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.
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.
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 |
Street Address | 60 HARBORVIEW ROAD |
City | GUILFORD |
State | CT |
Zip Code | 06437 |
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 |
---|---|---|---|
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 |
Please comment or provide details below to improve the information on JOHN L MCGUERTY.
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).