CATHERINE E HOWARD
Real Estate Salesperson


Address: 63 Highland St, Moosup, CT 06354

CATHERINE E HOWARD (Credential# 429028) 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

CATHERINE E HOWARD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RES.0781185. 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 63 Highland St, Moosup, CT 06354. The current status is active.

Basic Information

Licensee Name CATHERINE E HOWARD
Credential ID 429028
Credential Number RES.0781185
Credential Type REAL ESTATE SALESPERSON
Business Address 63 Highland St
Moosup
CT 06354
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-12-15
Effective Date 2020-06-01
Expiration Date 2021-05-31
Refresh Date 2020-05-29

Other locations

Licensee Name Office Address Credential Effective / Expiration
Catherine E Howard 41 Reidy Hill Road, Amston, CT 06231 Pharmacy Technician 1998-10-09 ~ 2000-03-31

Office Location

Street Address 63 HIGHLAND ST
City MOOSUP
State CT
Zip Code 06354

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Grimci Team LLC · Jon's Painting & Construction 63 Highland St, Moosup, CT 06354-1429 Home Improvement Contractor 2020-03-02 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kristy A Coffey 711 Ekonk Hill Road, Moosup, CT 06354 Notary Public Appointment 2014-08-01 ~ 2019-07-31
Paula A Jello 146 Green Hollow Road, Moosup, CT 06354 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Joseph Devona 14 Hillside Drive, Moosup, CT 06354 Medication Administration Certification 2020-07-09 ~ 2022-07-08
Kelly M St Onge 43 Snake Meadow Hill Road, Moosup, CT 06354 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Sandra M Marczak 152 Lake St, Moosup, CT 06354 Registered Nurse 2020-09-01 ~ 2021-08-31
Ronald R Sweet 31 Salisbury Ave., Moosup, CT 06354 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Kerry L Methot 19 Highland St., Moosup, CT 06354 Massage Therapist 2020-07-01 ~ 2022-06-30
Susan M Hurteau 691 Plainfield Pike, Moosup, CT 06354 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Virginia A Dunbar 276 Moosup Pond Rd, Moosup, CT 06354 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Matthew Mccormack 194 Prospect St, Moosup, CT 06354 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06354

Competitor

Search similar business entities

City MOOSUP
Zip Code 06354
License Type REAL ESTATE SALESPERSON
License Type + County REAL ESTATE SALESPERSON + MOOSUP

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Catherine A Howard 1684 Route 83, Pine Plains, NY 12567 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jason V Howard · Tilghman & Frost Real Estate 50 Aiken Street #124, Norwalk, CT 06851 Real Estate Salesperson 2003-09-15 ~ 2004-05-31
Howard C Elkowitz · William Pitt Real Estate Ltd Ptnrsp 105 Davenport Farm Ln, Stamford, CT 06903 Real Estate Salesperson 1998-06-01 ~ 1999-05-31
Howard D Wilson · Shays Real Estate 20 Aspen Lane, Stamford, CT 06903 Real Estate Salesperson 1997-06-01 ~ 1998-05-31
James Szuch · Richter Real Estate Inc 1289 Howard Ave, Bridgeport, CT 06605 Real Estate Salesperson 1998-08-11 ~ 1999-05-31
Howard G Dannenberg · Real Estate Referral Assoc Inc 21 B Chestnut Hill Road, Sandy Hook, CT 06482 Real Estate Salesperson 1999-06-01 ~ 2000-05-31
Vieanna C Hale · Sentry Real Estate Services Inc 55 Mary Catherine Cir, Windsor, CT 06095 Real Estate Salesperson 2004-06-01 ~ 2005-05-31
Catherine A Giaccone · William Raveis Real Estate 71 Autumn Ridge, Shelton, CT 06484 Real Estate Salesperson 1998-04-14 ~ 1998-05-31
Catherine B Case · William Raveis Real Estate Inc 101 Simpaug Turnpike, West Redding, CT 06896 Real Estate Salesperson 2007-06-01 ~ 2008-05-31
Catherine M Langdon · Real Estate Refeerral Inc 16 Ironwood Rd, West Hartford, CT 06117 Real Estate Salesperson 1997-06-01 ~ 1998-05-31

Improve Information

Please comment or provide details below to improve the information on CATHERINE E HOWARD.

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