IAN MCDONALD (Credential# 1054699) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2020. The license expiration date date is July 31, 2021. The license status is ACTIVE.
IAN MCDONALD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0012476. The credential type is architect. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 97 South Midway Rd, Shelter Island, NY 11964. The current status is active.
Licensee Name | IAN MCDONALD |
Credential ID | 1054699 |
Credential Number | ARI.0012476 |
Credential Type | ARCHITECT |
Business Address |
97 South Midway Rd Shelter Island NY 11964 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2012-06-14 |
Effective Date | 2020-08-01 |
Expiration Date | 2021-07-31 |
Refresh Date | 2020-06-25 |
Street Address | 97 SOUTH MIDWAY RD |
City | SHELTER ISLAND |
State | NY |
Zip Code | 11964 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Brian T Tolman | 7 Petticoat Lane, Shelter Island, NY 11964 | Architect | 2017-08-01 ~ 2018-07-31 |
Sean P Brewer | 6 West Neck Rd, Shelter Island Heights, NY 11964 | Emergency Medical Technician | 2014-12-18 ~ 2017-10-01 |
Carolyn F Baresich | 24 Great Circle Dr, Shelter Island, NY 11964 | Registered Nurse | 2011-07-01 ~ 2012-06-30 |
Joyce B Bausman | Joy Drive, Shelter Island, NY 11964-0278 | Registered Nurse | 2006-03-16 ~ 2007-05-31 |
Carol L Karasek | Po Box 1740, Shelter Island, NY 11964-1740 | Architect | 2017-08-01 ~ 2018-07-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Walter M Richards | P.o. Box 537, Shelter Island, NY 11965 | Emergency Medical Technician | ~ 1996-07-01 |
City | SHELTER ISLAND |
Zip Code | 11964 |
License Type | ARCHITECT |
License Type + County | ARCHITECT + SHELTER ISLAND |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Charles E Mcdonald Jr · Charles E Mcdonald Architect | 29 Princeton Rd, Havertown, PA 19083-3621 | Architect | 2019-08-01 ~ 2020-07-31 |
Mcdonald's · R & K Spero Mcdonald's | Rte 1-95 Eastbound, Madison, CT 06443 | Bakery | 2013-07-01 ~ 2014-06-30 |
Mcdonald's #2713 · Mcdonald's Corp | 1141 Killingly Commons Drive, Dayville, CT 06241 | Frozen Dessert Retailer | 2016-01-01 ~ 2016-12-31 |
Mcdonald's #2720 · Mcdonald's Corp Dba | Route 12, Gales Ferry, CT 06335 | Frozen Dessert Retailer | 2001-01-01 ~ 2001-12-31 |
Mcdonald's #2717 · Mcdonald's Corp | 97 River Rd, Lisbon, CT 06350 | Frozen Dessert Retailer | 2015-01-01 ~ 2015-12-31 |
William Mcdonald · Mcdonald Painting | 10 Melrose Dr, Farmington, CT 06032 | Home Improvement Contractor | 1997-04-21 ~ 1997-11-30 |
James F Mcdonald · Jim Mcdonald Carpentry | 68 Grove Ave, Forestville, CT 06010 | Home Improvement Contractor | 1998-12-01 ~ 1999-11-30 |
Peter Mcdonald | Po Box 888, North Eastham, MA 02651 | Architect | 2020-08-01 ~ 2021-07-31 |
R J Mcdonald | 166-41 Powell's Cove Blvd, Whitestone, NY 11357 | Architect | 2009-08-01 ~ 2010-07-31 |
David M Mcdonald | 2635 Genesee St, Utica, NY 13501 | Architect | 1995-07-01 ~ 1996-07-31 |
Please comment or provide details below to improve the information on IAN MCDONALD.
Data Provider | Connecticut Department of Consumer Protection |
Jurisdiction | Connecticut |
Related Datasets | Connecticut Business Registrations, Connecticut Child Care Facilities |
This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).