MARZONE C MADDUX (doing business as BROTHERHOOD & HIGLEY INC) is an individual in New Canaan licensed by Connecticut Department of Consumer Protection (DCP). The credential code is RES.0422850. The credential type is REAL ESTATE SALESPERSON. The license was issued on October 1, 2059. The effective date was June 1, 1999. The license expires on May 31, 2000. The license status is Inactive. The registered officer location is 19 Olmstead Court, New Canaan, CT 06840.
Credential ID | 47001 |
Licensee Name | MARZONE C MADDUX |
Business Name | BROTHERHOOD & HIGLEY INC |
Business Type | INDIVIDUAL |
Credential Code | RES.0422850 |
Credential Type Code | RES |
Credential Number | 422850 |
Credential Type | REAL ESTATE SALESPERSON |
Status | INACTIVE (NOT ELIGIBLE FOR REINSTATEMENT) |
Address | 19 Olmstead Court New Canaan CT 06840 |
Issue Date | 2059-10-01 |
Effective Date | 1999-06-01 |
Expiration Date | 2000-05-31 |
Licensee Name | Credential Type | Address | Issue Date |
---|---|---|---|
Brotherhood & Higley Inc | Real Estate Broker | 161 Elm St, New Canaan, CT 06840-5405 | 2004-04-01 |
Sharon L Heinemann · Brotherhood & Higley Inc | Real Estate Salesperson | 161 Elm St, New Canaan, CT 06840 |
Street Address |
19 OLMSTEAD COURT |
City | NEW CANAAN |
State | CT |
Zip Code | 06840 |
Licensee Name | Credential Type | Address | Issue Date |
---|---|---|---|
Roberta L. Hardy | Notary Public Appointment | 130 Southwood Dr., New Canaan, CT 06840 | 2025-02-28 |
Holly Fisher | Notary Public Appointment | 263 Spring Water Lane, New Canaan, CT 06840 | 2025-01-16 |
Walter O Scott | Real Estate Broker | 53 Brooks Road, New Canaan, CT 06840 | 2062-10-01 |
Megan Elizabeth Purcell | Registered Nurse | 93 Cherry Street, New Canaan, CT 06840 | 2024-03-11 |
Finneas Stanley | Gaming Occupational Employee | 30 Deer Park Road, New Canaan, CT 06840 | 2024-06-27 |
Ann Bonner Mccarthy | Speech and Language Pathologist | Unit B, New Canaan, CT 06840 | 2024-04-10 |
Hmn Holdco, LLC | Securities - Exemptions | 50 Pine St, New Canaan, CT 06840 | 2024-12-13 |
Kelsey Palmer | Physical Therapist | 10 Ledge Ave, New Canaan, CT 06840 | 2024-08-12 |
Johan LLC · Curry Mango Indian Cuisine | Restaurant Liquor | 7 South Street, New Canaan, CT 06840 | 2024-09-20 |
Christopher Mcclave | Notary Public Appointment | 66 Summit Ridge Road, New Canaan, CT 06840 | 2024-09-20 |
Find all licensees in the same zip code |
Licensee Name | Credential Type | Address | Issue Date |
---|---|---|---|
Nathan Maddux | Medication Administration Certification | 23 Route 6, Andover, CT 06232-1023 | 2002-07-20 |
Mary Ann Higley | Notary Public Appointment | 23 Circle Drive, Enfield, CT 06082 | 1988-12-22 |
Michelle M Higley | Licensed Practical Nurse | 259 Westchester Road, Colchester, CT 06415 | 1989-06-01 |
Richard J Higley | Emergency Medical Technician | 292 Scott Swamp Rd, Farmington, CT 06032-3116 | 1985-05-01 |
Kathi L Higley | Notary Public Appointment | 156 Hickory Drive, Groton, CT 06340 | 1990-09-18 |
Stuart L Higley | Notary Public Appointment | 562 West Road, New Canaan, CT 06840 | 1958-06-30 |
Trudy Higley | Notary Public Appointment | 300 Sheldon St, Hartford, CT 06106 | 2024-11-29 |
John B Maddux Jr | Architect | 601 River Strand, Chesapeake, VA 23320-3403 | 2006-08-22 |
Maddux Gibson | Casino Class I Employee | 27 Highland Street Ext, Moosup, CT 06354-1031 | 2024-05-21 |
Stuart L Higley | Real Estate Broker | 76 Park Street, New Canaan, CT 06840 | 1976-06-21 |
Business Name | Address | Registered Agent Name | Corporate File Date |
---|---|---|---|
Higley Trio, LLC | 7840 Classics Ct, 202, Estero, FL 33928 | Higley Leo | 2005-09-08 |
Higley & Barfield, P.A. | 400 Maitland Ave, Altamonte Springs, FL 32701 | Barfield William E | 1990-03-08 |
Higley Holdings LLC | 2577 Wurtsmith Lane, North Port, FL 34286 | Higely Scott M | 2021-03-01 |
Higley Enterprises, Inc. | 1007 Great Oaks Drive, Gulf Breeze, FL 32561 | Sturgen William J | 1995-08-28 |
Higley's Pressure Cleaning Inc. | 4072 W. Thrush Dr., Citrus Springs, FL 34433 | Higley Glenn M | 2007-11-01 |
The Higley Company, LLC | 11954 Narcoossee Rd. #2, Suite 260, Orlando, FL 32832 | Bates Nelson | 2019-01-14 |
Higley Law Group, P.A. | 842 Brutus Terrace, Lake Mary, FL 32746 | Higley David A | 2017-04-12 |
Higley & Szabo Holdings, LLC | 185 Waymont Court, Lake Mary, FL 32746 | Szabo Erik F | 2007-03-12 |
Higley's Automotive Equipment Solutions LLC | 4030 Crestridge Dr, New Smyrna Beach, FL 32168 | Higley Paul J | 2021-03-24 |
Richard Ford Higley, Inc. | 2935 Midsummer Drive, Windermere, FL 34786 | Higley Richard Ford | 2009-01-23 |
Do you have more infomration about Marzone C Maddux? Please fill in the following form.
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.
Subject | Business and Economy |
Jurisdiction | State of Connecticut |
Data Provider | Connecticut Department of Consumer Protection (DCP) |
Source | data.ct.gov |
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. |