Gilles H Angers · Country Manor Realty Inc

70 Center St, Bristol, CT 06010

Overview

GILLES H ANGERS (doing business as COUNTRY MANOR REALTY INC) is an individual in Bristol licensed by Connecticut Department of Consumer Protection (DCP). The credential code is RES.0016050. The credential type is REAL ESTATE SALESPERSON. The license was issued on January 22, 2062. The effective date was June 14, 2006. The license expires on May 31, 2007. The license status is Inactive. The registered officer location is 70 Center St, Bristol, CT 06010.

Credential ID40066
Licensee NameGILLES H ANGERS
Business NameCOUNTRY MANOR REALTY INC
Business TypeINDIVIDUAL
Credential CodeRES.0016050
Credential Type CodeRES
Credential Number16050
Credential TypeREAL ESTATE SALESPERSON
StatusINACTIVE (NOT ELIGIBLE FOR REINSTATEMENT)
Address70 Center St
Bristol
CT 06010
Issue Date2062-01-22
Effective Date2006-06-14
Expiration Date2007-05-31

Licensees with the same name

Licensee NameCredential TypeAddressIssue Date
Gilles H Angers Notary Public Appointment512 Burlington Avenue, Bristol, CT 060101988-10-04

Licensees with the same name

Licensee NameCredential TypeAddressIssue Date
Country Manor Realty Inc Real Estate Broker508 Farmington Ave, Bristol, CT 060101999-06-01
Deleah A Hammell · Country Manor Realty Inc Real Estate Salesperson80 Cove Road, Bristol, CT 06010

Location Information

Street Address 70 CENTER ST
CityBRISTOL
StateCT
Zip Code06010

Licensees in the same location

Licensee NameCredential TypeAddressIssue Date
Romero C Da Silva · Rc Services Home Improvement Contractor70 Center St, Bridgeport, CT 06604
Amit Egan Datwani Real Estate Salesperson70 Center St., Englewood Cliffs, NJ 076322017-10-13
Denise Lagasse Notary Public Appointment70 Center Street, Wolcott, CT 067161986-07-29
Raquel Finol Adult-Use Cannabis Employee70 Center St, Bristol, CT 06010-49192023-06-01
L R Services Home Improvement Contractor70 Center St #1, Bridgeport, CT 06604

Licensees in the same zip code

Licensee NameCredential TypeAddressIssue Date
Desirae Yvette Rodriguez Hairdresser/Cosmetician57 Renee St, Bristol, CT 06010-55802025-02-26
Emily Vibert Notary Public Appointment803 Wolcott Street, Bristol, CT 060102025-02-25
Jillian P Wanner Real Estate Salesperson40 Daniel Rd, Bristol, CT 06010-52192025-02-28
Bristol Rehabilitation and Healthcare Center Chronic & Convalescent Nursing Home23 Fair St, Bristol, CT 06010-55312025-02-27
Shannon A Mcenerney Physician Assistant134 Crown Street, Bristol, CT 060102025-02-25
Elsa Gomez Community Health Worker125 Stonecrest Dr, Bristol, CT 06010-53202025-02-19
Daryl Montero Medication Administration Certification410 Emmett Street, Bristol, CT 060102025-02-26
Alexander Francis Roy Iv Tattoo Technician - Training Permit23 Illinois Ave, Bristol, CT 06010-28212025-02-24
Maria Y Paredes Notary Public Appointment66 Atkins Avenue, Bristol, CT 060102025-02-20
Phyllis Therese Roalf Notary Public Appointment52 South St. Ext., Bristol, CT 060102025-02-20
Find all licensees in the same zip code

Similar Entities

Licensees with similar names

Licensee NameCredential TypeAddressIssue Date
Town & Country Realty and Design LLC Real Estate Broker244 Main St N, Woodbury, CT 06798-29182010-09-02
Town & Country Realty LLC · Excell Realty Real Estate Broker25 Van Buren Ave, Norwalk, CT 06850-39652004-04-30
Walter H Smith Realty Inc · Orange Hills Country Club Cafe Liquor389 Racebrook Road, Orange, CT 064772004-08-03
Country Manor of Branford Closing-Out Sale312 E Main St, Branford, CT 06405
The Manor Inn Inc · Manor Inn Restaurant Restaurant Liquor1636 Meriden Waterbury Road, Milldale, CT 064672004-06-25
Country House Realty Ct Inc Real Estate Broker47B Main Street, Livingston Manor, NY 127582023-01-23
Realty Executives Country LLC Real Estate Broker44 North Main St, Beacon Falls, CT 06403
Big Country Realty LLC New Home Construction Contractor413 East St, Plainville, CT 06062-34102011-07-21
Country Way Realty LLC Real Estate Broker1276 Main St, Coventry, CT 06238-36182018-05-04
Country Manor Bakery Bakery85 Steamboat Dr, Warminster, PA 18974

