PETER H WELLS
Landscape Architect


Address: 26 Federal Street, Wiscasset, ME 04578

PETER H WELLS (Credential# 496388) is licensed (Landscape Architect) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2019. The license expiration date date is July 31, 2020. The license status is ACTIVE.

Business Overview

PETER H WELLS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LAR.0000519. The credential type is landscape architect. The effective date is August 1, 2019. The expiration date is July 31, 2020. The business address is 26 Federal Street, Wiscasset, ME 04578. The current status is active.

Basic Information

Licensee Name PETER H WELLS
Credential ID 496388
Credential Number LAR.0000519
Credential Type LANDSCAPE ARCHITECT
Business Address 26 Federal Street
Wiscasset
ME 04578
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2008-12-09
Effective Date 2019-08-01
Expiration Date 2020-07-31
Refresh Date 2019-06-25

Office Location

Street Address 26 Federal Street
City Wiscasset
State ME
Zip Code 04578

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jody B Peck · Burgess 281 Main Road, Westport, ME 04578 Registered Nurse 2020-06-01 ~ 2021-05-31
Janine L Garceau 41 Rocky Ridge Dr, Wiscasset, ME 04578 Hairdresser/cosmetician 2016-11-01 ~ 2018-10-31
Kail M Cadman 41 Doggett Rd, Westport Island, ME 04578 Physical Therapist 2017-08-01 ~ 2018-07-31
Shirley E Hale 157 North End Road, Westport Island, ME 04578 Registered Nurse 2011-01-01 ~ 2011-12-31
Jane L Murphy 15 Bradford Road, Wiscasset, ME 04578 Registered Nurse 2010-03-01 ~ 2011-02-28
Sharon K Brache 297 Birch Point Road, Wiscasset, ME 04578 Registered Nurse 2000-08-25 ~ 2001-10-31
David Nichols 211 Youngs Point Rd, Wiscasset, ME 04578 Heating, Piping & Cooling Limited Journeyperson 1998-09-01 ~ 1999-08-31
Clarence R Colby Jr Rt 2 Box 445, Wiscasset, ME 04578 Heating, Piping & Cooling Limited Journeyperson ~
Clifford L Peck IIi 281 Main Road, Westport Island, ME 04578 Registered Nurse 2020-03-01 ~ 2021-02-28
William M Thompson Po Box 131, Wiscasset, ME 04578 Architect 2009-08-01 ~ 2010-07-31
Find all Licenses in zip 04578

Competitor

Search similar business entities

City Wiscasset
Zip Code 04578
License Type LANDSCAPE ARCHITECT
License Type + County LANDSCAPE ARCHITECT + Wiscasset

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Benjamin J Young 263 Wells Hill Rd, Lakeville, CT 06039-2202 Landscape Architect 2016-09-16 ~ 2017-07-31
Peter D Wells 10 Overlook Dr, Newfields, NH 03856-8235 Architect 2017-08-30 ~ 2018-07-31
Peter G Rolland 731 Milton Rd, Rye, NY 10580 Landscape Architect 2010-08-01 ~ 2011-07-31
Peter M Conway 18 Gullane Dr, Slingerlands, NY 12159-9286 Landscape Architect 2016-08-01 ~ 2017-07-31
Peter Lukacic 66 School St, Acton, MA 01720 Landscape Architect 2019-08-01 ~ 2020-07-31
Peter F Jackson 14 Capen St, Milton, MA 02186 Landscape Architect 2007-08-01 ~ 2008-07-31
Peter Alexander 20 Dale Dr, Greenwich, CT 06831 Landscape Architect 2020-08-01 ~ 2021-07-31
Peter L Hornbeck 121 Great Pond Rd, No Andover, MA 01845 Landscape Architect 1998-03-10 ~
Peter M Owens 1472 Filbert St #306, San Francisco, CA 94109 Landscape Architect 1998-08-01 ~ 1999-07-31
Peter R Crowley 200 S Peyton Street, Alexandria, VA 22314 Landscape Architect 2008-08-01 ~ 2009-07-31

Improve Information

Please comment or provide details below to improve the information on PETER H WELLS.

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