RONALD P HUNTER
Professional Engineer


Address: Po Box 156, Plymouth, VT 05056

RONALD P HUNTER (Credential# 21755) is licensed (Professional Engineer) with Connecticut Department of Consumer Protection. The license effective date is February 1, 1997. The license expiration date date is January 31, 1998. The license status is INACTIVE.

Business Overview

RONALD P HUNTER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #PEN.0007299. The credential type is professional engineer. The effective date is February 1, 1997. The expiration date is January 31, 1998. The business address is Po Box 156, Plymouth, VT 05056. The current status is inactive.

Basic Information

Licensee Name RONALD P HUNTER
Credential ID 21755
Credential Number PEN.0007299
Credential Type PROFESSIONAL ENGINEER
Business Address Po Box 156
Plymouth
VT 05056
Business Type INDIVIDUAL
Status INACTIVE - DOES NOT WISH TO RENEW
Effective Date 1997-02-01
Expiration Date 1998-01-31
Refresh Date 2004-04-23

Office Location

Street Address PO BOX 156
City PLYMOUTH
State VT
Zip Code 05056

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Charles J Peet · Peet Seamless Gutters and Services Po Box 156, Plymouth, CT 06782 Home Improvement Contractor 1999-12-01 ~ 2000-02-11

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Todd Zendzian 4193 Route 100a, Plymouth, VT 05056 Physical Therapist 2019-11-01 ~ 2020-10-31
Kimberly A Yale Box 43b, Plymouth, VT 05056 Hairdresser/cosmetician 1996-10-31 ~ 1997-10-31
Russell Tonkin Md 131 Windy Lane, Plymouth, VT 05056 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Donald R Wieche Box 227, Plymouth, VT 05056 Physician/surgeon 1994-02-04 ~ 1995-03-31
Calvin Coolidge Presidential Foundation Po Box 97, Plymouth, VT 05056-0097 Public Charity 2018-12-01 ~ 2019-11-30
Norma T Pauley Po Box 164, Plymouth, VT 05056-0164 Registered Nurse 2016-09-01 ~ 2017-08-31
Farm and Wilderness Foundation Inc 401 Farm and Wilderness Rd, Plymouth, VT 05056-4438 Public Charity 2019-12-31 ~ 2020-11-30

Licenses in the same city

Licensee Name Office Address Credential Effective / Expiration
Callista Everett 8 Hallick Road, Plymouth, MA 02360 Registered Nurse ~
Daniel M Larkin · Main Street Package Store 569 Main St, Plymouth, CT 06782-2208 Package Store Liquor 2020-08-11 ~ 2021-08-10
William L Fornaciari 343 Sandwich St, Plymouth, MA 02360 Architect 2020-08-01 ~ 2021-07-31
Lori J Geddes 8 Maple Ave # 1, Plymouth, CT 06782-2312 Emergency Medical Technician 2019-07-01 ~ 2020-03-31
Debra A Desautels 13 West Lakeview Road, Plymouth, CT 06782 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Jett Foundation Inc 36 Cordage Park Cir Ste 328, Plymouth, MA 02360-7320 Public Charity 2020-12-01 ~ 2021-11-30
Mechanical Electrical Engineering Consultants PC 1415 Gold Smith, Plymouth, MI 48170-1043 Professional Engineering Corporation 2019-06-14 ~ 2020-06-13
Camp Mattatuck 221 Mount Tobe Rd, Plymouth, CT 06782-2805 Youth Camp 2020-07-01 ~ 2021-06-30
Susan M Woina 54 Railroad Street, Plymouth, CT 06782 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Brock A Sanford 13 Todd Hollow Rd, Plymouth, CT 06782-2320 Barber 2020-09-01 ~ 2022-08-31
Find all Licenses in PLYMOUTH

Competitor

Search similar business entities

City PLYMOUTH
Zip Code 05056
License Type PROFESSIONAL ENGINEER
License Type + County PROFESSIONAL ENGINEER + PLYMOUTH

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
David S Hunter 55 Sundance Dr, Cos Cob, CT 06807 Professional Engineer 2011-02-01 ~ 2012-01-31
Jeffery H Hunter Po Box 273, Tolland, CT 06084-0273 Professional Engineer 2020-02-01 ~ 2021-01-31
Ronald E Kendall · Luckett Farley Architects/engrs Ronald E Kendall, Louisville, KY 40202 Professional Engineer 2002-02-01 ~ 2003-01-31
William M Farned 105 Hunter Dr, New Albany, MS 38652 Professional Engineer 1994-12-12 ~ 1995-01-31
Kathleen P Hunter 177 N Orchard St, Wallingford, CT 06492-3617 Professional Engineer 2020-02-01 ~ 2021-01-31
Joseph D Arsenault 9 Hunter Rd, Avon, CT 06001-3618 Professional Engineer 2020-02-01 ~ 2021-01-31
John R Hunter 3 Anchor Ln Msn Isld, Mystic, CT 06355 Professional Engineer 1987-02-25 ~ 1988-01-31
Mark J Hunter 9412 Parkside Dr, Dayton, OH 45458 Professional Engineer 2008-02-01 ~ 2009-01-31
Ronald A Samsel · Ronald A Samsel Pe 43 Florindin Dr, Henrietta, NY 14467 Professional Engineer 1991-01-02 ~ 1992-01-31
Edwin L Johnson 15 Hunter Drive, West Hartford, CT 06107 Professional Engineer 1991-01-03 ~ 1992-01-31

Improve Information

Please comment or provide details below to improve the information on RONALD P HUNTER.

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