MICHAEL SCOTT SUNDERMEYER
Architect


Address: 12 Sunnen Dr Ste 100, Saint Louis, MO 63143-3813

MICHAEL SCOTT SUNDERMEYER (Credential# 1674372) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is July 15, 2019. The license expiration date date is July 31, 2020. The license status is ACTIVE.

Business Overview

MICHAEL SCOTT SUNDERMEYER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0014342. The credential type is architect. The effective date is July 15, 2019. The expiration date is July 31, 2020. The business address is 12 Sunnen Dr Ste 100, Saint Louis, MO 63143-3813. The current status is active.

Basic Information

Licensee Name MICHAEL SCOTT SUNDERMEYER
Credential ID 1674372
Credential Number ARI.0014342
Credential Type ARCHITECT
Business Address 12 Sunnen Dr Ste 100
Saint Louis
MO 63143-3813
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-07-15
Effective Date 2019-07-15
Expiration Date 2020-07-31
Refresh Date 2019-07-18

Office Location

Street Address 12 SUNNEN DR STE 100
City SAINT LOUIS
State MO
Zip Code 63143-3813

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Barry J Greenberg 7303 Vine Avenue, St Louis, MO 63143 Architect 2018-08-01 ~ 2019-07-31
Cowell Engineering LLC 300 Sutton Blvd, St Louis, MO 63143 Professional Engineering Corporation 2008-04-29 ~ 2009-04-29
Donna C Johnson 7523 Woodland, St Louis, MO 63143 Registered Nurse 2002-05-13 ~ 2003-06-30
Richard R Janis 7955 Manchester Rd Ste 125, Saint Louis, MO 63143-2711 Professional Engineer 2013-02-01 ~ 2014-01-31
Gray Design Group of Connecticut LLC 9 Sunnen Dr Ste 110, Saint Louis, MO 63143-3811 Architecture Corporation 2020-08-01 ~ 2021-07-31
Tobias D Heddinghaus 9 Sunnen Dr Ste 110, Saint Louis, MO 63143-3811 Architect 2019-08-01 ~ 2020-07-31
Gray Design Group 9 Sunnen Dr Ste 110, Saint Louis, MO 63143-3811 Architecture Corporation ~

Licenses in the same city

Licensee Name Office Address Credential Effective / Expiration
Timothy P Rowbottom 7249 Greenway Ave, Saint Louis, MO 63130-3023 Architect 2020-08-01 ~ 2021-07-31
Lawrence Group Architects of Americas PC (the) 319 N 4th St Ste 1000, Saint Louis, MO 63102-1937 Architecture Corporation 2020-08-01 ~ 2021-07-31
David Mason & Associates Inc 800 S Vandeventer Ave, Saint Louis, MO 63110-1244 Professional Engineering Corporation 2020-07-20 ~ 2021-07-19
Kyle D Sheffield 5164 Bryncastle Pl, Saint Louis, MO 63128-3028 Limited Sheet Metal Journeyperson 2020-06-19 ~ 2021-08-31
Avatar Swarup Patel 1226 Olive St Unit 1209, Saint Louis, MO 63103-2489 Pharmacist 2020-06-25 ~ 2022-01-31
Marlin Bruce Neil 1657 Rathford Dr, Saint Louis, MO 63146-3929 Optometrist 2020-06-24 ~ 2021-02-28
Jennifer Rae Lakin 5440 Eichelberger St, Saint Louis, MO 63109-2854 Registered Nurse - Temporary 2020-06-24 ~ 2020-10-22
Tracy Lynne Reeder 1 Cityplace Dr Ste 570, Saint Louis, MO 63141-7067 Registered Nurse 2020-08-01 ~ 2021-07-31
Peckham Guyton Albers & Viets Inc 200 N Broadway Ste 1000, Saint Louis, MO 63102-2754 Architecture Corporation 2020-08-01 ~ 2021-07-31
Code Consultants Inc 2043 Woodland Pkwy Ste 300, Saint Louis, MO 63146-4235 Professional Engineering Corporation 2020-08-19 ~ 2021-08-18
Find all Licenses in SAINT LOUIS

Competitor

Search similar business entities

City SAINT LOUIS
Zip Code 63143
License Type ARCHITECT
License Type + County ARCHITECT + SAINT LOUIS

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michael C Scott 593 Towner Swamp Rd, Guilford, CT 06437-2321 Architect 2019-09-26 ~ 2020-07-31
Scott Koniecko · Scott Koniecko Architect PC 80 Eighth Ave Ste 1600, New York, NY 10011-7154 Architect 2015-08-12 ~ 2016-07-31
Irmgard I Sundermeyer 6210 Glendora Crt, San Jose, CA 95123 Hairdresser/cosmetician 2002-01-24 ~ 2003-03-31
Michael Scott Wines Ltd · Premier Wine Brokers Ltd 2993 Brookwood Dr, Napa, CA 94558-4304 Liquor Brand Label 2011-05-24 ~ 2014-05-23
John J Scott · Hoskins Scott & Partners Inc 1000 Massachusetts Ave, Cambridge, MA 02138 Architect 2019-08-01 ~ 2020-07-31
Dale H Scott · Taylor Scott Architects 1437 S Boulder Ste 800, Tulsa, OK 74119 Architect 2007-08-01 ~ 2008-07-31
Michael Scott Zinfnadel Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 1998-11-16 ~ 2001-11-16
Michael J Fahy Architect PC 665 Broadway Suite 303, New York, NY 10012 Architecture Corporation 2005-08-01 ~ 2006-07-31
Scott R Herlitzka Orlando, FL 32817 Architect 2020-08-01 ~ 2021-07-31
Scott Larkin 417 N 8th St Ste 504, Philadelphia, PA 19123-3920 Architect 2020-08-01 ~ 2021-07-31

Improve Information

Please comment or provide details below to improve the information on MICHAEL SCOTT SUNDERMEYER.

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