MICHAEL D JONES
Architect


Address: 8294 Highway 92 Ste 210, Woodstock, GA 30189-3672

MICHAEL D JONES (Credential# 1196960) 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

MICHAEL D JONES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0012899. The credential type is architect. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 8294 Highway 92 Ste 210, Woodstock, GA 30189-3672. The current status is active.

Basic Information

Licensee Name MICHAEL D JONES
Credential ID 1196960
Credential Number ARI.0012899
Credential Type ARCHITECT
Business Address 8294 Highway 92 Ste 210
Woodstock
GA 30189-3672
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-02-10
Effective Date 2020-08-01
Expiration Date 2021-07-31
Refresh Date 2020-06-12

Other licenses

ID Credential Code Credential Type Issue Term Status
1196958 ARI.0012898 ARCHITECT - EXPIRED APPLICATION

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michael D Jones 770 Shewville Road, Mashantucket, CT 06338 Casino Class I Employee 2019-12-11 ~ 2020-10-31
Michael D Jones 460 W 34th St Fl 18, New York, NY 10001-2320 Architect 2012-08-01 ~ 2013-07-31
Michael D Jones 121 Winthrop Rd, Manchester, CT 06040-7120 Heating, Piping & Cooling Limited Journeyperson 2019-09-12 ~ 2020-08-31
Michael D Jones 770 Shewville Rd, Mashantucket, CT 06338-3827 Home Improvement Contractor 2017-12-01 ~ 2018-11-30

Office Location

Street Address 8294 HIGHWAY 92 STE 210
City WOODSTOCK
State GA
Zip Code 30189-3672

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Primus Builders Inc 8294 Highway 92 Ste 210, Woodstock, GA 30189-3672 Major Contractor 2020-07-01 ~ 2021-06-30
Anthony D Ooten 8294 Highway 92 Ste 210, Woodstock, GA 30189-3672 Professional Engineer 2020-02-01 ~ 2021-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Susan D Laflamme 978 Rose Creek Terrace, Woodstock, GA 30189 Registered Nurse 2020-03-01 ~ 2021-02-28
Nancy A. Terlep 106 Piedmont Lane, Woodstock, GA 30189 Certified Public Accountant Certificate 2020-01-01 ~ 2020-12-31
Sarah Natalie Dillemuth 516 Summer Terrace, Woodstock, GA 30189 Registered Nurse 2019-02-01 ~ 2020-01-31
Syed M Quadri 207 Cabincreek Ct, Woodstock, GA 30189 Professional Engineer 2015-02-01 ~ 2016-01-31
James F Mccollum 922 Laurel Crest Dr, Woodstock, GA 30189 Professional Engineer 1997-02-11 ~ 1998-01-31
Owen T Autry 3336 Rough Creek Drive, Woodstock, GA 30189 Certified Public Accountant License 1997-01-01 ~ 1997-12-31
Karlene S Anderson 202 Somerset Circle, Woodstock, GA 30189 Registered Nurse 2013-08-01 ~ 2014-07-31
Astrid G Hellier Wilson 327 Mariner Cir, Woodstock, GA 30189 Registered Nurse 2007-04-03 ~ 2008-04-30
Shirley A Ditommaso 222 Ashland Drive, Woodstock, GA 30189 Hairdresser/cosmetician 2003-08-11 ~ 2004-08-31
Robin C Galloway 656 Briarleigh Way, Woodstock, GA 30189 Registered Nurse 2000-11-20 ~ 2001-10-31
Find all Licenses in zip 30189

Competitor

Search similar business entities

City WOODSTOCK
Zip Code 30189
License Type ARCHITECT
License Type + County ARCHITECT + WOODSTOCK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael C Jones · Michael Jones Drywall 7 Tognalli Dr, Torrington, CT 06790-5771 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Richard Jones Jones Architecture Inc, Salem, MA 01970 Architect 2020-08-01 ~ 2021-07-31
Michael Jones Childrens Fund 148 Federal St, West Hartford, CT 06110-1772 Public Charity-exempt From Financial Requirements 2011-08-17 ~
Margo P Jones · Margo Jones, Architects 308 Main St Third Floor, Greenfield, MA 01301 Architect 1998-08-01 ~ 1999-07-31
Michael J Fahy Architect PC 665 Broadway Suite 303, New York, NY 10012 Architecture Corporation 2005-08-01 ~ 2006-07-31
Jones Lang Wootton Usa Inc · J Michael Dow 101 East 52nd St, New York, NY 10022 Real Estate Broker 1998-06-01 ~ 1999-05-31
Jones & Jones Realty Inc 3 Lakeridge Dr, Holland, MA 01521-2404 Real Estate Broker 2020-04-01 ~ 2021-03-31
Jimmie Jones Jr 3rd Floor, New Haven, CT 06511 Architect ~
Kim L Jones 118-11th Street Se, Washington, DC 20003 Architect 2015-08-01 ~ 2016-07-31
Maitland Jones IIi 192 Bergen St, Brooklyn, NY 11217-2211 Architect 2018-09-06 ~ 2019-07-31

Improve Information

Please comment or provide details below to improve the information on MICHAEL D JONES.

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