RICHARD A FERRER (Credential# 72564) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2019. The license expiration date date is July 31, 2020. The license status is ACTIVE.
RICHARD A FERRER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0005732. The credential type is architect. The effective date is August 1, 2019. The expiration date is July 31, 2020. The business address is 111 Park Street, New Haven, CT 06511. The current status is active.
Licensee Name | RICHARD A FERRER |
Credential ID | 72564 |
Credential Number | ARI.0005732 |
Credential Type | ARCHITECT |
Business Address |
111 Park Street New Haven CT 06511 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Effective Date | 2019-08-01 |
Expiration Date | 2020-07-31 |
Refresh Date | 2019-07-02 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard A Ferrer | 1044 Chapel Street 203, New Haven, CT 06510 | Notary Public Appointment | 1998-12-11 ~ 2003-12-31 |
Street Address | 111 PARK STREET |
City | NEW HAVEN |
State | CT |
Zip Code | 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ellen Buckingham Penney | 111 Park Street, New Haven, CT 06511 | Resident Physician | 2015-06-25 ~ 2021-06-30 |
Arjun Dhawan | 111 Park Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Alyssa Moreno | 111 Park Street, New Haven, CT 06511 | Registered Nurse | 2019-10-01 ~ 2020-09-30 |
Charles L Marlow | 111 Park Street, New Haven, CT 06511 | Registered Nurse | 2019-08-01 ~ 2020-07-31 |
Jessie Ellen Reisig | 111 Park Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Hyacinth L Ruiter | 111 Park Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2013-03-01 ~ 2015-02-28 |
Vanessa G Henke | 111 Park Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Patricia Mcgaughey | 111 Park Street, New Haven, CT 06511 | Registered Nurse | 2007-10-09 ~ 2008-11-30 |
Jack C Toung | 111 Park Street, New Haven, CT 06511 | Physician/surgeon | 2007-03-14 ~ 2008-04-30 |
Jinah Kim | 111 Park Street, New Haven, CT 06511 | Controlled Substance Registration for Practitioner | 2007-03-01 ~ 2008-02-29 |
Find all Licenses in the same address |
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 |
---|---|---|---|
Gloria Ferrer Jose S Ferrer Chardonnay | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | ~ |
Gloria Ferrer Carneros Chardonnay Jose S Ferrer Se | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2007-01-04 ~ 2009-12-22 |
Gloria Ferrer Carneros Pinot Noir Jose S Ferrer Se | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2007-01-04 ~ 2009-12-22 |
Gloria Ferrer Jose S Ferrer Sele Carneros Pinot No | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2017-04-29 ~ 2020-04-27 |
Pedro J Ferrer · Ferrer's Electric | 33 Sleepy Hill Rd, Southbury, CT 06488-2608 | Electrical Unlimited Journeyperson | 2019-10-01 ~ 2020-09-30 |
Gloria Ferrer Pinot Noir Jose S Ferrer Sel Carneros Cellar Collection | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2008-09-12 ~ 2011-09-11 |
Ferrer Properties LLC | 33 Sleepy Hill Rd, Southbury, CT 06488-2608 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Ferrer's Construction LLC | 101 Amity St, Meriden, CT 06450-2301 | Home Improvement Contractor | 2008-06-17 ~ 2008-11-30 |
Ferrer Bobet | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-03-28 ~ 2022-03-26 |
Gloria Ferrer Va De Vi | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2015-06-26 ~ 2018-06-23 |
Please comment or provide details below to improve the information on RICHARD A FERRER.
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).