JANICE M MURPHY
Real Estate Broker


Address: Po Box 1719, North Kingstown, RI 02852-0637

JANICE M MURPHY (Credential# 61412) is licensed (Real Estate Broker) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2015. The license expiration date date is March 31, 2016. The license status is INACTIVE.

Business Overview

JANICE M MURPHY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #REB.0488115. The credential type is real estate broker. The effective date is April 1, 2015. The expiration date is March 31, 2016. The business address is Po Box 1719, North Kingstown, RI 02852-0637. The current status is inactive.

Basic Information

Licensee Name JANICE M MURPHY
Credential ID 61412
Credential Number REB.0488115
Credential Type REAL ESTATE BROKER
Business Address Po Box 1719
North Kingstown
RI 02852-0637
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1983-05-01
Effective Date 2015-04-01
Expiration Date 2016-03-31
Refresh Date 2016-05-07

Other licenses

ID Credential Code Credential Type Issue Term Status
460909 REB.0758312 REAL ESTATE BROKER - INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Janice M Murphy 367 Main Street # 37, Old Saybrook, CT 06475 Notary Public Appointment 2007-05-01 ~ 2012-04-30
Janice M Murphy 9 Superior Ave, Waterbury, CT 06708 Registered Nurse 2016-01-01 ~ 2016-12-31

Office Location

Street Address PO BOX 1719
City NORTH KINGSTOWN
State RI
Zip Code 02852-0637

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Dawn Spencer Po Box 1704, North Kingstown, RI 02852-0637 Licensed Practical Nurse 2017-02-01 ~ 2018-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jonathan S Lowenstein 133 Georgia Ave, N Kingstown, RI 02852 Architect 2020-08-01 ~ 2021-07-31
Kathleen E Donovan 825 Tower Hill Rd, North Kingstown, RI 02852 Real Estate Salesperson 2017-06-01 ~ 2018-05-31
Diane C Gannon 392 Butternut Drive, North Kingstown, RI 02852 Physical Therapist 2020-07-01 ~ 2021-06-30
Kristina Liz Sullivan 288 South County Trail, North Kingstown, RI 02852 Registered Nurse 2020-06-01 ~ 2021-05-31
John J Chapski 72 Seawynds Drive, North Kingstown, RI 02852 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
John Alexander Nosach 8 Robin Drive, North Kingstown, RI 02852 Registered Nurse 2020-06-01 ~ 2021-05-31
Paul Michael Eilert 30 Old Switch Road, Hope Valley, RI 02852 Casino Class I Employee 2020-04-22 ~ 2020-10-31
Ashley R Folgo 1130 Ten Rod Road, North Kingstown, RI 02852 Registered Nurse 2020-05-01 ~ 2021-04-30
Michael A. Aho 165 Signal Rock Drive, No. Kingstown, RI 02852 Crane Operator 2018-04-13 ~ 2020-04-12
Amy L Snyder 31 Pojac Point Road, North Kingstown, RI 02852 Physician/surgeon 2020-03-01 ~ 2021-02-28
Find all Licenses in zip 02852

Competitor

Search similar business entities

City NORTH KINGSTOWN
Zip Code 02852
License Type REAL ESTATE BROKER
License Type + County REAL ESTATE BROKER + NORTH KINGSTOWN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Janice Murphy Real Estate LLC 71 Lyme St, Old Lyme, CT 06371 Real Estate Broker 2006-04-01 ~ 2007-03-31
Murphy Commercial Real Estate LLC 470 Pequot Ave, Southport, CT 06890 Real Estate Broker 2014-04-01 ~ 2015-03-31
E J Murphy Realty LLC 39 West St, Litchfield, CT 06759 Real Estate Broker 2020-04-01 ~ 2021-03-31
Janice F Maschi P.o. Box 213, Hebron, CT 06248 Real Estate Broker 2018-04-01 ~ 2019-03-31
Janice A Fiaschetti 11 Willow Run, Brookfield, CT 06804 Real Estate Broker 2003-04-01 ~ 2004-03-31
Janice L Brauman 99 Sherwood Ln, Norwich, CT 06360 Real Estate Broker 1998-06-01 ~ 1999-05-31
Ronald L Phipps 84 Janice Rd, Warwick, RI 02886 Real Estate Broker ~
Janice C Grijns 20 Fox Run Lane, Greenwich, CT 06831 Real Estate Broker 2019-04-01 ~ 2020-03-31
Janice G Williams 65 North St, Danbury, CT 06810 Real Estate Broker 2007-04-01 ~ 2008-03-31
Janice V Hurlock 10 Grumman Ave, Norwalk, CT 06851 Real Estate Broker 1996-06-01 ~ 1997-05-31

Improve Information

Please comment or provide details below to improve the information on JANICE M MURPHY.

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