LAURIE L BERTRAND
Real Estate Salesperson


Address: 27 Quarry Rd, Simsbury, CT 06070-1810

LAURIE L BERTRAND (Credential# 38287) is licensed (Real Estate Salesperson) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.

Business Overview

LAURIE L BERTRAND is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RES.0052090. The credential type is real estate salesperson. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 27 Quarry Rd, Simsbury, CT 06070-1810. The current status is active.

Basic Information

Licensee Name LAURIE L BERTRAND
Credential ID 38287
Credential Number RES.0052090
Credential Type REAL ESTATE SALESPERSON
Business Address 27 Quarry Rd
Simsbury
CT 06070-1810
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1977-05-20
Effective Date 2020-06-01
Expiration Date 2021-05-31
Refresh Date 2020-06-05

Office Location

Street Address 27 QUARRY RD
City SIMSBURY
State CT
Zip Code 06070-1810

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hilltop Apiaries LLC 41 A Quarry Rd, Simsbury, CT 06070-1810 Food Manufacturing Establishment 2020-07-01 ~ 2021-06-30
K9 Design 53 Quarry Rd, Simsbury, CT 06070-1810 Grooming Facility 2020-01-01 ~ 2021-12-31
Philip Moore 41 Quarry Rd # A, Simsbury, CT 06070-1810 Honey Bee Registration 2019-10-21 ~ 2020-09-30
Mallory B Spencer 41 Quarry Rd, Simsbury, CT 06070-1810 Massage Therapist 2019-04-01 ~ 2021-03-31
Quarry Dog Daycare 53 Quarry Rd, Simsbury, CT 06070-1810 Commercial Kennel 2020-01-01 ~ 2021-12-31
Happy Tails Grooming and Doggie Daycare 53 Quarry Rd, Simsbury, CT 06070-1810 Commercial Kennel 2015-07-22 ~ 2015-12-31
Tanya B Bouffard 41 Quarry Rd, Simsbury, CT 06070-1810 Massage Therapist 2012-12-31 ~ 2014-09-30
Happy Tails Dog and Cat Grooming 53 Quarry Rd, Simsbury, CT 06070-1810 Grooming Facility 2012-01-12 ~ 2012-12-31
Happy Tails Dog & Cat Grooming 53 Quarry Rd, Simsbury, CT 06070-1810 Commercial Kennel 2011-01-03 ~ 2011-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Henry Withers 571 Hopmeadow St, Simsbury, CT 06070 Landscape Architect 2020-08-01 ~ 2021-07-31
Nancy W Flanagan 9 Carver Circle, Simsbury, CT 06070 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Catharina A Bates 12 East View Dr., Simsbury, CT 06070 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Faith E Preato 25 Squadron Line Rd, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Diane Bragoni 542 Hopmeadow Street, #128, Simsbury, CT 06070 Architect 2020-08-01 ~ 2021-07-31
Virginia S Durst · Banks 20 Woodcliff Drive, Simsbury, CT 06070 Registered Nurse 2020-05-01 ~ 2021-04-30
Caitlin M Cornier 18 Saxton Brook Drive, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Nancy L Alleva · Maule 1079 Hopmeadow St, Simsbury, CT 06070 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Stephen R Birghenti · Simsbury Inn 397 Hopmeadow St, Simsbury, CT 06070 Hotel Liquor (50000 Or More Population) 2019-08-14 ~ 2020-12-13
Deborah L Poniatowski · Blase 35 Munnisunk Dr, Simsbury, CT 06070 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06070

Competitor

Search similar business entities

City SIMSBURY
Zip Code 06070
License Type REAL ESTATE SALESPERSON
License Type + County REAL ESTATE SALESPERSON + SIMSBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jean-bertrand J Casseus · William Raveis Real Estate Inc 67 Woodcutters Dr, Bethany, CT 06525 Real Estate Salesperson 1997-06-01 ~ 1998-05-31
Martha G Bertrand 102 Linwood Drive, Manchester, CT 06040 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Donald Ernest Bertrand 14 Vernon Street, Hamden, CT 06518 Real Estate Salesperson 2006-05-11 ~ 2006-05-31
Scott C Bertrand · Robert N Cusano 21 Tanglewood Ave, Enfield, CT 06082 Real Estate Salesperson ~
Laurie A Collier · William Raveis Real Estate Inc 41 George St, West Haven, CT 06516 Real Estate Salesperson 1997-12-03 ~ 1998-05-31
Nancy E Card · Real Estate Referral Inc 70 Laurie Lane, Beacon Falls, CT 06403 Real Estate Salesperson 1998-06-10 ~ 1999-05-31
Laurie A Shorter · William Raveis Real Estate Inc 23-b Manwaring Rd, Niantic, CT 06357 Real Estate Salesperson 2003-06-01 ~ 2004-05-31
Laurie Ann Drinkwater Real Estate LLC 295 Lower Blvd, New London, CT 06320-4232 Real Estate Broker 2020-04-01 ~ 2021-03-31
Laurie A Bertrand 91 Deming Rd, Rocky Hill, CT 06067-1214 Hairdresser/cosmetician 2020-04-01 ~ 2022-03-31
Laurie A Fan 21 Rockmeadow Rd, Norwalk, CT 06850 Real Estate Salesperson 2015-06-01 ~ 2016-05-31

Improve Information

Please comment or provide details below to improve the information on LAURIE L BERTRAND.

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