CHARLES EDWARD EWASKIO
Architect


Address: 166 Chimney Hill Rd, Wallingford, CT 06492

CHARLES EDWARD EWASKIO (Credential# 190521) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is March 8, 2002. The license expiration date date is July 31, 2002. The license status is INACTIVE.

Business Overview

CHARLES EDWARD EWASKIO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0009121. The credential type is architect. The effective date is March 8, 2002. The expiration date is July 31, 2002. The business address is 166 Chimney Hill Rd, Wallingford, CT 06492. The current status is inactive.

Basic Information

Licensee Name CHARLES EDWARD EWASKIO
Credential ID 190521
Credential Number ARI.0009121
Credential Type ARCHITECT
Business Address 166 Chimney Hill Rd
Wallingford
CT 06492
Business Type INDIVIDUAL
Status INACTIVE - FAILED TO RENEW
Effective Date 2002-03-08
Expiration Date 2002-07-31
Refresh Date 2010-07-19

Office Location

Street Address 166 CHIMNEY HILL RD
City WALLINGFORD
State CT
Zip Code 06492

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Andrea Zola 53 Alison Ave., Wallingford, CT 06492 Esthetician ~
Kyungok Choi 90 Ward St, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Giang Nguyen 45 Country Club Lane, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-11-30
Lc Artistry 207 North Colony Road, Wallingford, CT 06492 Esthetician ~
Katie Lee 20 Angela Dr, Wallingford, CT 06492 Paramedic 2020-09-01 ~ 2021-08-31
Vinny's Deli 567 Center St, Wallingford, CT 06492 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Michele Ruggiero 26 Leigus Road, Wallingford, CT 06492 Radiographer 2020-07-01 ~ 2021-06-30
Dianna K Ball 104 Simpson Ave, Wallingford, CT 06492 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Ann Marie Richardson 20 Mohawk Drive, Wallingford, CT 06492 Registered Nurse 2020-07-01 ~ 2021-06-30
Joann Hummel 60 Deer Run Road, Wallingford, CT 06492 Medication Administration Certification 2018-08-21 ~ 2020-08-20
Find all Licenses in zip 06492

Competitor

Search similar business entities

City WALLINGFORD
Zip Code 06492
License Type ARCHITECT
License Type + County ARCHITECT + WALLINGFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Edward Conrad Mathes 201 St. Charles Ave Ste 4100, New Orleans, LA 70170-4100 Architect 2014-08-01 ~ 2015-07-31
Charles E Mcdonald Jr · Charles E Mcdonald Architect 29 Princeton Rd, Havertown, PA 19083-3621 Architect 2019-08-01 ~ 2020-07-31
Edward A Rowse Jr · Edward Rowse Architects Inc 400 Massasoit Avenue, East Providence, RI 02914 Architect 2019-08-01 ~ 2020-07-31
Charles E Pence · Charles E Pence Aia 618 Willowglen Rd, Santa Barbara, CA 93105-2438 Architect 1999-08-01 ~ 2000-07-31
Charles Edward 99 26 193 St, Hollis, NY 11423-3216 Physician Assistant 2011-12-12 ~ 2012-08-31
Edward G Kubler Po Box 75, N Branford, CT 06471 Architect 2019-08-05 ~ 2020-07-31
Edward T Shiffer 112 Lee Rd, Scarsdale, NY 10583 Architect 2007-08-01 ~ 2008-07-31
Edward E Cherry 900 Mix Ave Apt 47, Hamden, CT 06514-5108 Architect 2018-08-09 ~ 2019-07-31
Edward C Small P.o. Box 239, Easton, MA 02334 Architect 2000-08-04 ~ 2001-07-31
Edward Charles Honse 3 Galloping Hl, Brookfield, CT 06804-3611 Hairdresser/cosmetician 2019-08-19 ~ 2021-07-31

Improve Information

Please comment or provide details below to improve the information on CHARLES EDWARD EWASKIO.

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