DANIEL ARCHAMBAULT
Certified General Real Estate Appraiser


Address: 34 Harrison St, New Britain, CT 06052-1227

DANIEL ARCHAMBAULT (Credential# 4837) is licensed (Certified General Real Estate Appraiser) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2014. The license expiration date date is April 30, 2015. The license status is INACTIVE.

Business Overview

DANIEL ARCHAMBAULT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RCG.0000031. The credential type is certified general real estate appraiser. The effective date is May 1, 2014. The expiration date is April 30, 2015. The business address is 34 Harrison St, New Britain, CT 06052-1227. The current status is inactive.

Basic Information

Licensee Name DANIEL ARCHAMBAULT
Credential ID 4837
Credential Number RCG.0000031
Credential Type CERTIFIED GENERAL REAL ESTATE APPRAISER
Business Address 34 Harrison St
New Britain
CT 06052-1227
Business Type INDIVIDUAL
Status INACTIVE - DOES NOT WISH TO RENEW
Issue Date 2006-05-01
Effective Date 2014-05-01
Expiration Date 2015-04-30
Refresh Date 2015-04-16

Other locations

Licensee Name Office Address Credential Effective / Expiration
Daniel Archambault 34 Harrison Street, New Britain, CT 06502 Medication Administration Certification 2019-08-07 ~ 2021-08-06
Daniel Archambault 349 Windy Drive, Waterbury, CT 06705 Home Improvement Contractor 2019-12-01 ~ 2020-11-30

Office Location

Street Address 34 HARRISON ST
City NEW BRITAIN
State CT
Zip Code 06052-1227

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Manuel Garcia · Home Tech 34 Harrison St, New Britain, CT 06052 Home Improvement Contractor 2002-12-02 ~ 2003-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Ashour Gevargisnia 46 Harrison St, New Britain, CT 06052-1227 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30
N Lee Chase 26 Harrison St, New Britain, CT 06052-1227 Real Estate Salesperson 2014-06-01 ~ 2015-05-31
James E Jones 76 Harrison St, New Britain, CT 06052-1227 Real Estate Salesperson 2011-05-24 ~ 2012-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa G Ibsen 126 Winthrop Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Angelo's Market 349 W Main St, New Britain, CT 06052 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mya S Tillman 285 Monroe Street, New Britain, CT 06052 Registered Nurse 2020-07-01 ~ 2021-06-30
Victoria Karolczyk 20 Caral Street, New Britain, CT 06052 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Joanne Walker 61 Brookside Road, New Britain, CT 06052 Real Estate Salesperson ~
Elizabeth J Laska 425 Lincoln Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Amparo Channer 290 Corbin Avenue, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Renee' Christa Joseph-ervin 8 West End Ave, New Britian, CT 06052 Notary Public Appointment 2020-06-17 ~ 2025-06-30
Susan B Vitelli 141 Streamside Lane, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kaylie Jean Washburn 105 South Burritt St. Apt. 2, New Britain, CT 06052 Professional Counselor Associate 2020-06-17 ~ 2021-03-31
Find all Licenses in zip 06052

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06052
License Type CERTIFIED GENERAL REAL ESTATE APPRAISER
License Type + County CERTIFIED GENERAL REAL ESTATE APPRAISER + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Reynold Archambault IIi 23 Woodfield Rd, Southington, CT 06489 Certified General Real Estate Appraiser 2020-05-01 ~ 2021-04-30
Reynold Archambault Jr 285 Glendale Dr, Bristol, CT 06010 Certified General Real Estate Appraiser 1997-05-01 ~ 1998-04-30
Daniel J Quittman 845 3rd Ave Fl 6, New York, NY 10022-6630 Certified General Real Estate Appraiser 2020-05-01 ~ 2021-04-30
Daniel T Falvey 240 1st Ave Apt 11h, New York, NY 10009-2605 Certified General Real Estate Appraiser 2008-06-16 ~ 2010-04-30
Daniel Mistichelli Po Box 5425, Somerville, NJ 08876 Certified General Real Estate Appraiser 2005-05-01 ~ 2006-04-30
Daniel J Harris 940 Michigan Ave, Evanston, IL 60202 Certified General Real Estate Appraiser 2007-05-01 ~ 2008-04-30
Daniel L Mccown Po Box 192, Volant, PA 16156-0192 Temporary Certified General Real Estate Appraiser 2010-03-09 ~ 2010-09-09
Daniel Lesser 570 7th Ave Ste 600, New York, NY 10018-1691 Temporary Certified General Real Estate Appraiser 2013-11-12 ~ 2014-05-12
Daniel L Morgan 11 Self Court, Wallingford, CT 06492 Certified General Real Estate Appraiser 2019-05-01 ~ 2020-04-30
Daniel V Calano Jr 11 Traill St, Cambridge, MA 02138 Certified General Real Estate Appraiser 2005-05-01 ~ 2006-04-30

Improve Information

Please comment or provide details below to improve the information on DANIEL ARCHAMBAULT.

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