JENNA M MCCLURE
Architect


Address: 242 Trumbull Street, Hartford, CT 06103

JENNA M MCCLURE (Credential# 911303) 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

JENNA M MCCLURE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0012025. The credential type is architect. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 242 Trumbull Street, Hartford, CT 06103. The current status is active.

Basic Information

Licensee Name JENNA M MCCLURE
Credential ID 911303
Credential Number ARI.0012025
Credential Type ARCHITECT
Business Address 242 Trumbull Street
Hartford
CT 06103
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2010-03-23
Effective Date 2020-08-01
Expiration Date 2021-07-31
Refresh Date 2020-06-12

Office Location

Street Address 242 TRUMBULL STREET
City Hartford
State CT
Zip Code 06103

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Craig A Battisto 242 Trumbull Street, Hartford, CT 06103-2009 Architect 2020-08-01 ~ 2021-07-31
Kathy Lee · Skywalk Restaurant 242 Trumbull Street, Hartford, CT 06103 Restaurant Liquor 2003-10-23 ~ 2004-10-22
Harold S Blum 242 Trumbull Street, Hartford, CT 06100 Notary Public Appointment 1974-06-01 ~ 1979-03-31
Harold F Watson 242 Trumbull Street, Hartford, CT 06100 Notary Public Appointment 1971-03-01 ~ 1976-03-31
Harry Jacobs 242 Trumbull Street, Hartford, CT 06100 Notary Public Appointment 1967-02-01 ~ 1972-03-31
William G Berman 242 Trumbull Street, Hartford, CT 06100 Notary Public Appointment 1959-01-22 ~ 1964-03-31
Maurice Stolper 242 Trumbull Street, Hartford, CT 06100 Notary Public Appointment 1957-01-01 ~ 1961-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sutherland Pinot Noir Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2020-09-01 ~ 2023-08-30
Subway of Union Station Hartford 1 Union Pl, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Main St 493 Main St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Subway of Downtown Hartford 65 Asylum St, Hartford, CT 06103 Bakery 2020-07-01 ~ 2021-06-30
Alba Lucia Correa Ortiz 427 Church St, Hartford, CT 06103 Registered Nurse 2020-07-01 ~ 2021-06-30
Jeffrey L Cohen One State St., Hartford, CT 06103 Physician/surgeon 2020-07-01 ~ 2021-06-30
Thomas Kim 111 Pearl Street #515, Hartford, CT 06103 Resident Physician 2020-07-01 ~ 2023-06-30
Christina Dorry 915 Main St Apt 602, Hartford, CT 06103 Barber 2020-09-01 ~ 2022-08-31
360 Mango Flavored Vodka Connecticut Brand Reigstration, Hartford, CT 06103 Liquor Brand Label 2020-08-02 ~ 2023-07-31
Margarita Toro · Bashners Market 1293 Main St, Hartford, CT 06103 Package Store Liquor 2020-07-26 ~ 2021-07-25
Find all Licenses in zip 06103

Competitor

Search similar business entities

City Hartford
Zip Code 06103
License Type ARCHITECT
License Type + County ARCHITECT + Hartford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Timothy F Mcclure · The Mcclure Co 16 Lexington Rd, West Hartford, CT 06119 Home Improvement Contractor 1997-12-01 ~ 1998-11-30
R Mcclure & Son LLC 97 Hutchinson St, Waterbury, CT 06708 Home Improvement Contractor 2008-07-10 ~ 2008-11-30
Richard W Mcclure · R Mcclure & Son LLC 97 Hutchinson St, Waterbury, CT 06708 Plumbing & Piping Limited Contractor 2008-11-01 ~ 2009-10-31
Jeffrey A Mcclure · J Mcclure Remodeling 66 School St, Central Village, CT 06332 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
Paul E Mcclure Jr · Mcclure Contracting 19 Cedar St, Fair Haven, VT 05743 Home Improvement Contractor 2001-10-17 ~ 2002-11-30
Robert C Mcclure 55 Spring Garden St, Hamden, CT 06517-1913 Architect 2019-08-05 ~ 2020-07-31
Bill Mcclure LLC 182 Washington Pkwy, Stratford, CT 06615-7814 Home Improvement Contractor 2009-01-05 ~ 2009-11-30
R Mcclure Contracting LLC 28 Fleetwood Ave, Bethel, CT 06801-1715 Home Improvement Contractor 2010-03-26 ~ 2010-11-30
Jenna Merola Trotzer 344 Penfield Rd, Fairfield, CT 06824-6614 Architect 2019-08-01 ~ 2020-07-31
Mcclure Engineering Company 1360 Nw 121st St, Clive, IA 50325-8165 Professional Engineering Corporation 2020-04-21 ~ 2021-04-21

Improve Information

Please comment or provide details below to improve the information on JENNA M MCCLURE.

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