LAWRENCE E KEENAN
Architect


Address: 233 Wiese Rd, Cheshire, CT 06410-4156

LAWRENCE E KEENAN (Credential# 1533610) 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

LAWRENCE E KEENAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0014075. The credential type is architect. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 233 Wiese Rd, Cheshire, CT 06410-4156. The current status is active.

Basic Information

Licensee Name LAWRENCE E KEENAN
Credential ID 1533610
Credential Number ARI.0014075
Credential Type ARCHITECT
Business Address 233 Wiese Rd
Cheshire
CT 06410-4156
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-08-20
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
141381 PEN.0019465 PROFESSIONAL ENGINEER 1996-08-12 2020-02-01 - 2021-01-31 ACTIVE
1181503 EIT.0005742 ENGINEER-IN-TRAINING 1991-09-10 1991-09-10 - 2001-09-10 INACTIVE

Office Location

Street Address 233 WIESE RD
City CHESHIRE
State CT
Zip Code 06410-4156

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Maury C Keenan 233 Wiese Rd, Cheshire, CT 06410 Real Estate Salesperson 2007-06-13 ~ 2008-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hunter Blake 207 Wiese Rd, Cheshire, CT 06410-4156 Emergency Medical Technician 2019-11-21 ~ 2022-09-30
Cheshire Rugby Corporation 227 Wiese Rd, Cheshire, CT 06410-4156 Public Charity 2019-12-01 ~ 2020-11-30
Ashley C Tresp · Tumer 229 Wiese Rd, Cheshire, CT 06410-4156 Licensed Clinical Social Worker 2019-12-01 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mr B's · Bimonte's Pizza Castle 155 Highland Ave, Cheshire, CT 06410 Bakery 2020-07-01 ~ 2021-06-30
Traci L Bonassar 452 Castle Glenn, Cheshire, CT 06410 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Faith H Morico · Hennessey 177 Wallingford Rd, Cheshire, CT 06410 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Renee D Kane 40 Willow St, Cheshire, CT 06410 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kara Capuano 20 Renee Court, Cheshire, CT 06410 Registered Nurse 2020-07-01 ~ 2021-06-30
Eugenia A Marquez 22 Currier Way, Cheshire, CT 06410 Radiographer 2020-07-01 ~ 2021-06-30
Mahnaz M Emamian 471 West Main St, Cheshire, CT 06410 Esthetician ~
Margarita A. Norris 302 Highland Avenue, Cheshire, CT 06410 Registered Nurse 2020-08-01 ~ 2021-07-31
Wendell D Wallace Juedes 545 Country Club Rd, Cheshire, CT 06410 Podiatrist 2020-04-01 ~ 2021-03-31
Hyunjung An 55 Moneta Ln., Cheshire, CT 06410 Acupuncturist ~
Find all Licenses in zip 06410

Competitor

Search similar business entities

City CHESHIRE
Zip Code 06410
License Type ARCHITECT
License Type + County ARCHITECT + CHESHIRE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
R H Keenan Co · Robert Keenan Winery 3660 Spring Mountain Rd, Saint Helena, CA 94574-9677 Out of State Winery 2020-06-21 ~ 2021-06-20
Lawrence S. Schreiber Architect Inc 922 E Kennedy Blvd, Lakewood, NJ 08701-2100 Architecture Corporation 2018-08-01 ~ 2019-07-31
Robert E Zampolin 208 Keenan Ct, River Vale, NJ 07675 Architect 2019-08-01 ~ 2020-07-31
Charles J Keenan IIi One White Woods Ln, Westport, CT 06880 Architect 2020-08-01 ~ 2021-07-31
Lawrence S Schreiber · Lawrence S. Schreiber Architect Inc 922 E Kennedy Blvd, Lakewood, NJ 08701-2100 Architect 2019-11-06 ~ 2020-07-31
Keenan & Navarro Builders Inc 1036 North Main St, Dayville, CT 06241 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Katherine W Keenan Shepard · Keenan 32 Ash Street, Baskin Ridge, NJ 07920 Nursing Home Administrator 2006-05-15 ~ 2008-02-29
Ronald Dean Keenan · Keenan Consulting Group 7087 E Peakview Pl, Englewood, CO 80111 Professional Engineer 2001-02-07 ~ 2002-01-31
Keenan Clark · Keenan Clark Painting & Restoration 80 Orcuttville Rd, Stafford Springs, CT 06076 Home Improvement Contractor 1997-04-17 ~ 1997-11-30
Lawrence Z Reeves · Lzra/lawrence Z Reeves Assocs 79 Highland St, Marlborough, MA 01752-4107 Architect 2017-08-01 ~ 2018-07-31

Improve Information

Please comment or provide details below to improve the information on LAWRENCE E KEENAN.

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