LINDA L KEENAN (Credential# 361150) is licensed (Real Estate Broker) with Connecticut Department of Consumer Protection. The license effective date is May 14, 2018. The license expiration date date is March 31, 2019. The license status is INACTIVE.
LINDA L KEENAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #REB.0756017. The credential type is real estate broker. The effective date is May 14, 2018. The expiration date is March 31, 2019. The business address is 31 White Oak Dr, Danbury, CT 06810-4176. The current status is inactive.
Licensee Name | LINDA L KEENAN |
Credential ID | 361150 |
Credential Number | REB.0756017 |
Credential Type | REAL ESTATE BROKER |
Business Address |
31 White Oak Dr Danbury CT 06810-4176 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2004-08-27 |
Effective Date | 2018-05-14 |
Expiration Date | 2019-03-31 |
Refresh Date | 2019-04-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
425165 | RCR.0001352 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2006-03-15 | 2009-05-01 - 2010-04-30 | INACTIVE |
348751 | RSP.0001077 | PROVISIONAL REAL ESTATE APPRAISER | 2005-05-01 - 2006-03-15 | INACTIVE | |
276635 | RES.0760635 | REAL ESTATE SALESPERSON | 2004-06-01 - 2005-05-31 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Linda L Keenan | 60 Round Hill Rd, Wethersfield, CT 06109 | Registered Nurse | 2019-05-01 ~ 2020-04-30 |
Linda L Keenan | 8 Pondview Terrace, Danbury, CT 06810 | Notary Public Appointment | 2016-11-01 ~ 2021-10-31 |
Street Address | 31 WHITE OAK DR |
City | DANBURY |
State | CT |
Zip Code | 06810-4176 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Robert J Keenan Jr | 31 White Oak Dr, Danbury, CT 06810-4176 | Tv & Radio Owner Technician | 2016-09-01 ~ 2017-08-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Yuk Nyo Chang | 43 White Oak Dr, Danbury, CT 06810-4176 | Nail Technician | ~ |
Saloua Mabkhouti | 42 White Oak Dr, Danbury, CT 06810-4176 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Sierra C Del Gigante | 55 White Oak Dr, Danbury, CT 06810-4176 | Hairdresser/cosmetician | 2020-01-01 ~ 2021-12-31 |
John M Delgigante | 33 White Oak Dr, Danbury, CT 06810-4176 | Electrical Limited Contractor | 2019-10-01 ~ 2020-09-30 |
Shannon Krayeski | 34 White Oak Dr, Danbury, CT 06810-4176 | Hairdresser/cosmetician | 2019-08-01 ~ 2021-07-31 |
Kavosh Rahimi | 12 White Oak Dr, Danbury, CT 06810-4176 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Charles E Green-el | 36 White Oak Dr, Danbury, CT 06810-4176 | Real Estate Salesperson | 2011-06-01 ~ 2012-05-31 |
Frances Anastasi Darge | 20 White Oak Dr, Danbury, CT 06810-4176 | Licensed Clinical Social Worker | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eastern College Athletic Conference Inc | Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Subway #36533 | 67 Newtown Rd, Danbury, CT 06810 | Bakery | 2020-07-01 ~ 2021-06-30 |
Natali Salome Teran | 27 Balmforth Ave 2, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-06-30 |
Kristin Danielle Mehta | 33 Country View Road, Danbury, CT 06810 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Zhane Gabrielle Cardenas | 40 Westville Avenue Apt 1, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2021-09-30 |
Zhane E Willikinson | 30 Germantown Road Suite 117, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2022-03-31 |
Michelle Dahlgren | 8 Stable Drive, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Asheree P Griffin | 14 New Town Road, Danbury, CT 06810 | Real Estate Salesperson | ~ |
Tania Isabel Salazar | 20 Highland Avenue, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-05-31 |
Gregory C Banks | Gregory Banks Counseling, LLC, Danbury, CT 06810 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06810 |
City | DANBURY |
Zip Code | 06810 |
License Type | REAL ESTATE BROKER |
License Type + County | REAL ESTATE BROKER + DANBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maura P Keenan | 24 Kellogg St, Brookfield, CT 06804-1522 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Petr Mikus | 21520 Yorba Linda Blvd Ste G548, Yorba Linda, CA 92887-3762 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Linda R Olsson Inc | 101 Bradley Pl Ste 204, Palm Beach, FL 33480-3828 | Real Estate Broker | 2015-04-01 ~ 2016-03-31 |
Linda B Einhorn | Po Box 432, Woodbury, CT 06798 | Real Estate Broker | 2019-04-01 ~ 2020-03-31 |
Linda L Lacey | Po Box 155, Greenwich, CT 06836-0155 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Linda Platzer | 420 E 72nd St, New York, NY 10021-4650 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Linda J Andrikis | 26 Beardsley Ave, Oakville, CT 06779 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Linda A Ahlstrand | 48 Holly Ct, Berlin, CT 06037 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Linda S Schauwecker | 35 Blackberry Ln, Shelton, CT 06484-3774 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Linda B Landan | 15 Melba St, Milford, CT 06460-7438 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Please comment or provide details below to improve the information on LINDA L KEENAN.
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).