LOUIS MACKALL
Architect


Address: 135 Leetes Island Rd, Guilford, CT 06437

LOUIS MACKALL (Credential# 68150) 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.

Business Overview

LOUIS MACKALL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0003110. The credential type is architect. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 135 Leetes Island Rd, Guilford, CT 06437. The current status is active.

Basic Information

Licensee Name LOUIS MACKALL
Credential ID 68150
Credential Number ARI.0003110
Credential Type ARCHITECT
Business Address 135 Leetes Island Rd
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

Office Location

Street Address 135 LEETES ISLAND RD
City GUILFORD
State CT
Zip Code 06437

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Breakfast Woodworks Inc 135 Leetes Island Rd, Guilford, CT 06437-3027 Home Improvement Contractor 2018-12-01 ~ 2019-11-30

Licenses in the same zip code

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

Competitor

Search similar business entities

City GUILFORD
Zip Code 06437
License Type ARCHITECT
License Type + County ARCHITECT + GUILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Louis G Chiodini 1401 S Brentwood Blvd #425, St Louis, MO 63144 Architect 2008-08-01 ~ 2009-07-31
Charles M Mackall Jr 230 Park Ave, New York, NY 10169 Real Estate Broker 2000-06-01 ~ 2001-03-31
Anthony J Amato Jr 727 N 1st St=600, St Louis, MO 63102 Architect 1996-08-01 ~ 1997-07-31
Louis Contadino 436 E Putnam Ave, Cos Cob, CT 06807-2569 Architect 2020-08-01 ~ 2021-07-31
William F Yarger 29 Lynnbrook Rd, St Louis, MO 63131 Architect 2000-08-10 ~ 2001-07-31
Gyo Obata 1 Metropolitan Bldg 7th Flr, St Louis, MO 63102 Architect 2009-08-01 ~ 2010-07-31
Louis A Rossetti 463 W Merrill St, Birmingham, MI 48009-1460 Architect 1999-08-01 ~ 2000-07-31
Louis F Giampietro 15 Ocean Rd, E Sandwich, MA 02537 Architect 2013-08-01 ~ 2014-07-31
Louis J Colavecchio 2 Juniper Cir, Canton, CT 06019-2227 Architect 2013-08-01 ~ 2014-07-31
Louis A Digeronimo 12 Sunflower Ave, Paramus, NJ 07652 Architect 2010-08-01 ~ 2011-07-31

Improve Information

Please comment or provide details below to improve the information on LOUIS MACKALL.

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