ELIZABETH HARPER-CHAPPEL
Real Estate Broker


Address: 65 Carter Dr, Stamford, CT 06902-7011

ELIZABETH HARPER-CHAPPEL (Credential# 54881) is licensed (Real Estate Broker) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

ELIZABETH HARPER-CHAPPEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #REB.0296370. The credential type is real estate broker. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 65 Carter Dr, Stamford, CT 06902-7011. The current status is active.

Basic Information

Licensee Name ELIZABETH HARPER-CHAPPEL
Credential ID 54881
Credential Number REB.0296370
Credential Type REAL ESTATE BROKER
Business Address 65 Carter Dr
Stamford
CT 06902-7011
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1982-01-29
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-02-21

Office Location

Street Address 65 CARTER DR
City STAMFORD
State CT
Zip Code 06902-7011

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Chappel Solutions LLC 65 Carter Dr, Stamford, CT 06902 Real Estate Broker 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jacqueline Schae Forde 27 Carter Dr, Stamford, CT 06902-7011 Registered Nurse 2020-06-01 ~ 2021-05-31
James M Buchanan · Lucky Lawn Irrigation LLC 19 Carter Dr, Stamford, CT 06902-7011 Plumbing & Piping Limited Contractor 2019-11-01 ~ 2020-10-31
Tyler J Rich 59 Carter Dr, Stamford, CT 06902-7011 Engineer-in-training 2017-04-11 ~ 2027-04-11
Ashley Taylor Rich 59 Carter Dr, Stamford, CT 06902-7011 Registered Nurse 2020-06-01 ~ 2021-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type REAL ESTATE BROKER
License Type + County REAL ESTATE BROKER + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Chappel Solutions LLC 65 Carter Dr, Stamford, CT 06902 Real Estate Broker 2020-04-01 ~ 2021-03-31
Joseph H Harper Jr 79 Rosewood Ln, Berlin, CT 06037-4077 Real Estate Broker 2013-04-01 ~ 2014-03-31
William B Harper Jr 12329 Morning Creek Rd, Glen Allen, VA 23059 Real Estate Broker 2001-04-01 ~ 2002-03-31
Dexter E Chappell · Chappel Const & Dev 710 Windsor St, Hartford, CT 06120 Home Improvement Contractor 1995-09-28 ~ 1996-11-30
Elizabeth Athan Real Estate LLC 7 Soundcrest Dr, Shelton, CT 06484 Real Estate Broker 2008-04-01 ~ 2009-03-31
Elizabeth M Rossin 70 Watch Hill Rd, Westerly, RI 02891 Real Estate Broker 2001-06-01 ~ 2002-03-31
Elizabeth C Shoults Pmb 233, Ridgefield, CT 06877 Real Estate Broker 2013-04-01 ~ 2014-03-31
J Elizabeth Van Diepen Po Box 112, Salisbury, CT 06068-0112 Real Estate Broker 2015-04-01 ~ 2016-03-31
Elizabeth Q Sullivan 4 Elm St, New Canaan, CT 06840 Real Estate Broker 1996-06-01 ~ 1997-05-31
Elizabeth H Hewitt Po Box 648, Avon, CT 06001 Real Estate Broker 2019-04-01 ~ 2020-03-19

Improve Information

Please comment or provide details below to improve the information on ELIZABETH HARPER-CHAPPEL.

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