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.
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.
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 |
Street Address | 44 ORANGE ST APT 623 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3134 |
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 |
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 | ~ |
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 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | ARCHITECT |
License Type + County | ARCHITECT + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on STEPHEN T WEEKS.
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).