CHRISTOPHER J BOCKSTAEL
Architect


Address: 84 Orange Street, New Haven, CT 06510-3344

CHRISTOPHER J BOCKSTAEL (Credential# 244534) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2020. The license expiration date date is July 31, 2021. The license status is ACTIVE.

Business Overview

CHRISTOPHER J BOCKSTAEL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0009755. The credential type is architect. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 84 Orange Street, New Haven, CT 06510-3344. The current status is active.

Basic Information

Licensee Name CHRISTOPHER J BOCKSTAEL
Credential ID 244534
Credential Number ARI.0009755
Credential Type ARCHITECT
Business Address 84 Orange Street
New Haven
CT 06510-3344
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Effective Date 2020-08-01
Expiration Date 2021-07-31
Refresh Date 2020-06-12

Other licenses

ID Credential Code Credential Type Issue Term Status
303074 IDE.0003508 INTERIOR DESIGNER 2002-01-10 - 2002-12-31 INACTIVE

Office Location

Street Address 84 Orange Street
City NEW HAVEN
State CT
Zip Code 06510-3344

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Walters Realty LLC 84 Orange Street, New Haven, CT 06511 Real Estate Broker 2008-04-01 ~ 2009-03-31
Darin W Montanari · Indigo Lounge 84 Orange Street, New Haven, CT 06510 Cafe Liquor 2004-01-12 ~ 2004-07-11

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nicole M Ferretti 15 Orange St Apt 217, New Haven, CT 06510-3344 Dietitian/nutritionist 2020-04-01 ~ 2021-03-31
Taylor Anne Steubs 15 Orange St Apt 215, New Haven, CT 06510-3344 Registered Nurse 2018-06-01 ~ 2019-05-31
Ashley C. Crimmins 15 Orange St Apt 218, New Haven, CT 06510-3344 Physician/surgeon 2014-05-01 ~ 2015-04-30

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
Bruce T Bockstael 10 Pasture Trail, Wethersfield, CT 06109 Architect 2020-08-01 ~ 2021-07-31
Christopher Patete · Sturdy Built Mfg Attn: Christopher Patete, East Freedom, PA 16637 Architect 1998-08-01 ~ 1999-07-31
Christopher I Finnican · Finnican Architect 616 6th St Suite 2, Park Slope, NY 11215 Architect 1997-04-02 ~ 1997-07-31
Christopher A Sgarzi 64 Pleasant St, Watertown, MA 02472-2316 Architect 2019-08-01 ~ 2020-07-31
Christopher Winsor 10 W Simsbury Rd, Canton, CT 06019 Architect 2003-08-01 ~ 2004-07-31
Christopher S Manchester Po Box 247, Wakefield, RI 02880-0247 Landscape Architect 2019-08-01 ~ 2020-07-31
Christopher W Arner 1 Washington St, Newport, RI 02840-1513 Architect 2017-08-25 ~ 2018-07-31
Christopher L Cirgenski 1255 Fifth Ave #2c, New York, NY 10029 Architect 1998-08-01 ~ 1999-07-31
Christopher Williams 85 Willow St, New Haven, CT 06511 Architect 2019-08-01 ~ 2020-07-31
Christopher Mazzier 316 Willard Ave, Wakefield, RI 02879-3150 Architect 2019-08-01 ~ 2020-07-31

Improve Information

Please comment or provide details below to improve the information on CHRISTOPHER J BOCKSTAEL.

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