JON A BRINDISI
Interior Designer


Address: 1082 Post Rd, Darien, CT 06820-5414

JON A BRINDISI (Credential# 309898) is licensed (Interior Designer) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2018. The license expiration date date is December 31, 2018. The license status is INACTIVE.

Business Overview

JON A BRINDISI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #IDE.0003597. The credential type is interior designer. The effective date is January 1, 2018. The expiration date is December 31, 2018. The business address is 1082 Post Rd, Darien, CT 06820-5414. The current status is inactive.

Basic Information

Licensee Name JON A BRINDISI
Credential ID 309898
Credential Number IDE.0003597
Credential Type INTERIOR DESIGNER
Business Address 1082 Post Rd
Darien
CT 06820-5414
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 2018-01-01
Expiration Date 2018-12-31
Refresh Date 2019-11-26

Other licenses

ID Credential Code Credential Type Issue Term Status
389040 ARI.0010740 ARCHITECT 2010-10-08 2017-08-01 - 2018-07-31 INACTIVE

Office Location

Street Address 1082 POST RD
City DARIEN
State CT
Zip Code 06820-5414

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Brindisi & Yaroscak Custom Builders Inc 1082 Post Rd, Darien, CT 06820-5441 New Home Construction Contractor 2017-10-01 ~ 2019-07-31
Brindisi & Yaroscak LLC 1082 Post Rd, Darien, CT 06820-5414 New Home Construction Contractor 2015-10-01 ~ 2017-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paws & Reflect 1082 Boston Post Rd, Darien, CT 06820-5414 Grooming Facility 2019-05-21 ~ 2020-12-31
Darien Plate Glass LLC 1096 Post Rd, Darien, CT 06820-5414 Home Improvement Contractor 2015-12-01 ~ 2016-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisbeth Alexandra Gutierrez 13 Casper Street, Danbury, CT 06820 Nail Technician 2020-06-27 ~ 2022-04-30
Sonia L Morales Po Box 2351, Darien, CT 06820 Master's Level Social Worker ~
Belle Stobbie 1 Salt Box Lane, Darien, CT 06820 Registered Nurse 2020-06-26 ~ 2021-02-28
Jessica Stygares 110 Hecker Avenue, Darien, CT 06820 Speech and Language Pathologist ~
John M Neary 31 Hoyt St, Darien, CT 06820 Architect 2020-08-01 ~ 2021-07-31
Kevin D Gray 5 Old Stone Rd, Darien, CT 06820 Architect 2020-08-01 ~ 2021-07-31
Lindsay G Westbrook 11 Oakshade Ave, Darien, CT 06820 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Darien Two Inc 967 Post Rd, Darien, CT 06820 Bakery 2020-07-01 ~ 2021-06-30
Darien Seafood Mkt Inc · Frate & Burt Seafood 1941 Post Rd, Darien, CT 06820 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Bertucci's 54 Boston Post Rd, Darien, CT 06820 Bakery 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06820

Competitor

Search similar business entities

City DARIEN
Zip Code 06820
License Type INTERIOR DESIGNER
License Type + County INTERIOR DESIGNER + DARIEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nikki R Coulter · Interior Perspective LLC 78 Laning St Apt 2-1a, Southington, CT 06489 Interior Designer 2000-01-01 ~ 2000-12-31
Gail B Musson · Interior Design & Consulting 31 Butternut Ln, Weatogue, CT 06089-9744 Interior Designer 2014-01-01 ~ 2014-12-31
Violet R Nastri · Creative Interior Design 240 Heartland Ter, Orange, CT 06477-1658 Interior Designer 2013-05-21 ~ 2013-12-31
Edward S Bottomley · Rosalyn Cama Interior Design Assoc 31 Audubon St, New Haven, CT 06511 Interior Designer 2018-01-01 ~ 2018-12-31
Anna L Klima · A Klima Interior Plan & Design 30 Round Hill Rd, Armonk, NY 10504 Interior Designer 1997-03-12 ~ 1997-12-31
Frances L Hardie-kelly · Frances Hardie Interior Design 381 C South Paseo Lobo, Green Valley, AZ 85614 Interior Designer 2009-01-01 ~ 2009-12-31
Brindisi & Yaroscak LLC 1082 Post Rd, Darien, CT 06820-5414 New Home Construction Contractor 2015-10-01 ~ 2017-09-30
Donna Moss · Donna Moss Interior Design 69 Charlton Hill, Hamden, CT 06518 Interior Designer 2020-01-01 ~ 2020-12-31
Soo S Kim 90 Glenwood Ave, Bridgeport, CT 06610 Interior Designer 2006-01-01 ~ 2006-12-31
Amy Knowles Po Box 182, Waldoboro, ME 04572 Interior Designer 1999-01-01 ~ 1999-12-31

Improve Information

Please comment or provide details below to improve the information on JON A BRINDISI.

Dataset Information

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).

Trending Searches