JEAN P MURASZKIN
Real Estate Broker


Address: 2 Spring Rd, Newtown, CT 06470

JEAN P MURASZKIN (Credential# 61400) is licensed (Real Estate Broker) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2013. The license expiration date date is March 31, 2014. The license status is INACTIVE.

Business Overview

JEAN P MURASZKIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #REB.0487205. The credential type is real estate broker. The effective date is April 1, 2013. The expiration date is March 31, 2014. The business address is 2 Spring Rd, Newtown, CT 06470. The current status is inactive.

Basic Information

Licensee Name JEAN P MURASZKIN
Credential ID 61400
Credential Number REB.0487205
Credential Type REAL ESTATE BROKER
Business Address 2 Spring Rd
Newtown
CT 06470
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1972-02-16
Effective Date 2013-04-01
Expiration Date 2014-03-31
Refresh Date 2015-02-25

Office Location

Street Address 2 SPRING RD
City NEWTOWN
State CT
Zip Code 06470

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Holmes Fine Gardens LLC 2 Spring Rd, Newtown, CT 06470 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Edward F Muraszkin 2 Spring Rd, Newtown, CT 06470 Real Estate Broker 2007-04-01 ~ 2008-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kenneth J Tardie 13 Lazybrook Rd, Newtown, CT 06470 Public Weigher 2020-07-01 ~ 2021-06-30
Peter Nagy 21 Scudder Rd, Newtown, CT 06470 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Cheryl R Schwartz · Nisenbaum 8 Old Gate Lane, Newtown, CT 06470 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Isabel Da Rocha 143 Hanover Road, Newtown, CT 06470 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Courtney M Parker 153 Boggs Hill Rd, Newtown, CT 06470 Registered Nurse 2020-07-01 ~ 2021-06-30
Ryan S Doss 12 Hundred Acres Rd, Newtown, CT 06470 Physician/surgeon 2020-07-01 ~ 2021-06-30
Michael B Manes 21 Aunt Park Ln, Newtown, CT 06470 Architect 2020-08-01 ~ 2021-07-31
Real Food Share, Inc. · Real Food Share, Inc. Real Food Share 11 Orchard Hill Rd, Newtown, CT 06470 Public Charity 2020-06-25 ~ 2021-11-30
My Place Pizzeria 8 Queen St, Newtown, CT 06470 Bakery 2020-07-01 ~ 2021-06-30
Kiera Elizabeth Elkow 3 Fox Run Lane, Newtown, CT 06470 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06470

Competitor

Search similar business entities

City NEWTOWN
Zip Code 06470
License Type REAL ESTATE BROKER
License Type + County REAL ESTATE BROKER + NEWTOWN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Edward F Muraszkin 2 Spring Rd, Newtown, CT 06470 Real Estate Broker 2007-04-01 ~ 2008-03-31
Sarah Jean Real Estate Services LLC 3005 Main St, Stratford, CT 06614 Real Estate Broker ~
Jean R Irving P O Box 443, Kent, CT 06757 Real Estate Broker 2002-04-01 ~ 2003-03-31
Jean C Dai 75 Sorghum Mill Dr, Cheshire, CT 06410 Real Estate Broker 2014-04-01 ~ 2015-03-31
Jean V Resnick 5 Drumlin Rd, Westport, CT 06880 Real Estate Broker ~
Jean J Grandoit 538 Keller Ave, Elmont, NY 11003-3735 Real Estate Broker 2016-09-14 ~ 2017-03-31
Jean M Gee 16 Penfield Ave, East Berlin, CT 06023 Real Estate Broker 2007-06-09 ~ 2008-03-31
Jean M Hampe 30 Cavalry Rd, Westport, CT 06880 Real Estate Broker 2014-04-01 ~ 2015-03-31
Jean A Doel 535 Bardwell St, Belchertown, MA 01007 Real Estate Broker ~ 2006-03-31
Jean D Stewart 37 Pendleton Dr, E Hartford, CT 06118 Real Estate Broker 2003-04-01 ~ 2004-03-31

Improve Information

Please comment or provide details below to improve the information on JEAN P MURASZKIN.

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