THOMAS L DUES
Architect


Address: 8280 Yankee St, Dayton, OH 45458-1806

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 8280 YANKEE ST
City DAYTON
State OH
Zip Code 45458-1806

Licenses in the same zip code

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

Competitor

Search similar business entities

City DAYTON
Zip Code 45458
License Type ARCHITECT
License Type + County ARCHITECT + DAYTON

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THOMAS L DUES.

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