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.
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.
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 |
Street Address | 135 LEETES ISLAND RD |
City | GUILFORD |
State | CT |
Zip Code | 06437 |
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 |
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 |
---|---|---|---|
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 |
Please comment or provide details below to improve the information on LOUIS MACKALL.
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).