Marzone C Maddux · Brotherhood & Higley Inc

19 Olmstead Court, New Canaan, CT 06840

Overview

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 ID47001
Licensee NameMARZONE C MADDUX
Business NameBROTHERHOOD & HIGLEY INC
Business TypeINDIVIDUAL
Credential CodeRES.0422850
Credential Type CodeRES
Credential Number422850
Credential TypeREAL ESTATE SALESPERSON
StatusINACTIVE (NOT ELIGIBLE FOR REINSTATEMENT)
Address19 Olmstead Court
New Canaan
CT 06840
Issue Date2059-10-01
Effective Date1999-06-01
Expiration Date2000-05-31

Licensees with the same name

Licensee NameCredential TypeAddressIssue Date
Brotherhood & Higley Inc Real Estate Broker161 Elm St, New Canaan, CT 06840-54052004-04-01
Sharon L Heinemann · Brotherhood & Higley Inc Real Estate Salesperson161 Elm St, New Canaan, CT 06840

Location Information

Street Address 19 OLMSTEAD COURT
CityNEW CANAAN
StateCT
Zip Code06840

Licensees in the same zip code

Licensee NameCredential TypeAddressIssue Date
Roberta L. Hardy Notary Public Appointment130 Southwood Dr., New Canaan, CT 068402025-02-28
Holly Fisher Notary Public Appointment263 Spring Water Lane, New Canaan, CT 068402025-01-16
Walter O Scott Real Estate Broker53 Brooks Road, New Canaan, CT 068402062-10-01
Megan Elizabeth Purcell Registered Nurse93 Cherry Street, New Canaan, CT 068402024-03-11
Finneas Stanley Gaming Occupational Employee30 Deer Park Road, New Canaan, CT 068402024-06-27
Ann Bonner Mccarthy Speech and Language PathologistUnit B, New Canaan, CT 068402024-04-10
Hmn Holdco, LLC Securities - Exemptions50 Pine St, New Canaan, CT 068402024-12-13
Kelsey Palmer Physical Therapist10 Ledge Ave, New Canaan, CT 068402024-08-12
Johan LLC · Curry Mango Indian Cuisine Restaurant Liquor7 South Street, New Canaan, CT 068402024-09-20
Christopher Mcclave Notary Public Appointment66 Summit Ridge Road, New Canaan, CT 068402024-09-20
Find all licensees in the same zip code

Similar Entities

Licensees with similar names

Licensee NameCredential TypeAddressIssue Date
Nathan Maddux Medication Administration Certification23 Route 6, Andover, CT 06232-10232002-07-20
Mary Ann Higley Notary Public Appointment23 Circle Drive, Enfield, CT 060821988-12-22
Michelle M Higley Licensed Practical Nurse259 Westchester Road, Colchester, CT 064151989-06-01
Richard J Higley Emergency Medical Technician292 Scott Swamp Rd, Farmington, CT 06032-31161985-05-01
Kathi L Higley Notary Public Appointment156 Hickory Drive, Groton, CT 063401990-09-18
Stuart L Higley Notary Public Appointment562 West Road, New Canaan, CT 068401958-06-30
Trudy Higley Notary Public Appointment300 Sheldon St, Hartford, CT 061062024-11-29
John B Maddux Jr Architect601 River Strand, Chesapeake, VA 23320-34032006-08-22
Maddux Gibson Casino Class I Employee27 Highland Street Ext, Moosup, CT 06354-10312024-05-21
Stuart L Higley Real Estate Broker76 Park Street, New Canaan, CT 068401976-06-21

Businesses with similar names

Business NameAddressRegistered Agent NameCorporate File Date
Higley Trio, LLC 7840 Classics Ct, 202, Estero, FL 33928Higley Leo2005-09-08
Higley & Barfield, P.A. 400 Maitland Ave, Altamonte Springs, FL 32701Barfield William E1990-03-08
Higley Holdings LLC 2577 Wurtsmith Lane, North Port, FL 34286Higely Scott M2021-03-01
Higley Enterprises, Inc. 1007 Great Oaks Drive, Gulf Breeze, FL 32561Sturgen William J1995-08-28
Higley's Pressure Cleaning Inc. 4072 W. Thrush Dr., Citrus Springs, FL 34433Higley Glenn M2007-11-01
The Higley Company, LLC 11954 Narcoossee Rd. #2, Suite 260, Orlando, FL 32832Bates Nelson2019-01-14
Higley Law Group, P.A. 842 Brutus Terrace, Lake Mary, FL 32746Higley David A2017-04-12
Higley & Szabo Holdings, LLC 185 Waymont Court, Lake Mary, FL 32746Szabo Erik F2007-03-12
Higley's Automotive Equipment Solutions LLC 4030 Crestridge Dr, New Smyrna Beach, FL 32168Higley Paul J2021-03-24
Richard Ford Higley, Inc. 2935 Midsummer Drive, Windermere, FL 34786Higley Richard Ford2009-01-23

Improve Information

Do you have more infomration about Marzone C Maddux? 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.