Businesses with similar names

Business NameAddressRegistered Agent NameCorporate File Date
Country Club Manor, LLC 3701 Webber Road, Sarasota, FL 34232Kirtley William T2007-06-29
Melrose Country Manor LLC Po Box 1670, Melrose, FL 32666Naomi Armistead2007-10-29
Country Manor, Inc. 2840 N. E. 33rd Ct., Ft. Lauderdale, FL 33306R3 Accounting LLC1970-03-31
Country Manor Homes, Inc. 8129 U.S. 19, Port Richey, FL 34668Applefield, Lawrence1973-06-11
Angers Leisure Country, Inc. 2100 Pine Garden Tr/Pob 15707, Sarasota, FL 34277Angers, Robert S1970-03-31
French Country Manor LLC 7505 66 avenue, Vero Beach, FL 32967Mendez Michael A2022-01-24
Country Creek Manor LLC 1225 Pine Needle Court, Altamonte Springs, FL 32714Hopcraft Gregory W2008-10-09
Country Manor Property LLC 10225 ULMERTON RD Suit 12A, Largo, FL 33771Nash Thomas Cii2018-04-12
Country Manor Mixes, LLC 716 Crews Dr, Panama City, FL 32404Powell Donna M2007-09-24
Jean Gilles Realty LLC 3805 Victoria Dr, West Palm Beach, FL 33406Jean Gilles Christopher C2022-04-08

Improve Information

Do you have more infomration about Gilles H Angers? Please fill in the following form.

Dataset Information

This dataset includes about two million licenses and credentials in Connecticut's eLicensing system issued by Connecticut Department of Consumer Protection (DCP) and other agencies. The credential types include licenses, registrations, permits, or certifications for individuals, organizations and facilities. Each Licensee is registered with license type, license number, licensee name, business name, office location, license issue date, etc.

SubjectBusiness and Economy
JurisdictionState of Connecticut
Data ProviderConnecticut Department of Consumer Protection (DCP)
Sourcedata.ct.gov

Dataset Details

The Connecticut license credential types include licenses, registrations, permits, or certifications for individuals, organizations and facilities. The eLicensing system records over 800 credential types issued and regulated by several state agencies, including Department of Consumer Protection, Department of Public Health, Department of Agriculture, Office of Early Childhood (OEC) Child Care & Youth Camp Licensing, The Connecticut Agricultural Experiment Station (CAES) Department of Entomology, Department of Developmental Services, Office of State Fire Marshal Licensing, Department of Revenue Services, Department of Banking, Secretary of the State Notary Unit, Department of Energy and Environmental Protection (DEEP) Pesticide Program, State Marshal Commission, Department of Transportation (DOT) Regulatory and Compliance Unit.

This dataset includes all licenses and credentials recorded in Connecticut's eLicensing system. The information for each licensee includes credential identifier, licensee name, business name, doing business as name, credential type and code, credential number, credential subcategory, credential status, status reason, issued date, effective date, expiration date, office address, etc.

The Connecticut State Data Plan is a framework for the state's executive branch agencies to engage in a consistent approach to data stewardship, use, and access. It is beyond just an open data plan, applicable to all data in the custody and control of executive branch agencies, developed in accordance with Section 4-67p of the Connecticut General Statutes. The mission of the Connecticut State Data Plan is to connect the people and processes involved with data to promote communication between, and appropriate integration of, formerly siloed data, teams, and systems. The Plan was created to ensure that data are treated as State assets and managed consistently and appropriately across state government. The Chief Data Officer (CDO) position was established in 2018 in accordance with Section 4-67p of the Connecticut General Statutes. The CDO takes a leading role in operating the state's Open Data Portal.