JOHN L MCGUERTY
Architect


Address: 60 Harborview Road, Guilford, CT 06437

JOHN L MCGUERTY (Credential# 73059) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is January 24, 2011. The license expiration date date is July 31, 2011. The license status is INACTIVE.

Business Overview

JOHN L MCGUERTY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0002140. The credential type is architect. The effective date is January 24, 2011. The expiration date is July 31, 2011. The business address is 60 Harborview Road, Guilford, CT 06437. The current status is inactive.

Basic Information

Licensee Name JOHN L MCGUERTY
Credential ID 73059
Credential Number ARI.0002140
Credential Type ARCHITECT
Business Address 60 Harborview Road
Guilford
CT 06437
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2004-09-09
Effective Date 2011-01-24
Expiration Date 2011-07-31
Refresh Date 2012-11-22

Office Location

Street Address 60 HARBORVIEW ROAD
City GUILFORD
State CT
Zip Code 06437

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
John M Grillo · John A Architect, PC 1213 Main St, Port Jefferson, NY 11777-2281 Architect ~
John Burnside Murray · John B Murray Architect LLC 48 W 37th St Fl 10, New York, NY 10018-7317 Architect 2020-08-01 ~ 2021-07-31
John Y Fujiwara · John Fujiwara Architect 49 West 37th St 5th Flr, New York, NY 10018 Architect 2015-08-01 ~ 2016-07-31
John Cotugno · John Cotugno Architect PC 32 Stirling Cove, Greenport, NY 11944 Architect 2020-08-01 ~ 2021-07-31
Philip J Bosko · Philip John Bosko Architect 108 Water St, Stonington, CT 06378 Home Improvement Contractor 1995-07-27 ~ 1995-11-30
John E Kissida 5 John Mcquinn Cir, Framingham, MA 01701 Landscape Architect 2007-08-01 ~ 2008-07-31
John C Castner 1880 John F Kennedy Blvd Ste 1301, Philadelphia, PA 19103-7411 Architect 2020-08-01 ~ 2021-07-31
John R Perkins 1 John Street, Brooklyn, NY 11201-1427 Architect 2020-08-01 ~ 2021-07-31
John H Cunningham IIi · John Cunningham Architects Inc 21a Pinckney St, Boston, MA 02114 Architect 2015-08-01 ~ 2016-07-31
John Marro IIi · John Marro IIi Aia 54 Pleasant St, Grafton, MA 01519-1015 Architect 2020-08-01 ~ 2021-07-31

Improve Information

Please comment or provide details below to improve the information on JOHN L MCGUERTY.

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