JING LI
Real Estate Salesperson


Address: 167 Cherry St Ste 252, Milford, CT 06460-3466

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.

Business Overview

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.

Basic Information

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

Other locations

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 ~

Office Location

Street Address 167 CHERRY ST STE 252
City MILFORD
State CT
Zip Code 06460-3466

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City MILFORD
Zip Code 06460
License Type REAL ESTATE SALESPERSON
License Type + County REAL ESTATE SALESPERSON + MILFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JING LI.

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