CHRISTOPHER R GILLESPIE
Architect


Address: 1634 Main Rd, Westport, MA 02791

CHRISTOPHER R GILLESPIE (Credential# 377997) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is October 26, 2010. The license expiration date date is July 31, 2011. The license status is INACTIVE.

Business Overview

CHRISTOPHER R GILLESPIE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0010684. The credential type is architect. The effective date is October 26, 2010. The expiration date is July 31, 2011. The business address is 1634 Main Rd, Westport, MA 02791. The current status is inactive.

Basic Information

Licensee Name CHRISTOPHER R GILLESPIE
Credential ID 377997
Credential Number ARI.0010684
Credential Type ARCHITECT
Business Address 1634 Main Rd
Westport
MA 02791
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2004-10-22
Effective Date 2010-10-26
Expiration Date 2011-07-31
Refresh Date 2012-11-22

Office Location

Street Address 1634 MAIN RD
City WESTPORT
State MA
Zip Code 02791

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Byron Trefonides 15 Deacon Road, Westport Point, MA 02791 Real Estate Broker 2001-04-01 ~ 2002-03-31
Brian Santos 38 East Plain Street, Berkley, MA 02791 Plumbing & Piping Unlimited Journeyperson ~
Bruce A Bennett Po Box 387, Westport Point, MA 02791 Professional Engineer 2018-02-01 ~ 2019-01-31
Walter J Cass Jr Po Box 68, Westport Point, MA 02791 Architect 2011-08-01 ~ 2012-07-31
Valentine Equipment Co. P.o. Box 82, Westport Pt., MA 02791 Crane Registration 2008-02-15 ~ 2009-02-14
Barbara Hanley Po Box 422, Westport, MA 02791 Temporary Certified General Real Estate Appraiser 2003-10-28 ~ 2004-04-24

Licenses in the same city

Licensee Name Office Address Credential Effective / Expiration
Westport Arts Center Inc 51 Riverside Ave, Westport, CT 06880-4215 Public Charity 2019-06-01 ~ 2020-05-31
Toni L Bucker 4 Wild Rose Rd, Westport, CT 06880 Registered Nurse 2020-07-01 ~ 2021-06-30
Natalie A Vena 7 Saxon Ln, Westport, CT 06880-4944 Genetic Counselor 2020-08-01 ~ 2021-07-31
Denise Bahr · Full Moon Brewing LLC 4 Robert Ln, Westport, CT 06880-5728 Caterer ~
Jee Hyun Kim 1 Allen Lane, Westport, CT 06880 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Donna Vaccarella 15 Keyser Rd, Westport, CT 06880 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Judy Mj Cho 177 Post Rd W, Westport, CT 06880-4652 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-04-30
Sandra Gibson 12 Bayberry Ln, Westport, CT 06880 Registered Nurse 2020-08-01 ~ 2021-07-31
Westport Cigar & Vape 1248 Post Rd E, Westport, CT 06880-5427 Dealer of Electronic Nicotine Delivery System Or Vapor Product 2020-06-26 ~ 2021-02-28
Chaga Cola LLC 34 Franklin St, Westport, CT 06880-5941 Food Manufacturing Establishment 2020-07-01 ~ 2021-06-30
Find all Licenses in WESTPORT

Competitor

Search similar business entities

City WESTPORT
Zip Code 02791
License Type ARCHITECT
License Type + County ARCHITECT + WESTPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Patrick H Gillespie 70 Turner Hill Rd, New Canaan, CT 06840 Home Improvement Contractor ~ 1995-09-01
Macca & Gillespie, LLC 91 Holmes Rd., Newington, CT 06111 Certified Public Accountant Firm Permit 2001-01-01 ~ 2001-12-31
R W Gillespie & Associates Inc 20 Pomerleau Street, Biddeford, ME 04005 Professional Engineering Corporation 2020-01-24 ~ 2021-01-23
Gillespie Contracting LLC 195 Knollwood Dr, Stratford, CT 06614-1746 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Gillespie Construction LLC 85 Archer Ln, Stamford, CT 06905-1722 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
M Gillespie Construction Corp 89 Hyatt Place, Yonkers, NY 10704 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Michael Gillespie & Associates Pllc 10544 Alton Ave Ne, Seattle, WA 98125-6911 Certified Public Accountant Firm Permit 2018-10-31 ~ 2019-12-31
Gillespie Design & Build LLC Po Box 106, Cos Cob, CT 06807 Home Improvement Contractor 2020-02-11 ~ 2020-11-30
Christopher Patete · Sturdy Built Mfg Attn: Christopher Patete, East Freedom, PA 16637 Architect 1998-08-01 ~ 1999-07-31
Gillespie-bucheon Estate & Fine Jewelry 77 Pratt St, Hartford, CT 06103-1620 Closing Out Sale 2004-10-12 ~ 2004-12-24

Improve Information

Please comment or provide details below to improve the information on CHRISTOPHER R GILLESPIE.

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