HENRY H MENZIES
Architect


Address: 99 Overlook Circle, New Rochelle, NY 10804

HENRY H MENZIES (Credential# 64780) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2008. The license expiration date date is July 31, 2009. The license status is INACTIVE.

Business Overview

HENRY H MENZIES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0007861. The credential type is architect. The effective date is August 1, 2008. The expiration date is July 31, 2009. The business address is 99 Overlook Circle, New Rochelle, NY 10804. The current status is inactive.

Basic Information

Licensee Name HENRY H MENZIES
Credential ID 64780
Credential Number ARI.0007861
Credential Type ARCHITECT
Business Address 99 Overlook Circle
New Rochelle
NY 10804
Business Type INDIVIDUAL
Status INACTIVE - FAILED TO RENEW
Effective Date 2008-08-01
Expiration Date 2009-07-31
Refresh Date 2010-07-19

Office Location

Street Address 99 OVERLOOK CIRCLE
City NEW ROCHELLE
State NY
Zip Code 10804

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kathryn E Manfredo 137 Norman Road, New Rochelle, NY 10804 Registered Nurse 2020-08-01 ~ 2021-07-31
Victor M Castillo 15 Gaby Lane, New Rochelle, NY 10804 Architect 2020-08-01 ~ 2021-07-31
Amanda C D'onofrio 11 Gladstone Rd, New Rochelle, NY 10804 Registered Nurse 2020-06-01 ~ 2021-05-31
William F Lore 412 Stratton Rd, New Rochelle, NY 10804 Registered Nurse 2020-08-01 ~ 2021-07-31
Melvin M Beacher 1273 North Ave, New Rochelle, NY 10804 Architect 2018-08-01 ~ 2019-07-31
Paul M Mccann 190 Broadview Ave (mci), New Rochelle, NY 10804 Architect 2018-08-01 ~ 2019-07-31
Eileen N Kelly 96 Pryer Terr, New Rochelle, NY 10804 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Naava Ronit Abelow 251 Rose Hill Ave, New Rochelle, NY 10804 Registered Nurse 2020-06-01 ~ 2021-05-31
Charles B Walsh 39 Brookridge Rd., New Rochelle, NY 10804 Physician/surgeon 2020-06-01 ~ 2021-05-31
Lori H Costa 6 James Drive, New Rochelle, NY 10804 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Find all Licenses in zip 10804

Competitor

Search similar business entities

City NEW ROCHELLE
Zip Code 10804
License Type ARCHITECT
License Type + County ARCHITECT + NEW ROCHELLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Yalumba Menzies Cigar Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2010-09-10 ~ 2013-09-09
Henry Bernard · Henry & Henry 116 Elam St, New Britain, CT 06053 Home Improvement Contractor 1998-09-01 ~ 1999-11-30
Jesse J Menzies 125 Scott Ave, Watertown, CT 06795-2520 Engineer-in-training 2017-04-11 ~ 2027-04-11
John L Menzies 17 Dogwood Dr, Centerbrook, CT 06409-1038 Electrical Unlimited Journeyperson 2019-10-01 ~ 2020-09-30
Alexander D Menzies 29 Williams Road, New Fairfield, CT 06810 Emergency Medical Technician ~ 1991-10-01
Christen P Menzies 142 Brookside Road, Darien, CT 06820 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Marshall J Menzies 5 Goose Pond Rd, Old Saybrook, CT 06475 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30
Cheryl A Menzies 40 Bywatyr Ln, Bridgeport, CT 06605-3157 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Doug Menzies 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2000-05-08 ~ 2002-05-07
June Menzies · Alma D Mcardle 89 Scotland Rd, Madison, CT 06443 Real Estate Salesperson 1999-06-01 ~ 2000-05-31

Improve Information

Please comment or provide details below to improve the information on HENRY H MENZIES.

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