WILLIAM F GRUNEWALD (Credential# 24033) is licensed (Land Surveyor) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2010. The license expiration date date is January 31, 2013. The license status is RETIRED.
WILLIAM F GRUNEWALD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LSX.0004173. The credential type is land surveyor. The effective date is February 1, 2010. The expiration date is January 31, 2013. The business address is 252 Lovely St, Avon, CT 06001. The current status is retired.
Licensee Name | WILLIAM F GRUNEWALD |
Credential ID | 24033 |
Credential Number | LSX.0004173 |
Credential Type | LAND SURVEYOR |
Business Address |
252 Lovely St Avon CT 06001 |
Business Type | INDIVIDUAL |
Status | RETIRED - NOT ACTIVELY ENGAGING |
Active | 1 |
Effective Date | 2010-02-01 |
Expiration Date | 2013-01-31 |
Refresh Date | 2013-01-18 |
Street Address | 252 LOVELY ST |
City | AVON |
State | CT |
Zip Code | 06001 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
5 Star Contracting and Construction LLC | 252 Lovely St, Avon, CT 06001 | Home Improvement Contractor | 2020-02-18 ~ 2020-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julie R Deitch | 5 Bridle Path, Avon, CT 06001 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Brigitte Nicole Heleniak | 16 Sunset Trail, Avon, CT 06001 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Coffee Trade Inc (the) | 21 West Main St, Avon, CT 06001 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Elizabeth Stockwell | 44 Applewood Lane, Avon, CT 06001 | Real Estate Salesperson | ~ |
Mollie Velma Lahaie | 14 Red Mountain Lane, Avon, CT 06001 | Registered Nurse | 2020-06-26 ~ 2020-08-31 |
Meiling Chen | Avon Nail 315 W Main Street, Avon, CT 06001 | Nail Technician | ~ |
Richard J Kaiser | 72 Westland Road, Avon, CT 06001 | Architect | 2020-08-01 ~ 2021-07-31 |
Michele L Sweitzer | 12 Bluestone Lane, Avon, CT 06001 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Caroline O Amin | 5 Colby Way, Avon, CT 06001 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Christine Burns | 102 New Road, Avon, CT 06001 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06001 |
City | AVON |
Zip Code | 06001 |
License Type | LAND SURVEYOR |
License Type + County | LAND SURVEYOR + AVON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
William J Nettleton · Land Survr In Vt 513-668 | 7 Frederick Pl, Troy, NY 12180-8421 | Land Surveyor | 2020-02-01 ~ 2021-01-31 |
Louis G Shanes · Cnsltg Eng & Land Surveyor | 100 Hoyt St Apt2j, Stamford, CT 06905 | Professional Engineer & Land Surveyor | 1989-03-08 ~ 1990-01-31 |
Andrew J Flanagan Jr · Land Surveyor | 136 Ne 19th Court, Wilton Manor, FL 33305 | Land Surveyor | 1989-03-01 ~ 1990-01-31 |
Joseph A Polkowski · Land Surveyor | 11169 S Terradas Ln, Boca Raton, FL 33428 | Land Surveyor | 1993-02-08 ~ 1994-01-31 |
Arthur W Sjogren · Land Surveyor | 801 Thompson St, East Haven, CT 06513 | Land Surveyor | 1987-04-13 ~ 1988-01-31 |
James C Edgett · Land Surveyor | Rt 1, New York, NY | Land Surveyor | 1989-03-08 ~ 1991-01-31 |
William C Baron | Land Surveyor | 1995-01-24 ~ 1996-01-31 | |
William E Savage Jr | Land Surveyor | 1990-12-31 ~ 1992-01-31 | |
William E Whynott | Box 294, Kent, CT 06757 | Land Surveyor | 2019-02-01 ~ 2020-01-31 |
William F Kent | Po Box 635, Waterford, CT 06385 | Land Surveyor | 2014-02-01 ~ 2015-01-31 |
Please comment or provide details below to improve the information on WILLIAM F GRUNEWALD.
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).