GERTRUDE K LUPPI is an individual in Hamden licensed by Connecticut Department of Consumer Protection (DCP). The credential code is REB.0416950. The credential type is REAL ESTATE BROKER. The license was issued on October 30, 2064. The effective date was April 1, 2009. The license expires on March 31, 2010. The license status is Inactive. The registered officer location is 2165 Shepard Ave, Hamden, CT 06518.
Credential ID | 55198 |
Licensee Name | GERTRUDE K LUPPI |
Business Type | INDIVIDUAL |
Credential Code | REB.0416950 |
Credential Type Code | REB |
Credential Number | 416950 |
Credential Type | REAL ESTATE BROKER |
Status | INACTIVE |
Address | 2165 Shepard Ave Hamden CT 06518 |
Issue Date | 2064-10-30 |
Effective Date | 2009-04-01 |
Expiration Date | 2010-03-31 |
Licensee Name | Credential Type | Address | Issue Date |
---|---|---|---|
Gertrude K Luppi | Notary Public Appointment | 2165 Shepard Avenue, Hamden, CT 06518-1508 | 1978-10-17 |
Street Address |
2165 SHEPARD AVE |
City | HAMDEN |
State | CT |
Zip Code | 06518 |
Licensee Name | Credential Type | Address | Issue Date |
---|---|---|---|
Gertrude K Luppi | Notary Public Appointment | 2165 Shepard Avenue, Hamden, CT 06518-1508 | 1978-10-17 |
Licensee Name | Credential Type | Address | Issue Date |
---|---|---|---|
Brooke Pini Mann | Marital and Family Therapist Associate | 61 Gate Way, Hamden, CT 06518 | 2024-12-19 |
Paul Geoffrey Anderson | Crane Operator | 399 Hillfield Road, Hamden, CT 06518 | 2025-02-27 |
Kareen Byfield | Medication Administration Certification | 76 Bender Rd., Hamden, CT 06518 | 2024-11-01 |
Tomasello J Riccio | Pharmacist | 13 Morningview Court, Hamden, CT 06518 | 2024-10-30 |
Gwyneth Cook | Adult-Use Cannabis Key Employee | 35 Brooksvale Ave, Hamden, CT 06518 | 2024-11-04 |
Chrysta Plummer | Notary Public Appointment | 150 Flower Drive, Hamden, CT 06518 | 2025-01-07 |
Mark Wachter | Pesticide Private Applicator Certification | 156 briarcliff rd, hamden, CT 06518 | 2025-01-13 |
Ronald J Masella | Real Estate Broker | 180 West Todd St, Hamden, CT 06518 | 2064-10-01 |
Mohammad Sharif Kakar | Tax Preparer/Facilitator Permit | 176 centerbrook Road, Hamden, CT 06518 | 2024-12-02 |
Jennifer Myers | Medication Administration Certification | 217 Fans Rock Road, Hamden, CT 06518 | 2024-10-25 |
Find all licensees in the same zip code |
Licensee Name | Credential Type | Address | Issue Date |
---|---|---|---|
Gertrude T Hines | Notary Public Appointment | 10 Hilltop Road, Hamden, CT 06514 | 1949-05-20 |
Howard L Luppi | Certified Public Accountant Certificate | 46 Oakwood Drive, North Haven, CT 06473 | 1959-12-22 |
Gertrude Lee | Registered Nurse | 57 So Quaker Lane, West Hartford, CT 06119 | 1964-09-29 |
William A Dean · Gertrude K Luppi | Real Estate Salesperson | 329 Sperry Rd, Bethany, CT 06524 | |
Gertrude P Furano | Registered Nurse | 314 Hubbard Ave, Stamford, CT 06905 | 1930-06-19 |
Luppi, Mahon, Schulz & Co. P.C., Cpa's | Certified Public Accounting Firm | 15 Maiden Lane, North Haven, CT 06473 | 1990-11-13 |
Gertrude H Allingham | Notary Public Appointment | Cliffview Drive, Norwalk, CT 06800 | 1953-12-16 |
Gertrude M Ross | Notary Public Appointment | 50 Lorenzo Street, Torrington, CT 06790 | 1926-06-07 |
Mary-Jean Luppi | Notary Public Appointment | 46 Oakwood Drive, North Haven, CT 06473 | 2007-02-21 |
Gertrude A Pia | Registered Nurse | Beau Rivage, Stuart, FL 34994 | 1971-12-28 |
Business Name | Address | Registered Agent Name | Corporate File Date |
---|---|---|---|
Gertrude's Red Barn, Inc. | 4850 South Orange Blossom Trail, Orlando, FL 32809 | Singleton, Jesse | 1976-04-09 |
Gertrude I. Kehne, P.A. | 5173 Acoma Ave, Jacksonville, FL 32210 | Kehne Gertrude I | 2004-01-22 |
Gertrude Properties, Inc. | 2072 Palmetto Street, Mount Dora, FL 32757 | Weiss Joseph R | 1999-04-05 |
Gertrude Caplivski, M.D., P.A. | 2131 Ne 32nd Ave, Ft Lauderdale, FL 33305 | Caplivski Gertrude M | 1985-07-10 |
Gertrude's Incorporated | 826 Lincoln Road, Miami Beach, FL 33139 | Garcia Maria C | 1991-12-05 |
Gertrude's Goodies, LLC | 668 Plantation Ln, Defuniak Springs, FL 32433 | Grossman Linda | 2023-09-29 |
Gertrude E. Rocklein, Inc. | 1943 Tyler St, Suite 101, Hollywood, FL 33020 | Findon, Harry F. | 1985-11-12 |
Gertrude I. Kehne, P.A. | 5173 Acoma Ave., Jacksonville, FL 32210 | Kehne Gertrude I | 1996-01-02 |
Gertrude Point LLC | 515 Sw 63 Ct, Miami, FL 33144 | Arguello Nora | 2020-06-08 |
Gertrude'S, LLC | 1133 Crosby Street, Leesburg, FL 34748 | Inc Authority Ra | 2023-08-18 |
Do you have more infomration about Gertrude K Luppi? 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. |