STEPHEN T WEEKS
Architect


Address: 44 Orange St Apt 623, New Haven, CT 06510-3134

STEPHEN T WEEKS (Credential# 177028) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2019. The license expiration date date is July 31, 2020. The license status is ACTIVE.

Business Overview

STEPHEN T WEEKS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0008666. The credential type is architect. The effective date is August 1, 2019. The expiration date is July 31, 2020. The business address is 44 Orange St Apt 623, New Haven, CT 06510-3134. The current status is active.

Basic Information

Licensee Name STEPHEN T WEEKS
Credential ID 177028
Credential Number ARI.0008666
Credential Type ARCHITECT
Business Address 44 Orange St Apt 623
New Haven
CT 06510-3134
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Effective Date 2019-08-01
Expiration Date 2020-07-31
Refresh Date 2019-12-24

Office Location

Street Address 44 ORANGE ST APT 623
City NEW HAVEN
State CT
Zip Code 06510-3134

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Sara Karamloo 44 Orange St Apt 623, New Haven, CT 06510-3134 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Janira Torres 44 Orange St Apt 708, New Haven, CT 06510-3134 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Alice Ms Nyatome 44 Orange St Apt 612, New Haven, CT 06510-3134 Licensed Practical Nurse 2019-09-01 ~ 2020-08-31
Georgi A Kovachev 44 Orange St Apt 701, New Haven, CT 06510-3134 Controlled Substance Registration for Practitioner 2015-04-16 ~ 2017-02-28
Tiquanda Newton 44 Orange St Apt 616, New Haven, CT 06510-3134 Family Child Care Home ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type ARCHITECT
License Type + County ARCHITECT + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Charles G Weeks · C Grant Weeks Po Box 112, Mystic, CT 06355 Home Improvement Contractor 1996-02-22 ~ 1996-11-30
Stephen G Varenhorst · Stephen Varenhurst Architect 230 N 21st St, Philadelphia, PA 19103-1095 Architect 2020-08-01 ~ 2021-07-31
Stephen R Tilly · C/o Stephen Tilly Architect 22 Elm Street, Dobbs Ferry, NY 10522 Architect 2019-08-01 ~ 2020-07-31
Carnes Weeks Center 58b High St, Torrington, CT 06790-5106 Substance Abuse 2019-01-01 ~ 2020-12-31
Stephen Brasgalla · Stephen Brasgalla Architect 5300 Sw 9th St, Plantation, FL 33317-4715 Architect 2020-08-01 ~ 2021-07-31
Clare B Weeks LLC 32 Black Rock Tpke, Redding, CT 06896-3008 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Weeks Marine, Inc 4 Commerce Dr, Cranford, NJ 07016-3520 Crane Registration 2019-02-01 ~ 2020-01-31
Mark O Weeks Inc. 13 Lisbon Rd, Canterbury, CT 06331 Demolition Contractor 2019-10-01 ~ 2020-09-30
Weeks Seed Co 1050 Moye Blvd, Greenville, NC 27834-3750 Seed Labeler 2016-04-01 ~ 2017-03-31
Weeks Holderbaum Huber & Degraw, LLP 1011 Rt. 22 West, Bridgewater, NJ 08807 Certified Public Accountant Firm Permit 2001-05-08 ~ 2001-12-31

Improve Information

Please comment or provide details below to improve the information on STEPHEN T WEEKS.

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