Louise Drive, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Tianhua Wang 11 King Arthur Dr Unit 2h, Niantic, CT 06357 Nail Technician 2020-06-26 ~ 2022-02-28
Maxwell V Nucci 70 Smith St, Niantic, CT 06357 Public Weigher 2020-07-01 ~ 2021-06-30
Virada Lackey 22 Sunnie Side Drive, Niantic, CT 06357 Real Estate Salesperson ~
Niantic Cinema Corp 279 Main St, Niantic, CT 06357 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Olivia M Blodgett 30 Lake Ave, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine S Kleczkowski P.o. Box 281, Niantic, CT 06357 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Robert W Cunningham 9 South Rd., Niantic, CT 06357 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06357

Competitor

Search similar business entities

City NIANTIC
Zip Code 06357
License Type REAL ESTATE BROKER
License Type + County REAL ESTATE BROKER + NIANTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
David Larue Real Estate LLC 30 E Meadow Rd, Southbury, CT 06488 Real Estate Broker 2013-04-01 ~ 2014-03-31
Simon David Real Estate Inc Weston, CT 06883 Real Estate Broker 2020-04-24 ~ 2021-03-31
David R Maltz & Co Inc 39 Windsor Place, Central Islip, NY 11722 Real Estate Broker 2020-04-01 ~ 2021-03-31
J. David Preston LLC 50 Weatherglass Ln, East Falmouth, MA 02536 Real Estate Broker 2019-04-01 ~ 2020-03-31
David B Livshin 47 Lakeplace, Danbury, CT 06810 Real Estate Broker ~
David S Lee 55, New Canaan, CT 06840 Real Estate Broker 2020-04-01 ~ 2021-03-31
David H Crandall 312 Elm St Apt 33, New Canaan, CT 06840-5305 Real Estate Broker 2016-04-01 ~ 2017-03-31
David A Doern P.o. Box 499, Little Compton, RI 02837-0499 Real Estate Broker 2012-04-26 ~ 2013-03-31
David D C Oswald 674 Den Rd, Stamford, CT 06903 Real Estate Broker 2005-05-06 ~ 2006-03-31
David N Macinnis Jr Po Box 204, Canton, CT 06019-0204 Real Estate Broker 2020-04-01 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on DAVID S SAINDON.

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