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.
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.
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 |
Street Address | PO BOX 184 |
City | JEWETT CITY |
State | CT |
Zip Code | 06351-0184 |
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 |
City | JEWETT CITY |
Zip Code | 06351 |
License Type | LAND SURVEYOR |
License Type + County | LAND SURVEYOR + JEWETT CITY |
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 |
Please comment or provide details below to improve the information on JOHN U FAULISE JR.
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).