PATRICIA A HEFNER
PAGE-TAFT REAL ESTATE INC


Address: 25 Whitfield St, Guilford, CT 06437

PATRICIA A HEFNER (Credential# 53197) is licensed (Real Estate Salesperson) with Connecticut Department of Consumer Protection. The license effective date is June 1, 1997. The license expiration date date is May 31, 1998. The license status is INACTIVE.

Business Overview

PATRICIA A HEFNER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #RES.0752749. The credential type is real estate salesperson. The effective date is June 1, 1997. The expiration date is May 31, 1998. The business address is 25 Whitfield St, Guilford, CT 06437. The current status is inactive.

Basic Information

Licensee Name PATRICIA A HEFNER
Business Name PAGE-TAFT REAL ESTATE INC
Credential ID 53197
Credential Number RES.0752749
Credential Type REAL ESTATE SALESPERSON
Business Address 25 Whitfield St
Guilford
CT 06437
Business Type INDIVIDUAL
Status INACTIVE - NOT ELIGIBLE FOR REINSTATEMENT
Effective Date 1997-06-01
Expiration Date 1998-05-31
Refresh Date 2017-09-07

Office Location

Street Address 25 WHITFIELD ST
City GUILFORD
State CT
Zip Code 06437

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Daniel J Van Kruiningen · Chapter One Food & Drink Guilford 25 Whitfield St, Guilford, CT 06437-2631 Restaurant Liquor 2019-05-25 ~ 2020-09-24
Jessyca L Kneen · D'vine Bistro 25 Whitfield St, Guilford, CT 06437-2631 Restaurant Liquor 2016-04-19 ~ 2017-04-18
Caroll A Romano · Whitfields On Guilford Green 25 Whitfield St, Guilford, CT 06437 Restaurant Liquor 2014-12-29 ~ 2015-12-28
Martins American Cafe 25 Whitfield St, Guilford, CT 06437 Bakery 2008-07-01 ~ 2009-06-30
Richard B Greene · Bistro On The Green 25 Whitfield St, Guilford, CT 06437 Restaurant Liquor 1999-06-29 ~ 2000-06-28
Lacuisine 25 Whitfield St, Guilford, CT 06437 Operator of Weighing & Measuring Devices 1992-07-01 ~ 1993-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jane E Olsen Po Box 601, Guilford, CT 06437 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
Alanna Munzenmaier 81 Saw Mill Rd, Guilford, CT 06437 Veterinarian 2020-07-01 ~ 2021-06-30
Sandra L Lion 84 Granite Road, Guilford, CT 06437 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Nimet H Memik-moavero 110 Cherry Street, Guilford, CT 06437 Real Estate Salesperson ~
Jacklyn Nicole Basilicato 345 Saw Mill Road, Guilford, CT 06437 Registered Nurse 2020-07-01 ~ 2021-06-30
Alissa Bailey 5 Streamview Circle, Guilford, CT 06437 Notary Public Appointment 2020-09-01 ~ 2025-08-31
The Marketplace Emporia LLC · The Marketplace Emporia, LLC 77-79 Whitfield Street, Guilford, CT 06437 Bakery 2020-07-01 ~ 2021-06-30
Deborah Ackles 46clear Lake Manor Road, Guilford, CT 06437 Veterinarian 2020-08-01 ~ 2021-07-31
Bruce D Mccann 200 State St, Guilford, CT 06437 Architect 2020-08-01 ~ 2021-07-31
Stephanie J Jacobs 130 Winthrop Rd, Guilford, CT 06437 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Find all Licenses in zip 06437

Competitor

Search similar business entities

City GUILFORD
Zip Code 06437
License Type REAL ESTATE SALESPERSON
License Type + County REAL ESTATE SALESPERSON + GUILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Page-taft Real Estate Inc · Page-taft Gmac Real Estate 89 Whitfield St, Guilford, CT 06437-2631 Real Estate Broker 2015-04-01 ~ 2016-03-31
Marion B Swift · Page-taft Real Estate Inc 221 East Xanhisma Ave, Mcallend, TX 78504 Real Estate Salesperson 2000-06-01 ~ 2001-05-31
Karen P Kelly · Page-taft Real Estate Inc 69 Bishop Lane, Madison, CT 06443 Real Estate Salesperson 1999-06-15 ~ 2000-05-31
Sandra P Mango · Page-taft Real Estate Inc 101 Hotchkiss Grove Rd #6, Branford, CT 06405 Real Estate Salesperson 2004-06-01 ~ 2005-05-31
David A Mills · Page-taft Real Estate Inc 32 Island Ave, Madison, CT 06443 Real Estate Salesperson 1997-06-01 ~ 1998-05-31
Roslyn H Holmes · Page-taft Real Estate Inc 174 Warpas Rd, Madison, CT 06443 Real Estate Salesperson 2001-06-01 ~ 2002-05-31
Linda E Mills · Page-taft Real Estate Inc 68 Stone Rd, Madison, CT 06443 Real Estate Salesperson 2005-06-01 ~ 2006-05-31
Douglas B Hopkins · Page-taft Real Estate Inc 13 Burcam Dr, Madison, CT 06443 Real Estate Salesperson 2004-06-01 ~ 2005-05-31
Patricia K Turek · Raymond Stollman Agency 665 W Taft Ave, Bridgeport, CT 06604 Real Estate Salesperson 1999-06-01 ~ 2000-05-31
Jackie L Hefner 8080 Tiger Lily Drive, Naples, FL 34113 Real Estate Salesperson 2020-06-01 ~ 2021-05-31

Improve Information

Please comment or provide details below to improve the information on PATRICIA A HEFNER.

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