JOHN J SCOTT
HOSKINS SCOTT & PARTNERS INC


Address: 1000 Massachusetts Ave, Cambridge, MA 02138

JOHN J SCOTT (Credential# 66824) is licensed (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

JOHN J SCOTT is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0007845. The credential type is architect. The effective date is August 1, 2019. The expiration date is July 31, 2020. The business address is 1000 Massachusetts Ave, Cambridge, MA 02138. The current status is active.

Basic Information

Licensee Name JOHN J SCOTT
Business Name HOSKINS SCOTT & PARTNERS INC
Credential ID 66824
Credential Number ARI.0007845
Credential Type ARCHITECT
Business Address 1000 Massachusetts Ave
Cambridge
MA 02138
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Effective Date 2019-08-01
Expiration Date 2020-07-31
Refresh Date 2019-07-15

Office Location

Street Address 1000 MASSACHUSETTS AVE
City CAMBRIDGE
State MA
Zip Code 02138

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Richard M Croswell 1000 Massachusetts Ave, Cambridge, MA 02138 Professional Engineer 2020-02-01 ~ 2021-01-31
Alex C Pitkin 1000 Massachusetts Ave, Cambridge, MA 02138-5316 Architect 2019-08-01 ~ 2020-07-31
Theodore Szostkowski 1000 Massachusetts Ave, Cambridge, MA 02138 Architect 2016-08-01 ~ 2017-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gina M Ford 45 Lawn Street, Cambridge, MA 02138 Landscape Architect 2020-08-01 ~ 2021-07-31
Michael R Van Valkenburgh · Michael Van Valkenburgh Assocs Inc 231 Concord Ave, Cambridge, MA 02138 Landscape Architect 2020-08-01 ~ 2021-07-31
Victoria A Steven 379 Walden St #2, Cambridge, MA 02138 Architect 2020-08-01 ~ 2021-07-31
Gary R Hilderbrand 7 Channing Street, Cambridge, MA 02138 Landscape Architect 2020-08-01 ~ 2021-07-31
Marie S A Sorensen 15 Remington St #1, Cambridge, MA 02138 Architect 2020-08-01 ~ 2021-07-31
Thomas C Angelone 28 Buckingham Street, Cambridge, MA 02138 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Founder Collective Iv, L.p. 1 Mifflin Place, Ste 300, Cambridge, MA 02138 Securities - Exemptions 2020-05-26 ~
Nicole N Gaenzler 20 Chilton Street #3, Cambridge, MA 02138 Landscape Architect 2018-09-28 ~ 2019-07-31
General Catalyst Group X - Early Venture, L.p. 20 University Rd, Fl4, Cambridge, MA 02138 Securities - Exemptions 2020-04-15 ~
General Catalyst Group X - Endureance, L.p. 20 University Rd, Fl 4, Cambridge, MA 02138 Securities - Exemptions 2020-04-15 ~
Find all Licenses in zip 02138

Competitor

Search similar business entities

City CAMBRIDGE
Zip Code 02138
License Type ARCHITECT
License Type + County ARCHITECT + CAMBRIDGE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John P Scott · Scott Tile Co 174 Morgan Circle, Wethersfield, CT 06109 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Dale H Scott · Taylor Scott Architects 1437 S Boulder Ste 800, Tulsa, OK 74119 Architect 2007-08-01 ~ 2008-07-31
Scott Koniecko · Scott Koniecko Architect PC 80 Eighth Ave Ste 1600, New York, NY 10011-7154 Architect 2015-08-12 ~ 2016-07-31
Scott M Hoskins 28 Pinewoods Dr, Barkhamsted, CT 06063-5001 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Victory Partners Inc · Robin M Scott 423 Oldfield Road, Fairfield, CT 06430 Real Estate Broker 2002-04-04 ~ 2003-03-31
Scott M. Hoskins 28 Pinewoods Dr., Barkhamsted, CT 06063 Hoisting Equipment Operator 2018-07-01 ~ 2020-06-30
Scott John Compton 1004 Desantis Dr, Romansville, PA 19320 Architect 2000-10-10 ~ 2001-07-31
John N Myers 2022 Scott Meadow Ct, Harrisburg, PA 17110-3679 Architect 2019-08-01 ~ 2020-07-31
John R Scott 1000 Lenox Drive, Lawrenceville, NJ 08543-5380 Architect 2006-08-01 ~ 2007-07-31
Scott Rd Exxon LLC · Scott Road Exxon LLC 10 Scott Rd, Waterbury, CT 06705 Retail Gasoline Dealer 2001-11-01 ~ 2002-10-31

Improve Information

Please comment or provide details below to improve the information on JOHN J SCOTT.

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