MATTIE LOU M THOMPSON (Credential# 1467723) 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.
MATTIE LOU M THOMPSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0013901. The credential type is architect. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 157 Bradley St, New Haven, CT 06511-6203. The current status is active.
Licensee Name | MATTIE LOU M THOMPSON |
Credential ID | 1467723 |
Credential Number | ARI.0013901 |
Credential Type | ARCHITECT |
Business Address |
157 Bradley St New Haven CT 06511-6203 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-04-10 |
Effective Date | 2020-08-01 |
Expiration Date | 2021-07-31 |
Refresh Date | 2020-06-12 |
Street Address | 157 BRADLEY ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06511-6203 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Adrian Van De Graaff | 145 Bradley St Apt 3, New Haven, CT 06511-6203 | Radiographer | 2020-06-01 ~ 2021-05-31 |
Katherine Bennett | Betsy Grauer Realty, New Haven, CT 06511-6203 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Maria T O'connell | 197 Bradley St, New Haven, CT 06511-6203 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Dean E Dellay | 139 Bradley St Apt C, New Haven, CT 06511-6203 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Nicholas C Sapienza | 139 Bradley St Apt A, New Haven, CT 06511-6203 | Electrical Unlimited Journeyperson | 2019-10-01 ~ 2020-09-30 |
Athena T Samaras | 155 Bradley St, New Haven, CT 06511-6203 | Registered Nurse | 2016-04-01 ~ 2017-03-31 |
Christina E Stark | 167 Bradley St, New Haven, CT 06511-6203 | Registered Nurse | 2015-10-01 ~ 2016-09-30 |
Sarah K Bezek | 185 Bradley St Apt 1r, New Haven, CT 06511-6203 | Controlled Substance Registration for Practitioner | 2010-01-27 ~ 2011-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | ARCHITECT |
License Type + County | ARCHITECT + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mattie Inc · Subway | 577 Newfield Ave, Stamford, CT 06905-3302 | Bakery | 2016-07-01 ~ 2017-06-30 |
Paul Mattie · Mattie Enterprise Electrical Contractors LLC | 524 Hessian Ave, National Park, NJ 08063-1510 | Electrical Unlimited Contractor | 2019-10-01 ~ 2020-09-30 |
Bennie Thompson · Ben Thompson Associates | 137 5th Ave 5th Flr, New York, NY 10010 | Architect | 2013-08-01 ~ 2014-07-31 |
Peter J B Vercelli | 376 Thompson Hill Rd, Thompson, CT 06277 | Architect | 2018-08-01 ~ 2019-07-31 |
Mattie's Perch South Eastern Australia Chardonnay | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2006-08-07 ~ 2009-08-06 |
Mattie's Perch South Eastern Australia Shiraz | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2006-08-07 ~ 2009-08-06 |
Mattie's Perch South Eastern Australia Cabernet Shiraz | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2006-08-07 ~ 2009-08-06 |
Mattie's Perch South Eastern Australia White Shiraz | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2006-08-07 ~ 2009-08-06 |
T Howard Sholler | Po Box 429, Thompson, CT 06277 | Architect | 1997-08-01 ~ 1998-07-31 |
William M Thompson | Po Box 131, Wiscasset, ME 04578 | Architect | 2009-08-01 ~ 2010-07-31 |
Please comment or provide details below to improve the information on MATTIE LOU M THOMPSON.
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).