JOHN U FAULISE JR
Land Surveyor


Address: Po Box 184, Jewett City, CT 06351-0184

JOHN U FAULISE JR (Credential# 47929) is licensed (Land Surveyor) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.

Business Overview

JOHN U FAULISE JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LSX.0070016. The credential type is land surveyor. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is Po Box 184, Jewett City, CT 06351-0184. The current status is active.

Basic Information

Licensee Name JOHN U FAULISE JR
Credential ID 47929
Credential Number LSX.0070016
Credential Type LAND SURVEYOR
Business Address Po Box 184
Jewett City
CT 06351-0184
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-04-10
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2019-12-09

Office Location

Street Address PO BOX 184
City JEWETT CITY
State CT
Zip Code 06351-0184

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Katherine L Stockwell 471 Voluntown Road, Griswold, CT 06351 Physical Therapist Assistant 2020-08-01 ~ 2021-07-31
Sandra L Conger 494 Roode Rd, Griswold, CT 06351 Registered Nurse 2020-07-01 ~ 2021-06-30
Mary E Malin 11 Pequot Trail, Griswold, CT 06351 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Sara E Griffin 30 Bishop Crossing Rd., Griswold, CT 06351 Radiographer 2020-07-01 ~ 2021-06-30
Lisbon Mobil #85 107 River Rd, Lisbon, CT 06351 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Victoria M Arico 57 Rimek Road, Lisbon, CT 06351 Registered Nurse 2020-08-01 ~ 2021-07-31
Ricky Robillard 127 Griswold Dr., Jewett City, CT 06351 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Martha Ann Williams 20 Stetson Rd, Griswold, CT 06351 Notary Public Appointment 2020-06-19 ~ 2025-06-30
Sara R. Loarca 68 Bergendahl Drive, Griswold, CT 06351 Dental Hygienist 2020-08-01 ~ 2021-07-31
Jeanette Dascomb 204 North Main Street, Jewett City, CT 06351 Medication Administration Certification ~
Find all Licenses in zip 06351

Competitor

Search similar business entities

City JEWETT CITY
Zip Code 06351
License Type LAND SURVEYOR
License Type + County LAND SURVEYOR + JEWETT CITY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Louis G Shanes · Cnsltg Eng & Land Surveyor 100 Hoyt St Apt2j, Stamford, CT 06905 Professional Engineer & Land Surveyor 1989-03-08 ~ 1990-01-31
Joseph A Polkowski · Land Surveyor 11169 S Terradas Ln, Boca Raton, FL 33428 Land Surveyor 1993-02-08 ~ 1994-01-31
Andrew J Flanagan Jr · Land Surveyor 136 Ne 19th Court, Wilton Manor, FL 33305 Land Surveyor 1989-03-01 ~ 1990-01-31
Arthur W Sjogren · Land Surveyor 801 Thompson St, East Haven, CT 06513 Land Surveyor 1987-04-13 ~ 1988-01-31
James C Edgett · Land Surveyor Rt 1, New York, NY Land Surveyor 1989-03-08 ~ 1991-01-31
Horace A Emerson · Land Surveyor Land Surveyor 1991-03-27 ~ 1992-01-31
John A Bartolomei Rte 169, Woodstock, CT 06281 Land Surveyor 2020-02-01 ~ 2021-01-31
John P Dicara Po Box 645, Winsted, CT 06098-0645 Land Surveyor 2020-02-01 ~ 2021-01-31
John E Mcintosh Jr Po Box 490, Lockport, NY 14095 Land Surveyor 2016-02-01 ~ 2017-01-31
John P Wells Po Box 231, Yantic, CT 06389-0231 Land Surveyor 2011-02-01 ~ 2012-01-31

Improve Information

Please comment or provide details below to improve the information on JOHN U FAULISE JR.

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