JOHN R MASTERA
JOHN R MASTERA & ASSOC ARCHITECTS


Address: 70 Turner Hill Rd, New Canaan, CT 06840-3205

JOHN R MASTERA (Credential# 68389) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2020. The license expiration date date is July 31, 2021. The license status is ACTIVE.

Business Overview

JOHN R MASTERA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0004502. The credential type is architect. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 70 Turner Hill Rd, New Canaan, CT 06840-3205. The current status is active.

Basic Information

Licensee Name JOHN R MASTERA
Business Name JOHN R MASTERA & ASSOC ARCHITECTS
Doing Business As JOHN R MASTERA & ASSOC ARCHITECTS
Credential ID 68389
Credential Number ARI.0004502
Credential Type ARCHITECT
Business Address 70 Turner Hill Rd
New Canaan
CT 06840-3205
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2004-11-08
Effective Date 2020-08-01
Expiration Date 2021-07-31
Refresh Date 2020-06-18

Other licenses

ID Credential Code Credential Type Issue Term Status
180860 HIC.0555249 HOME IMPROVEMENT CONTRACTOR 2008-04-04 - 2008-11-30 INACTIVE
378225 NHC.0008874 NEW HOME CONSTRUCTION CONTRACTOR 2004-07-21 2004-07-21 - 2005-09-30 INACTIVE
334639 IDE.0003632 INTERIOR DESIGNER 2004-01-01 - 2004-12-31 INACTIVE

Office Location

Street Address 70 TURNER HILL RD
City NEW CANAAN
State CT
Zip Code 06840-3205

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Patrick H Gillespie 70 Turner Hill Rd, New Canaan, CT 06840 Home Improvement Contractor ~ 1995-09-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06840
License Type ARCHITECT
License Type + County ARCHITECT + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jill R Mastera 47 Vitti Street, New Canaan, CT 06840 Notary Public Appointment 1988-06-22 ~ 1993-03-31
John H Cunningham IIi · John Cunningham Architects Inc 21a Pinckney St, Boston, MA 02114 Architect 2015-08-01 ~ 2016-07-31
John Ruffalo IIi Architects PC 415 Howe Ave Suite 302, Shelton, CT 06484 Architecture Corporation 2013-08-01 ~ 2014-07-31
John P Capazzi Rsc Architects, Hackensack, NJ 07601 Architect 2019-08-01 ~ 2020-07-31
John J Harte Assoc Inc 1470 Bollingbrook Rd, Marietta, GA 30067 Professional Engineer 1987-02-10 ~ 1988-01-31
John Snyder & Assoc 12517 Chandler Bl, N Hollywood, CA 91607 Professional Engineer 1991-02-08 ~ 1992-01-31
John W Macfarlane · J W M Architects 62 Baneberry Ln, Wethersfield, CT 06109-3509 Architect 2020-08-01 ~ 2021-07-31
John B Demotte · Jbd Group Architects 635 Danbury Rd Ste 1a, Ridgefield, CT 06877-2700 Architect 2019-08-01 ~ 2020-07-31
John M Doyle · Centerbrook Architects 158 Danbury Rd Unit 9, Ridgefield, CT 06877-3200 Architect 2018-08-09 ~ 2019-07-31
John J Savasta · Css Architects Inc 107 Audubon Rd Bldg 2 Suite 300, Wakefield, MA 01880 Architect 2019-08-01 ~ 2020-07-31

Improve Information

Please comment or provide details below to improve the information on JOHN R MASTERA.

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