JOHN DIEBBOLL
Architect


Address: 14 N. Chestnut Street, Beacon, NY 12508

JOHN DIEBBOLL (Credential# 442588) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2009. The license expiration date date is July 31, 2010. The license status is INACTIVE.

Business Overview

JOHN DIEBBOLL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0011156. The credential type is architect. The effective date is August 1, 2009. The expiration date is July 31, 2010. The business address is 14 N. Chestnut Street, Beacon, NY 12508. The current status is inactive.

Basic Information

Licensee Name JOHN DIEBBOLL
Credential ID 442588
Credential Number ARI.0011156
Credential Type ARCHITECT
Business Address 14 N. Chestnut Street
Beacon
NY 12508
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2006-08-04
Effective Date 2009-08-01
Expiration Date 2010-07-31
Refresh Date 2012-11-22

Office Location

Street Address 14 N. CHESTNUT STREET
City BEACON
State NY
Zip Code 12508

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jenifer L Moore 40 Victoria Lane, Beacon, NY 12508 Real Estate Salesperson 2018-03-01 ~ 2018-05-31
Tomas D Corbet 115 Spring Valley St 3, Beacon, NY 12508 Radiographer 2020-03-01 ~ 2021-02-28
Angela M Forzano Vanvlack 8 Van Ness Rd, Beacon, NY 12508 Registered Nurse 2020-05-01 ~ 2021-04-30
Amanda Triolo 1 Greenwood Drive, Beacon, NY 12508 Radiographer 2019-12-01 ~ 2020-11-30
Jonathan B Moneymaker 12 Angela Court, Beacon, NY 12508 Notary Public Appointment 2000-10-11 ~ 2005-10-31
Timothy Gannon 26 Pineview Road, Beacon, NY 12508 Notary Public Appointment 2018-03-27 ~ 2023-03-31
Tania K Wieck 103 Rombout Avenue, Beacon, NY 12508 Notary Public Appointment 2008-09-23 ~ 2013-09-30
Dorena M Robinson 17 Roundtree Court, Beacon, NY 12508 Notary Public Appointment 2019-02-01 ~ 2024-01-31
Sandra L Bruce 16 Lamplight Street, Beacon, NY 12508 Notary Public Appointment 2003-11-28 ~ 2008-11-30
Colleen Bullock 371 Verplanck Avenue, Beacon, NY 12508 Notary Public Appointment 2007-11-28 ~ 2012-11-30
Find all Licenses in zip 12508

Competitor

Search similar business entities

City BEACON
Zip Code 12508
License Type ARCHITECT
License Type + County ARCHITECT + BEACON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John M Grillo · John A Architect, PC 1213 Main St, Port Jefferson, NY 11777-2281 Architect ~
John Burnside Murray · John B Murray Architect LLC 48 W 37th St Fl 10, New York, NY 10018-7317 Architect 2020-08-01 ~ 2021-07-31
John Y Fujiwara · John Fujiwara Architect 49 West 37th St 5th Flr, New York, NY 10018 Architect 2015-08-01 ~ 2016-07-31
John Cotugno · John Cotugno Architect PC 32 Stirling Cove, Greenport, NY 11944 Architect 2020-08-01 ~ 2021-07-31
Philip J Bosko · Philip John Bosko Architect 108 Water St, Stonington, CT 06378 Home Improvement Contractor 1995-07-27 ~ 1995-11-30
John E Kissida 5 John Mcquinn Cir, Framingham, MA 01701 Landscape Architect 2007-08-01 ~ 2008-07-31
John C Castner 1880 John F Kennedy Blvd Ste 1301, Philadelphia, PA 19103-7411 Architect 2020-08-01 ~ 2021-07-31
John R Perkins 1 John Street, Brooklyn, NY 11201-1427 Architect 2020-08-01 ~ 2021-07-31
John H Cunningham IIi · John Cunningham Architects Inc 21a Pinckney St, Boston, MA 02114 Architect 2015-08-01 ~ 2016-07-31
John Marro IIi · John Marro IIi Aia 54 Pleasant St, Grafton, MA 01519-1015 Architect 2020-08-01 ~ 2021-07-31

Improve Information

Please comment or provide details below to improve the information on JOHN DIEBBOLL.

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