JOHN MILLER
Architect


Address: 130 Bishop Richard Allen Dr, Cambridge, MA 02139-2497

JOHN MILLER (Credential# 1127927) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2018. The license expiration date date is July 31, 2019. The license status is RETIRED.

Business Overview

JOHN MILLER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0012626. The credential type is architect. The effective date is August 1, 2018. The expiration date is July 31, 2019. The business address is 130 Bishop Richard Allen Dr, Cambridge, MA 02139-2497. The current status is retired.

Basic Information

Licensee Name JOHN MILLER
Credential ID 1127927
Credential Number ARI.0012626
Credential Type ARCHITECT
Business Address 130 Bishop Richard Allen Dr
Cambridge
MA 02139-2497
Business Type INDIVIDUAL
Status RETIRED - NOT ACTIVELY ENGAGING
Active 1
Issue Date 2012-12-17
Effective Date 2018-08-01
Expiration Date 2019-07-31
Refresh Date 2019-07-09

Other locations

Licensee Name Office Address Credential Effective / Expiration
John Miller 1472 Sunbury Rd, Pottsville, PA 17901-8926 Fire Protection Unlimited Journeyperson 2019-11-01 ~ 2020-10-31
John Miller 26 Mirijo Rd, Danbury, CT 06811-3825 Heating, Piping & Cooling Unlimited Journeyperson 2019-09-01 ~ 2020-08-31
John Miller 409 Center Rd., Woodstock, CT 06281 Honey Bee Registration 2016-01-01 ~ 2017-12-31
John Miller 41 Wallingford Rd, Cheshire, CT 06410-2818 Wholesaler Salesman 2017-02-01 ~ 2019-01-31
John Miller 78 Stony Hill Rd, Brookfield, CT 06804-3950 Home Improvement Salesperson 2019-12-06 ~ 2020-11-30
John Miller · Miller Painting 3 Farmview Dr, Guilford, CT 06437-2562 Home Improvement Contractor 2014-07-28 ~ 2014-11-30

Office Location

Street Address 130 BISHOP RICHARD ALLEN DR
City CAMBRIDGE
State MA
Zip Code 02139-2497

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Philip S Lewis 130 Bishop Richard Allen Dr, Cambridge, MA 02139-2497 Architect ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stephen Stimson Associates Landscape Architects Inc 288 Norfolk Street, 5th Floor, Cambridge, MA 02139 Landscape Architecture Corporation 2020-08-01 ~ 2021-07-31
Atlas Venture Fund Xii, L.p. 400 Technology Square, Cambridge, MA 02139 Securities - Exemptions 2020-06-10 ~
David J Chilinski 221 Hampshire St, Cambridge, MA 02139 Architect 2020-08-01 ~ 2021-07-31
Vestigo Ventures Fund II, L.p. One Kendall Sq, Ste B2101, Cambridge, MA 02139 Securities - Exemptions 2020-05-22 ~
Volat Networks, Inc. 501 Massachusetts Ave, Cambridge, MA 02139 Securities - Exemptions 2020-04-22 ~
James E Williams 35 Landsdowne Street, Cambridge, MA 02139 Physician/surgeon 2020-04-01 ~ 2021-03-31
Elicio Therapeutics, Inc. One Kendall Square, Cambridge, MA 02139 Securities - Exemptions 2020-03-13 ~
Naseem Z Razi 323 Elm St Unit #1, Cambridge, MA 02139 Professional Engineer 2020-02-01 ~ 2021-01-31
Agios Pharmaceuticals, Inc. · N/a 88 Sidney Street, Cambridge, MA 02139 Out of State Manufacturer of Drugs, Cosmetics & Medical Devices 2017-06-14 ~
Prime Impact Equity Fund I, LLC 625 Massachusetts Ave., Cambridge, MA 02139 Securities - Exemptions 2019-12-30 ~
Find all Licenses in zip 02139

Competitor

Search similar business entities

City CAMBRIDGE
Zip Code 02139
License Type ARCHITECT
License Type + County ARCHITECT + CAMBRIDGE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Donald Eugene Miller · D E Miller Architect 9 Sawgrass, Coto De Caza, CA 92679 Architect ~
John H Miller Jr · John H Miller Company 118 Higganum Rd, Durham, CT 06422-3008 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
John Miller & Sons Inc 2 Cedar Gate Road, Darien, CT 06820 Home Improvement Contractor 2016-12-01 ~ 2017-11-30
Richard J Miller · John Miller & Sons Inc 57 Fairfield Ave, Darien, CT 06820 Home Improvement Contractor 1996-03-18 ~ 1996-11-30
John S Miller, Cpa 1294th Place, Brooklyn, NY 11231 Certified Public Accountant Firm Permit 2010-01-01 ~ 2010-12-31
John M Grillo · John A Architect, PC 1213 Main St, Port Jefferson, NY 11777-2281 Architect ~
John Cotugno · John Cotugno Architect PC 32 Stirling Cove, Greenport, NY 11944 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 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
Miller High Life Artist Series John Contino Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2014-03-05 ~ 2017-03-04

Improve Information

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

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