ANNA M RUSSELL (Credential# 134530) 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.
ANNA M RUSSELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0008375. The credential type is architect. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 252 Jefferson Drive, Guilford, CT 06437. The current status is active.
Licensee Name | ANNA M RUSSELL |
Credential ID | 134530 |
Credential Number | ARI.0008375 |
Credential Type | ARCHITECT |
Business Address |
252 Jefferson Drive Guilford CT 06437 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Effective Date | 2020-08-01 |
Expiration Date | 2021-07-31 |
Refresh Date | 2020-06-12 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1133878 | IDE.0003794 | INTERIOR DESIGNER | 2012-11-14 | 2020-01-01 - 2020-12-31 | ACTIVE |
Street Address | 252 JEFFERSON DRIVE |
City | GUILFORD |
State | CT |
Zip Code | 06437 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane E Olsen | Po Box 601, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
Alanna Munzenmaier | 81 Saw Mill Rd, Guilford, CT 06437 | Veterinarian | 2020-07-01 ~ 2021-06-30 |
Sandra L Lion | 84 Granite Road, Guilford, CT 06437 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Nimet H Memik-moavero | 110 Cherry Street, Guilford, CT 06437 | Real Estate Salesperson | ~ |
Jacklyn Nicole Basilicato | 345 Saw Mill Road, Guilford, CT 06437 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Alissa Bailey | 5 Streamview Circle, Guilford, CT 06437 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
The Marketplace Emporia LLC · The Marketplace Emporia, LLC | 77-79 Whitfield Street, Guilford, CT 06437 | Bakery | 2020-07-01 ~ 2021-06-30 |
Deborah Ackles | 46clear Lake Manor Road, Guilford, CT 06437 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Bruce D Mccann | 200 State St, Guilford, CT 06437 | Architect | 2020-08-01 ~ 2021-07-31 |
Stephanie J Jacobs | 130 Winthrop Rd, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Find all Licenses in zip 06437 |
City | GUILFORD |
Zip Code | 06437 |
License Type | ARCHITECT |
License Type + County | ARCHITECT + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Russell Campaigne · Oneil Pennoyer Architect | 131 Boston St, Guilford, CT 06437 | Architect | 2020-08-01 ~ 2021-07-31 |
Anna M Swiecicka | 23 Russell St, Branford, CT 06405-3507 | Dietitian/nutritionist | 2019-08-01 ~ 2020-07-31 |
Anna P Owen · Good Time Tap | 70 Overlook Dr, Russell, MA 01071-9538 | Caterer | ~ |
Anna M Rys | 27 Russell St, Jewett City, CT 06351 | Notary Public Appointment | 1983-05-19 ~ 1988-03-31 |
Anna Maria V Sy | 107 Topstone Rd, Redding, CT 06896 | Architect | 2019-08-01 ~ 2020-07-31 |
Anna R Reaves | 10 Pine St, Maynard, MA 01754-1631 | Landscape Architect | 2010-08-01 ~ 2011-07-31 |
Anna Vitalyevna Shakun | 67 Main Street Po Box 955, Centerbrook, CT 06409 | Architect | 2020-08-01 ~ 2021-07-31 |
Anna L Colligan | 421 Richmond Drive #102, Millbrae, CA 94030 | Landscape Architect | 2013-08-01 ~ 2014-07-31 |
Anna Yi Cheng Young | 1 Fairmount Rd W, Califon, NJ 07830-3338 | Landscape Architect | 2012-08-01 ~ 2013-07-31 |
Hugh A Russell | 763 Massachusettes Ave #4, Cambridge, MA 02139 | Architect | 2017-08-01 ~ 2018-07-31 |
Please comment or provide details below to improve the information on ANNA M RUSSELL.
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).