JING LI (Credential# 521499) is licensed (Real Estate Salesperson) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2015. The license expiration date date is May 31, 2016. The license status is INACTIVE.
JING LI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RES.0789199. The credential type is real estate salesperson. The effective date is June 1, 2015. The expiration date is May 31, 2016. The business address is 167 Cherry St Ste 252, Milford, CT 06460-3466. The current status is inactive.
Licensee Name | JING LI |
Credential ID | 521499 |
Credential Number | RES.0789199 |
Credential Type | REAL ESTATE SALESPERSON |
Business Address |
167 Cherry St Ste 252 Milford CT 06460-3466 |
Business Type | INDIVIDUAL |
Status | INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT |
Issue Date | 2009-01-29 |
Effective Date | 2015-06-01 |
Expiration Date | 2016-05-31 |
Refresh Date | 2018-06-05 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jing Li | 209 Cranberry Pond Road, Norwich, CT 06360 | Casino Class I Employee | 2020-04-29 ~ 2020-10-31 |
Jing Li | 9940 63rd Rd Apt 7g, Rego Park, NY 11374 | Nail Technician | ~ |
Street Address | 167 CHERRY ST STE 252 |
City | MILFORD |
State | CT |
Zip Code | 06460-3466 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ronald J Lombard | 167 Cherry St Ste 419, Milford, CT 06460-3466 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Integrated Building Services LLC | 167 Cherry St # 319, Milford, CT 06460-3466 | New Home Construction Contractor | 2020-01-21 ~ 2021-09-30 |
Jason L Bernier | 167 Cherry St # 405, Milford, CT 06460-3466 | Home Improvement Salesperson | 2018-08-15 ~ 2019-11-30 |
Broadway Construction LLC | 167 Cherry St Suite 317, Milford, CT 06460-3466 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Bernier Building & Remodeling Inc | 167 Cherry St Unit 405, Milford, CT 06460-3466 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Vice Construction Group LLC | 167 Cherry St Ste 214, Milford, CT 06460-3466 | Home Improvement Contractor | 2017-01-25 ~ 2017-11-30 |
Bernie Caulfield | 167 Cherry St Ste 212, Milford, CT 06460-3466 | Home Improvement Contractor | 2010-06-08 ~ 2010-11-30 |
Ctst LLC | 167 Cherry St Ste 121, Milford, CT 06460-3466 | Home Improvement Contractor | 2014-12-01 ~ |
Kato International Marketing & Distribution LLC | 167 Cherry St Ste 421, Milford, CT 06460-3466 | Ct Out of State Shipper Beer | ~ |
Milford Jaycees Inc | 167 Cherry St # 284, Milford, CT 06460-3466 | Public Charity | 2010-10-01 ~ 2013-03-31 |
Find all Licenses in zip 06460-3466 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Milford Council On Aging | 9 Jepson Drive, Milford, CT 06460 | Public Charity | 2019-06-01 ~ 2020-05-31 |
James J Melanson | 319 Welch's Point Road, Milford, CT 06460 | Optician | 2020-08-01 ~ 2021-07-31 |
Robert J Colum | 61 Melba St, Milford, CT 06460 | Professional Engineer | 2020-06-16 ~ 2021-01-31 |
James E Phillips | 88 Noble Ave, Milford, CT 06460 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Douglas H Gruber | 33 Lincoln Ave, Milford, CT 06460 | Licensed Alcohol and Drug Counselor | 2020-06-01 ~ 2021-05-31 |
Christine D Rettig | 1 Schooner Lane, Milford, CT 06460 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Golden Dragon Inc | 262 D Quarry Rd, Mildord, CT 06460 | Food Warehouse | ~ |
Kelli-ann Armstrong | 50 Cherry Street, Milford, CT 06460 | Optometrist | 2020-07-01 ~ 2021-06-30 |
Mary C Cohen | 9 Stevens Street, Milford, CT 06460 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Nicole Wilson | 26 Daggett Street, Milford, CT 06460 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Find all Licenses in zip 06460 |
City | MILFORD |
Zip Code | 06460 |
License Type | REAL ESTATE SALESPERSON |
License Type + County | REAL ESTATE SALESPERSON + MILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jing Liu | 136 Seaside Ave, Apt 2l, Stamford, CT 06902 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Lei Jing | 65 Glenbrook Road, 8b, Stamford, CT 06902 | Real Estate Salesperson | 2015-06-01 ~ 2016-05-31 |
Jing Shi | 10 Old School House Road, Storrs, CT 06268 | Real Estate Salesperson | ~ |
Jing-jing Yang | Medical Diagnostic Laboratories, LLC, Hamilton, NJ 08690 | Physician/surgeon | 2019-10-01 ~ 2020-09-30 |
Jing Bo Viet Nam Co Ltd | Industrial Park, Tan Uyen Binh Duong Viet Nam, VN 820000 | Manufacturer of Bedding & Upholstered Furniture | 2020-05-01 ~ 2021-04-30 |
Jing Hao Toys Co Ltd (shenzhen) | Pinxi South Rd #18, Shebzhen | Manufacturer of Bedding & Upholstered Furniture | 2018-05-01 ~ 2019-04-30 |
Jing Ding Furniture | N. 7th, Xian Tang Rd, Foshan City Guangdong, CH 528319 | Manufacturer of Bedding & Upholstered Furniture | 2019-05-01 ~ 2020-04-30 |
Taiwan Jing Mih Textile Co Ltd | No 210 Gong 1st Rd, Yaoyuan Taiwan | Manufacturer of Bedding & Upholstered Furniture | 2006-05-01 ~ 2007-04-30 |
Shui Jing Fang | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2014-08-20 ~ 2017-08-19 |
Jing Jiang Dimarco Packaging & Gifts Co | No21 Xinyi Road Chengbei Section, Jingjiang Jiangsu Prov, CH 214500 | Manufacturer of Bedding & Upholstered Furniture | 2018-02-13 ~ 2019-04-30 |
Please comment or provide details below to improve the information on JING LI.
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).