RONALD HOWELL AXELROD (Credential# 139520) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is July 8, 2002. The license expiration date date is July 31, 2003. The license status is INACTIVE.
RONALD HOWELL AXELROD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0008489. The credential type is architect. The effective date is July 8, 2002. The expiration date is July 31, 2003. The business address is 26 Shepard St, Cambridge, MA 02138. The current status is inactive.
Licensee Name | RONALD HOWELL AXELROD |
Credential ID | 139520 |
Credential Number | ARI.0008489 |
Credential Type | ARCHITECT |
Business Address |
26 Shepard St Cambridge MA 02138 |
Business Type | INDIVIDUAL |
Status | INACTIVE - FAILED TO RENEW |
Effective Date | 2002-07-08 |
Expiration Date | 2003-07-31 |
Refresh Date | 2010-07-19 |
Street Address | 26 SHEPARD ST |
City | CAMBRIDGE |
State | MA |
Zip Code | 02138 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gina M Ford | 45 Lawn Street, Cambridge, MA 02138 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Michael R Van Valkenburgh · Michael Van Valkenburgh Assocs Inc | 231 Concord Ave, Cambridge, MA 02138 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Victoria A Steven | 379 Walden St #2, Cambridge, MA 02138 | Architect | 2020-08-01 ~ 2021-07-31 |
Gary R Hilderbrand | 7 Channing Street, Cambridge, MA 02138 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Marie S A Sorensen | 15 Remington St #1, Cambridge, MA 02138 | Architect | 2020-08-01 ~ 2021-07-31 |
Thomas C Angelone | 28 Buckingham Street, Cambridge, MA 02138 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Founder Collective Iv, L.p. | 1 Mifflin Place, Ste 300, Cambridge, MA 02138 | Securities - Exemptions | 2020-05-26 ~ |
Nicole N Gaenzler | 20 Chilton Street #3, Cambridge, MA 02138 | Landscape Architect | 2018-09-28 ~ 2019-07-31 |
General Catalyst Group X - Early Venture, L.p. | 20 University Rd, Fl4, Cambridge, MA 02138 | Securities - Exemptions | 2020-04-15 ~ |
General Catalyst Group X - Endureance, L.p. | 20 University Rd, Fl 4, Cambridge, MA 02138 | Securities - Exemptions | 2020-04-15 ~ |
Find all Licenses in zip 02138 |
City | CAMBRIDGE |
Zip Code | 02138 |
License Type | ARCHITECT |
License Type + County | ARCHITECT + CAMBRIDGE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Gail B Axelrod | G. Axelrod, Weston, CT 06883 | Massage Therapist | 2003-03-11 ~ 2004-02-29 |
Thomas W Howell · Howell Belanger Castelli Architects | 122 West 27th St, New York, NY 10001 | Architect | 2016-08-01 ~ 2017-07-31 |
Jerold L Axelrod | 66 Harned Rd, Commack, NY 11725 | Architect | 2011-08-01 ~ 2012-07-31 |
Zelenkofske Axelrod & Co., Cpa's, Inc. | 500 York Rd., Jenkintown, PA 19046 | Certified Public Accountant Firm Permit | 2000-01-01 ~ 2000-12-31 |
Zelenkofske Axelrod & Co., Ltd. | 500 York Road, Jenkintown, PA 19046 | Certified Public Accountant Firm Permit | 1997-06-17 ~ 1997-12-31 |
Zelenkofske Axelrod LLC | 500 York Road, Jenkintown, PA 19046 | Certified Public Accountant Firm Permit | 2000-03-07 ~ 2000-12-31 |
Edward M. Axelrod, Cpa, PC | 668 Post Road, Darien, CT 06820 | Certified Public Accountant Firm Permit | 2011-01-01 ~ 2011-12-31 |
Axelrod Family LLC | 668 Post Rd, Darien, CT 06820 | New Home Construction Contractor | 2004-06-22 ~ 2005-09-30 |
Axelrod's Pharmacy #1 | 37 Broad St, New Britain, CT 06053-4304 | Pharmacy | 1998-09-01 ~ 1999-08-31 |
Ronald D Howell | 15 Riverside Avenue, Bristol, CT 06010 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Please comment or provide details below to improve the information on RONALD HOWELL AXELROD.
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).