ROBERT J CSOM
Real Estate Broker


Address: 25 Cartright St, Bridgeport, CT 06604-2023

ROBERT J CSOM (Credential# 57553) 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

ROBERT J CSOM is licensed with the Department of Consumer Protection of Connecticut. The credential number is #REB.0151300. 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 25 Cartright St, Bridgeport, CT 06604-2023. The current status is active.

Basic Information

Licensee Name ROBERT J CSOM
Credential ID 57553
Credential Number REB.0151300
Credential Type REAL ESTATE BROKER
Business Address 25 Cartright St
Bridgeport
CT 06604-2023
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1966-01-21
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-04-03

Office Location

Street Address 25 CARTRIGHT ST
City BRIDGEPORT
State CT
Zip Code 06604-2023

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Seannette Gage 25 Cartright St, Bridgeport, CT 06604 Registered Nurse - Temporary 2019-10-21 ~ 2020-02-18
Charles D Astwood 25 Cartright St, Bridgeport, CT 06604-2023 Dentist 2012-09-01 ~ 2013-08-31
Ruth Robertson 25 Cartright St, Bridgeport, CT 06604 Registered Nurse 1998-06-01 ~ 1999-06-30
Irwin A Davis 25 Cartright St, Bridgeport, CT 06600 Notary Public Appointment 1984-12-01 ~ 1989-03-31
Mae K Bender 25 Cartright St, Bridgeport, CT 06600 Notary Public Appointment 1984-06-01 ~ 1989-03-31
Lillian Kassib 25 Cartright St, Bridgeport, CT 06600 Notary Public Appointment 1981-05-01 ~ 1986-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kevin M Kane 25 Cartright St Ph D, Bridgeport, CT 06604-2023 Hairdresser/cosmetician 2012-11-01 ~ 2014-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Famous Pizza 430 Park Avenue, Bridgeport, CT 06604 Bakery 2020-07-01 ~ 2021-06-30
Yishuang Chen 15 Cottege Pl, Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Yazhen Yang 670 W Taft Ave, Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Mai Hoang Diep 1450 North Ave., Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kayleen Barrios 324 Benham Avenue, Bridgeport, CT 06604 Hairdresser/cosmetician ~
Mbrk Construction LLC 2450 North Ave, Bridgeport, CT 06604 Home Improvement Contractor 2020-06-18 ~ 2020-11-30
Leovigilda Navarro-vasquez 168 Pacific St, Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Katherine H Szilagyi-fletcher · Szilagyi 615 West Taft Ave, Bridgeport, CT 06604 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Shakeema Demetria Barnes 508 Harral Ave Apt #129, Bridgeport, CT 06604 Licensed Practical Nurse 2020-06-22 ~ 2021-03-31
Margaret I Dennehy 51 Bancroft Ave, Bridgeport, CT 06604 Registered Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06604

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06604
License Type REAL ESTATE BROKER
License Type + County REAL ESTATE BROKER + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Tilghman & Frost Real Estate Inc · Robert N Gibbons 925 Post Rd East, Westport, CT 06880 Real Estate Broker 1999-06-01 ~ 2000-05-31
A Robert Parente & Co Inc · A Robert Parente 56 Delsole Rd, Hamden, CT 06518 Real Estate Broker 2001-04-01 ~ 2002-03-31
Robert C. White & Co LLC 57 Dodge Ave, Suite 107, North Haven, CT 06473 Real Estate Broker 2020-04-01 ~ 2021-03-31
Robert B Carpenter 4 Olcott Way, Ridgefield, CT 06877 Real Estate Broker 1996-06-01 ~ 1997-05-31
Robert J Moser Po Box 36, Kattskill Bay, NY 12844 Real Estate Broker 2008-04-01 ~ 2009-03-31
Robert M Vignola 138 First St, Hamden, CT 06514 Real Estate Broker 2007-04-01 ~ 2008-03-31
Robert J Gillon Jr 453 E Putnam Ave Apt 3d, Cos Cob, CT 06807-2511 Real Estate Broker 2020-04-01 ~ 2021-03-31
Robert Sahl P O Box 460, Litchfield, CT 06759 Real Estate Broker 2007-05-11 ~ 2008-03-31
Robert E Beaver Jr Po Box 464, Mystic, CT 06355 Real Estate Broker 1999-06-01 ~ 2000-05-31
Robert H Norrie Po Box 135, Meriden, CT 06450 Real Estate Broker 2020-04-01 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on ROBERT J CSOM.

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