SAMUEL SIEGEL is an individual in West Hartford licensed by Connecticut Department of Consumer Protection (DCP). The credential code is REB.0628850. The credential type is REAL ESTATE BROKER. The license was issued on April 24, 2064. The effective date was May 21, 2009. The license expires on March 31, 2010. The license status is Inactive. The registered officer location is 60 Gerthmere Dr, West Hartford, CT 06110.
Credential ID | 59671 |
Licensee Name | SAMUEL SIEGEL |
Business Type | INDIVIDUAL |
Credential Code | REB.0628850 |
Credential Type Code | REB |
Credential Number | 628850 |
Credential Type | REAL ESTATE BROKER |
Status | INACTIVE |
Address | 60 Gerthmere Dr West Hartford CT 06110 |
Issue Date | 2064-04-24 |
Effective Date | 2009-05-21 |
Expiration Date | 2010-03-31 |
Licensee Name | Credential Type | Address | Issue Date |
---|---|---|---|
Samuel Siegel | Notary Public Appointment | 193 Putnam Street, New Haven, CT 06500 | 1924-01-21 |
Street Address |
60 GERTHMERE DR |
City | WEST HARTFORD |
State | CT |
Zip Code | 06110 |
Licensee Name | Credential Type | Address | Issue Date |
---|---|---|---|
Ann L Siegel | Registered Nurse | 60 Gerthmere Dr, West Hartford, CT 06110 | 1959-02-13 |
Samuel A Siegel · Dsl Mechanical Contractors Dba Lenco Enterprises | Heating, Piping & Cooling Unlimited Contractor | 60 Gerthmere Dr, W Hartford, CT 06110 | |
Samuel A Siegel | Plumbing & Piping Unlimited Contractor | 60 Gerthmere Dr, West Hartford, CT 06110-1624 | |
Ann L Siegel · Samuel Siegel | Real Estate Salesperson | 60 Gerthmere Dr, W Hartford, CT 06110 | 1968-06-07 |
Licensee Name | Credential Type | Address | Issue Date |
---|---|---|---|
Leila Kozuch | Adult-Use Cannabis Employee | 80 Cambridge st, West Hartford, CT 06110 | 2025-02-25 |
Edvaldo Services LLC | Home Improvement Contractor | 73 Mayflower St, West Hartford, CT 06110 | 2024-11-20 |
Anne Ebersold | Notary Public Appointment | 103B Shadow Lane, West Hartford, CT 06110 | 2024-12-17 |
Betsy Ramos Soto | Notary Public Appointment | 1 Davenport Road, West Hartford, CT 06110 | 2025-02-18 |
True Link Trading Inc | Dealer of Electronic Nicotine Delivery System Or Vapor Product | 30 Shield Street, West Hartford, CT 06110 | 2025-02-13 |
Cameron James Welch | Notary Public Appointment | 107 Shadow Ln Apt A2, West Hartford, CT 06110 | 2024-10-30 |
Constance Harris | Notary Public Appointment | 33 Cottonwood Lane, Uncasville, CT 06110 | 2024-12-16 |
Petrolhead Cafe LLC | Restaurant Liquor | 94 Cambridge St, West Hartford, CT 06110 | 2025-01-28 |
The Hungry Crab West Hartford Inc | Restaurant Liquor | chenshuo1990@gmail.com, West Hartford, CT 06110 | 2025-01-09 |
Noorsuhaini Mohdanuar | Esthetician | 7 barton st, West Hartford, CT 06110 | 2024-12-13 |
Find all licensees in the same zip code |
Licensee Name | Credential Type | Address | Issue Date |
---|---|---|---|
Lillian B. Siegel | Controlled Substance Registration for Practitioner | 34 Chestnut Sq Apt 1, Jamaica Plain, MA 02130-2220 | 2013-08-05 |
Ann L Siegel · Samuel Siegel | Real Estate Salesperson | 60 Gerthmere Dr, W Hartford, CT 06110 | 1968-06-07 |
Norman J Siegel | Physician/Surgeon | 43 Wellington Dr, Orange, CT 06477 | 1970-01-19 |
Phyllis B Siegel · Samuel Siegel | Real Estate Salesperson | 26 Huckleberry Ln, W Hartford, CT 06110 | 1987-07-09 |
Patricia L Siegel | Registered Nurse | 2122 Mt Vernon Rd, Southington, CT 06489 | 1967-09-11 |
Samantha Siegel | Controlled Substance Registration for Practitioner | 20 York St Tompkins 226, New Haven, CT 06510-3220 | 2018-05-09 |
Sue K Siegel | Emergency Medical Technician | 229 Goodhill Road, Weston, CT 06883 | 1988-06-13 |
Ronny M Siegel | Licensed Clinical Social Worker | 239 Rimmon Road, Woodbridge, CT 06525 | 1986-10-01 |
Neil M Siegel | Certified Public Accountant Certificate | 25-3 Arthur Drive, South Windsor, CT 06074 | 1972-01-26 |
Sidney Siegel | Pharmacist | 4656 Nw 22nd St, Coconut Creek, FL 33063 |
Business Name | Address | Registered Agent Name | Corporate File Date |
---|---|---|---|
Eileen Siegel Inc. | 1901 Brinson Rd. #12, Lutz, FL 33558 | Siegel Eileen | 2007-12-20 |
Samuel Siegel Company, Inc. | 6061 Palmetto Park Circle, D214, Boca Raton, FL 33433-3633 | Siegel Sidney | 1990-01-03 |
Siegel & Almiron, LLC | 610 Swallow Dr, Casselberry, FL 32707 | Sandler Edward | 2021-08-31 |
Wiley and Siegel, Inc. | 2401 S French Ave, Sanford, FL 32771 | Siegel Randal L | 1988-04-08 |
Samuel&Samuel Consultants LLC | 1717 Nw 37th St Apt 2, Oakland Park, FL 33309 | Republic Registered Agent LLC | 2023-01-05 |
Elaine Siegel, LLC | 3219 Duke Drive, Gulf Breeze, FL 32563 | Siegel Elaine | 2010-06-30 |
Siegel & Siegel Advisory LLC | 3022 Franklin Place, Palm Beach Gardens, FL 33418 | Siegel Michael | 2017-03-27 |
Siegel & Siegel, P.A. | 5741 Andrews Way, Ft. Lauderdale, FL 33309 | Siegel, Jerome R. | 1975-06-19 |
Siegel & Siegel Enterprises, Inc. | 3225 S Macdill Ave #129-188, Tampa, FL 33629 | Brown Kerry H | 1998-06-09 |
Max Siegel, Ph.D., P.A. | P.O. Box 1752, 101 E. College Avenue, Tallahassee, FL 32302 | Xl Corporate Services, Inc. | 1979-07-31 |
Do you have more infomration about Samuel Siegel? 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. |