ROBERT B WILLIS
Architect


Address: Po Box 1393, Lakeville, CT 06039-2202

ROBERT B WILLIS (Credential# 517222) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is October 5, 2010. The license expiration date date is July 31, 2011. The license status is INACTIVE.

Business Overview

ROBERT B WILLIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0011743. The credential type is architect. The effective date is October 5, 2010. The expiration date is July 31, 2011. The business address is Po Box 1393, Lakeville, CT 06039-2202. The current status is inactive.

Basic Information

Licensee Name ROBERT B WILLIS
Credential ID 517222
Credential Number ARI.0011743
Credential Type ARCHITECT
Business Address Po Box 1393
Lakeville
CT 06039-2202
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2008-12-23
Effective Date 2010-10-05
Expiration Date 2011-07-31
Refresh Date 2012-11-22

Other locations

Licensee Name Office Address Credential Effective / Expiration
Robert B Willis 28 Fairwood Farms, West Hartford, CT 06100 Notary Public Appointment 1971-08-01 ~ 1976-03-31
Robert B Willis · Cafe' Giulia 329 Main St, Lakeville, CT 06039-1205 Tavern Liquor 2011-07-05 ~ 2012-07-04
Robert B Willis · Cafe Giulia 2 Eathan Allen St, Lakeville, CT 06039-1412 Restaurant Liquor 2011-01-21 ~ 2012-01-19

Office Location

Street Address PO Box 1393
City LAKEVILLE
State CT
Zip Code 06039-2202

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Susan C Strickler 213 Wells Hill Rd, Lakeville, CT 06039-2202 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Ari J Namon 225 Wells Hill Rd, Lakeville, CT 06039-2202 Physician/surgeon 2020-06-01 ~ 2021-05-31
Mary A Taylor 215 Wells Hill Rd, Lakeville, CT 06039-2202 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Benjamin J Young 263 Wells Hill Rd, Lakeville, CT 06039-2202 Landscape Architect 2016-09-16 ~ 2017-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mizza's Pizza 6 Ethan Allen St., Lakeville, CT 06039 Bakery 2020-07-01 ~ 2021-06-30
William F Willis P.o. Box 1733 30 Upland Meadow Road, Lakeville, CT 06039 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Birgit E Jensen · Gesthuysen Po Box 1841, Lakeville, CT 06039 Massage Therapist 2020-09-01 ~ 2022-08-31
Laura Jeanblanc 21 Chatfield Dr, Lakeville, CT 06039 Physician Assistant 2020-08-01 ~ 2021-07-31
Tracy Ann Macgowan 51 Chatfield Drive, Lakeville, CT 06039 Real Estate Salesperson ~
Juliet W Moore 446 Wells Hill Road, Lakeville, CT 06039 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Elizabeth Demetriades · Elizabeth Demetriades Architecture 11 Brook St, Lakeville, CT 06039 Architect 2020-08-01 ~ 2021-07-31
Victoria L Aftel · Patorno 5 Greystone La, Lakeville, CT 06039 Registered Nurse 2020-09-01 ~ 2021-08-31
Leslie Irene Bell 5 Reservoir Rd, Lakeville, CT 06039 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Susan G Vreeland 331 Wells Hill Rd, Lakeville, CT 06039 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06039

Competitor

Search similar business entities

City LAKEVILLE
Zip Code 06039
License Type ARCHITECT
License Type + County ARCHITECT + LAKEVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
R Nolen Willis · Willis Bricker & Cannady 5075 Westheimer Ste 770, Houston, TX 77056 Architect 1999-11-09 ~ 2000-07-31
B Willis Co LLC 51 Meadow Brook Rd Apt 74, Ellington, CT 06029-2229 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Wayne Willis · Willis Construction 115 Kennedy Drive, Orange, CT 06477 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
William D Willis · B Willis Company 27 Belle St, Enfield, CT 06082 Home Improvement Contractor 1994-12-30 ~ 1996-05-01
David R Willis · Willis Construction Inc 130 Rt 37, New Fairfield, CT 06812 Home Improvement Contractor ~
Kim R Willis · Kim R Willis Carpentry 9 Chickadee Ln, Brookfield, CT 06804-3001 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Willis S Delacour Jr 27 State St, Brooklyn, NY 11201 Architect ~ 1996-07-31
Willis Remlin & Son Inc 220 So Compo Rd, Westport, CT 06880 Home Improvement Contractor 2001-12-01 ~ 2002-11-30
Thomas C Willis · Tom Willis Bldg & Renovation 2 Nod Hill Rd, Oxford, CT 06478 Home Improvement Contractor 2011-12-01 ~ 2012-11-30
Willis N Mills Jr 59 Grove Street, New Canaan, CT 06840 Architect 1997-08-01 ~ 1998-07-31

Improve Information

Please comment or provide details below to improve the information on ROBERT B WILLIS.

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