WALTER O SCOTT (Credential# 59215) is licensed (Real Estate Broker) 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.
WALTER O SCOTT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #REB.0615143. The credential type is real estate broker. The effective date is June 1, 1997. The expiration date is May 31, 1998. The business address is 53 Brooks Road, New Canaan, CT 06840. The current status is inactive.
Licensee Name | WALTER O SCOTT |
Credential ID | 59215 |
Credential Number | REB.0615143 |
Credential Type | REAL ESTATE BROKER |
Business Address |
53 Brooks Road New Canaan CT 06840 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 2062-10-01 |
Effective Date | 1997-06-01 |
Expiration Date | 1998-05-31 |
Refresh Date | 2015-07-29 |
Street Address | 53 BROOKS ROAD |
City | NEW CANAAN |
State | CT |
Zip Code | 06840 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
49 Midwood LLC | 97 Dans Hwy, New Canaan, CT 06840 | New Home Construction Contractor | 2020-06-26 ~ 2021-09-30 |
Hyun Park | 15 Locust Ave, New Canaan, CT 06840 | Esthetician | 2020-06-26 ~ 2022-04-30 |
Guy R Mazzola | 1484 Oenoke Ridge, New Canaan, CT 06840 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mairin E Mara | 184 Lukes Wood Rd, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Hannah Simpson | 33 Sleepy Hollow Road, New Canaan, CT 06840 | Esthetician | ~ |
Susan Mcclellan Valk | 301 Oenoke Ridge Road, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
New Canaan Gulf · Haviland Ent Ltd Dba | 36 South Ave, New Canaan, CT 06840 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Claire Cheng | 226 Buttery Road, New Canaan, CT 06840 | Marital and Family Therapist Associate | 2020-06-24 ~ 2022-06-24 |
Joes Pizza | 23 Locust Avenue, New Canaan, CT 06840 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kathleen Mary Berchelmann | 711 Silvermine Rd, New Canaan, Ct, CT 06840 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06840 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | REAL ESTATE BROKER |
License Type + County | REAL ESTATE BROKER + NEW CANAAN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Scott Real Estate Inc · Raymond J Lubus | 71 Washington Rd, Woodbury, CT 06798 | Real Estate Broker | 2018-04-01 ~ 2019-03-31 |
Walter V Grabowski | Po Box 202, Trumbull, CT 06611 | Real Estate Broker | 2001-04-01 ~ 2002-03-31 |
Gingras Real Estate LLC | 8 Walter Place, Bristol, CT 06010 | Real Estate Broker | 2010-04-13 ~ 2011-03-31 |
Scott Associates Inc · Paula Colbath | 22 Old Kings Hwy, Darien, CT 06820 | Real Estate Broker | 1999-06-01 ~ 2000-05-31 |
A-scott Realty Inc · Howard M Greenberg | 205 Center St, Wallingford, CT 06492 | Real Estate Broker | 2004-04-01 ~ 2005-03-31 |
Walter F Duby Jr | Po Box 44, Crystal River, FL 34423 | Real Estate Broker | 2007-07-03 ~ 2008-03-31 |
Walter E Kowalski | 669 Center St, Wallingford, CT 06492 | Real Estate Broker | 2001-04-01 ~ 2002-03-31 |
Walter J Auger | 220 Jefferson St, Stratford, CT 06615 | Real Estate Broker | 2001-05-02 ~ 2002-03-31 |
Walter Guziewicz | 250 Pierremount Ave, New Britain, CT 06053 | Real Estate Broker | 1998-06-17 ~ 1999-05-31 |
Walter L Sroczenski | 1 Barnes St, Webster, MA 01570 | Real Estate Broker | 2012-04-01 ~ 2013-03-31 |
Please comment or provide details below to improve the information on WALTER O SCOTT.
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).