THOMAS L DUES (Credential# 331577) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2014. The license expiration date date is July 31, 2015. The license status is INACTIVE.
THOMAS L DUES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0010306. The credential type is architect. The effective date is August 1, 2014. The expiration date is July 31, 2015. The business address is 8280 Yankee St, Dayton, OH 45458-1806. The current status is inactive.
Licensee Name | THOMAS L DUES |
Credential ID | 331577 |
Credential Number | ARI.0010306 |
Credential Type | ARCHITECT |
Business Address |
8280 Yankee St Dayton OH 45458-1806 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2014-08-01 |
Expiration Date | 2015-07-31 |
Refresh Date | 2016-06-25 |
Street Address | 8280 YANKEE ST |
City | DAYTON |
State | OH |
Zip Code | 45458-1806 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Aimee J Halferty | 1731 Washington Creek Lane, Dayton, OH 45458 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Carol Gottschall | 10620 Summer Park Way, Dayton, OH 45458 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Ankur Gupta | 10835 Mariam Ln, Dayton, OH 45458 | Physician/surgeon | 2020-01-01 ~ 2020-12-31 |
Toni J Hurd | 441 Bentley Oak Lane, Centerville, OH 45458 | Registered Nurse | 2015-07-01 ~ 2016-06-30 |
Ausra Walker | 8509 Joshire Place, Centerville, OH 45458 | Registered Nurse | 2014-11-01 ~ 2015-10-31 |
Richard L Pavlak | 8291 Rhine Way, Centerville, OH 45458 | Professional Engineer | 2003-02-01 ~ 2004-01-31 |
Mark J Hunter | 9412 Parkside Dr, Dayton, OH 45458 | Professional Engineer | 2008-02-01 ~ 2009-01-31 |
Chialung P Cheng | 1705 Heritage Lake Dr., Centerville, OH 45458 | Certified Public Accountant License | 1996-01-01 ~ 1996-12-31 |
James J Augustine Md | 715 Yankee Trace Drive, Centerville, OH 45458 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
Kelli E Maxwell | 1368 Finger Lakes, Dayton, OH 45458 | Registered Nurse | 2009-02-26 ~ 2009-12-31 |
Find all Licenses in zip 45458 |
City | DAYTON |
Zip Code | 45458 |
License Type | ARCHITECT |
License Type + County | ARCHITECT + DAYTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Domaine Du Clos Des Fees Le Clos Dues Fees | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2010-12-09 ~ 2013-12-08 |
Flora C Dues | 20 Bushnell Street, Groton, CT 06340 | Notary Public Appointment | 2007-03-01 ~ 2012-03-31 |
Karen Thomas Gillis · Karen Thomas Gillis Architect | 345 7th Ave Rm 2500, New York, NY 10001-5028 | Architect | 2019-08-01 ~ 2020-07-31 |
Michael S Layman · Architectural Group International P.s.c. | 311 N Fort Thomas Ave, Fort Thomas, KY 41075-1501 | Architect | 2015-08-01 ~ 2016-07-31 |
Thomas J Pirkl · Thomas J Pirkl & Assoc | 4875 Sunrise Hwy Ste 3d, Bohemia, NY 11716 | Architect | 2006-08-01 ~ 2007-07-31 |
Thomas D Lonardo · Thomas Lonardo & Associates | 80 Atwood Ave, Cranston, RI 02920 | Architect | 2020-08-01 ~ 2021-07-31 |
Thomas L Grassi | 350 5th Ave Fl 57, New York, NY 10118-5700 | Architect | 2019-08-01 ~ 2020-07-31 |
Thomas A Anderson | 294 6th Ave, Brooklyn, NY 11215-2505 | Architect | 2015-08-01 ~ 2016-07-31 |
Thomas D Polucci | 180 W End Ave Apt 29j, New York, NY 10023-4919 | Architect | 2020-08-01 ~ 2021-07-31 |
Thomas A House | P.o. Box 88, Stratham, NH 03885-2247 | Architect | 2019-11-01 ~ 2020-07-31 |
Please comment or provide details below to improve the information on THOMAS L DUES.
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).