Connecticut License


Jurisdiction: Connecticut
Source: Connecticut Department of Consumer Protection

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

MOBILE HOME SELLER · Search Result

Licensee Name Office Address Credential Effective / Expiration
Riverview Estates Inc 45 Patricia Ln, Naugatuck, CT 06770-1979 Mobile Home Seller 2019-01-01 ~ 2019-12-31
509 Branford LLC 509 Branford C/o Pyramid Real Estate, Stamford, CT 06901-2304 Mobile Home Seller 2020-01-01 ~ 2020-12-31
Mhs Enterprises LLC 668 Estelle Ct, Orange, CT 06477-1803 Mobile Home Seller 2020-01-01 ~ 2020-12-31
High Rock Corporation 33 Buddington Rd, Groton, CT 06340-3280 Mobile Home Seller 2020-01-01 ~ 2020-12-31
Jeremiah Boucher 4023 Dean Martin Dr, Las Vegas, NV 89103-4140 Mobile Home Seller 2020-01-01 ~ 2020-12-31
Newtown Mobile Home Sales, LLC 28 Pocono Rd, Newtown, CT 06470-1248 Mobile Home Seller 2020-01-01 ~ 2020-12-31
Bayshore Master LLC 31200 Northwestern Hwy, Farmington Hills, MI 48334-5900 Mobile Home Seller 2020-01-01 ~ 2020-12-31
John C Kissane 80 Stafford Rd, Mansfield Center, CT 06250-1417 Mobile Home Seller 2017-04-21 ~ 2017-12-31
Modern Dazzling Properties LLC 14 Idleview Park, Naugatuck, CT 06770-5407 Mobile Home Seller 2018-01-01 ~ 2018-12-31
Colonial Holdings LLC 2 Rivermead Blvd, East Hartford, CT 06118-2545 Mobile Home Seller 2016-01-01 ~ 2016-12-31
Hometown America Management LLC · Hometown Homes 150 N Wacker Dr Ste 2800, Chicago, IL 60606-1610 Mobile Home Seller 2011-12-31 ~ 2011-12-31
Plaza Mobile & Modular Homes Inc 1396 Berlin Tpke, Berlin, CT 06037-3230 Mobile Home Seller 2012-01-01 ~ 2012-12-31
Pope Housing New Hampshire LLC 45r Route 125, Kingston, NH 03848-3533 Mobile Home Seller 2011-01-01 ~ 2011-12-31
Lovley Development Inc 275 South End Rd, Plantsville, CT 06479 Mobile Home Seller 2007-01-01 ~ 2007-12-31
Dixons Sales and Service Inc Po Box 290187, Wethersfield, CT 06129-0187 Mobile Home Seller 2004-01-22 ~ 2004-12-31
Bruce Blair 10 Evelyn Drive, N Windham, CT 06256 Mobile Home Seller 2002-01-01 ~ 2002-12-31
Realty Systems Arizona Inc 1 Stonegate Dr, North Windham, CT 06256-1026 Mobile Home Seller 2020-01-01 ~ 2020-12-31
Laliberty Mobile Homes Inc 210 Bundy Hill Rd, Lisbon, CT 06351-3107 Mobile Home Seller 2019-01-01 ~ 2019-12-31
Bayshore Home Sales Inc 31200 Northwestern Hwy, Farmington Hills, MI 48334-5900 Mobile Home Seller 2019-03-26 ~ 2019-12-31
Red Brook Investments LLC 770 Shewville Rd, Mashantucket, CT 06338-3827 Mobile Home Seller 2017-01-27 ~ 2017-12-31
Pleasure Valley Mobile Homes Inc 225 Bundy Hill Rd, Lisbon, CT 06351-3106 Mobile Home Seller 2015-01-01 ~ 2015-12-31
Mountain View Homes LLC 864 S Main St, Beacon Falls, CT 06403 Mobile Home Seller 2009-01-15 ~ 2009-12-31
A & E Mobile Home Sales & Service LLC 39 Crest Ave, E Haven, CT 06513 Mobile Home Seller 2008-03-20 ~ 2008-12-31
Plainfield Mobile Home Sales 610 Norwich Rd, Plainfield, CT 06374 Mobile Home Seller 2000-01-01 ~ 2000-12-31
Valley Motor Trailer Sales Park LLC 832 S Main St, Beacon Falls, CT 06403 Mobile Home Seller ~