ALEXANDER COOPER
Architect


Address: 160 W 66th St, New York, NY 10023-6555

ALEXANDER COOPER (Credential# 44682) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2011. The license expiration date date is July 31, 2012. The license status is INACTIVE.

Business Overview

ALEXANDER COOPER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0008791. The credential type is architect. The effective date is August 1, 2011. The expiration date is July 31, 2012. The business address is 160 W 66th St, New York, NY 10023-6555. The current status is inactive.

Basic Information

Licensee Name ALEXANDER COOPER
Credential ID 44682
Credential Number ARI.0008791
Credential Type ARCHITECT
Business Address 160 W 66th St
New York
NY 10023-6555
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2004-09-15
Effective Date 2011-08-01
Expiration Date 2012-07-31
Refresh Date 2013-06-26

Other locations

Licensee Name Office Address Credential Effective / Expiration
Alexander Cooper · Cooper Asphalt 1368 Rubber Ave, Naugatuck, CT 06770-1550 Home Improvement Contractor 2008-07-14 ~ 2008-11-30

Office Location

Street Address 160 W 66TH ST
City NEW YORK
State NY
Zip Code 10023-6555

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Leonard R Woods 290 West End Ave 15b, New York, NY 10023 Architect 2020-08-01 ~ 2021-07-31
Susan T Rodriguez 320 West End Ave Apt #15-a, New York, NY 10023 Architect 2020-08-01 ~ 2021-07-31
Barbara S Goldberg · Straite 175 W 76th St, New York, NY 10023 Registered Nurse 2020-08-01 ~ 2021-07-31
Kenneth H Drucker 235 West 76th St#9-d, New York, NY 10023 Architect 2020-08-01 ~ 2021-07-31
Jeffrey H Berman 240 West 75th St #5-b, New York, NY 10023 Architect 2020-08-01 ~ 2021-07-31
James Mccullar 268 West 73rd St Apt 2b, New York, NY 10023 Architect 2018-08-01 ~ 2019-07-31
Juan C Estupinan Beltran Md 20 West 64th Street, New York, NY 10023 Physician/surgeon 2020-05-01 ~ 2021-04-30
Lauren A Gabriele 145 W 67th St, New York, NY 10023 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Joanna Guarino 201 West 72nd Street, #10e, New York, NY 10023 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Nancy Peterson 240 West End Avenue, New York, NY 10023 Psychologist ~
Find all Licenses in zip 10023

Competitor

Search similar business entities

City NEW YORK
Zip Code 10023
License Type ARCHITECT
License Type + County ARCHITECT + NEW YORK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jerome M Cooper · Cooper Carry & Associates Archs 191 Peachtree St Ne, Atlanta, GA 30303 Architect 2020-08-01 ~ 2021-07-31
Alexander E White 225 Cooper St, Agawam, MA 01001-2165 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Ronald W Cooper 41 River Rd, Clinton, CT 06413 Architect 2020-08-01 ~ 2021-07-31
G Rogers Cooper 165 Clinton Ave, Brooklyn, NY 11205 Architect 2019-08-01 ~ 2020-07-31
Marian Z Augustyniak 77 Cooper St Apt 6c, New York, NY 10034-3058 Architect 2019-08-01 ~ 2020-07-31
Clifford A Cooper 41 Westover Rd, Litchfield, CT 06759-3924 Architect 2019-08-01 ~ 2020-07-31
Samuel R Cooper 530 Highbrook Dr, Atlanta, GA 30342 Architect 2000-12-12 ~ 2001-07-31
Michael Cooper · Cooper Associates 48 Revonah Circle, Stamford, CT 06905 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Kevin Lee Cooper 316 South 1st Street, Rogers, AR 72756 Architect 2020-08-01 ~ 2021-07-31
Stephen L Cooper 556 Lakeshore Drive, Old Hickory, TN 37138-1309 Architect 2019-08-01 ~ 2020-07-31

Improve Information

Please comment or provide details below to improve the information on ALEXANDER COOPER.

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