LEON B POGACNIK (Credential# 71074) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is August 5, 2016. The license expiration date date is July 31, 2017. The license status is INACTIVE.
LEON B POGACNIK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0005799. The credential type is architect. The effective date is August 5, 2016. The expiration date is July 31, 2017. The business address is 607 Laurel Rd, New Canaan, CT 06840-2719. The current status is inactive.
Licensee Name | LEON B POGACNIK |
Credential ID | 71074 |
Credential Number | ARI.0005799 |
Credential Type | ARCHITECT |
Business Address |
607 Laurel Rd New Canaan CT 06840-2719 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Effective Date | 2016-08-05 |
Expiration Date | 2017-07-31 |
Refresh Date | 2018-05-27 |
Street Address | 607 LAUREL RD |
City | NEW CANAAN |
State | CT |
Zip Code | 06840-2719 |
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 |
City | NEW CANAAN |
Zip Code | 06840 |
License Type | ARCHITECT |
License Type + County | ARCHITECT + NEW CANAAN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tatjana Pogacnik · Realty Guild | Po Box 85, New Canaan, CT 06840 | Real Estate Salesperson | 2002-06-01 ~ 2003-05-31 |
Mario De Leon · De Leon Contracting | 17 Orlando Ave Rear, Stamford, CT 06902 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Leon S Mularski Jr | 468 Saybrook Rd, Haddam, CT 06438 | Architect | 2019-08-01 ~ 2020-07-31 |
Leon E Jelinek | 200 Wayne, Haysville, KS 67060 | Architect | 1999-08-01 ~ 2000-07-31 |
Leon Moed | 80 Broad St Ste 902, New York, NY 10004-2288 | Architect | 2016-08-01 ~ 2017-07-31 |
Leon Drachman | 290 Congress St Fl 5, Boston, MA 02210-1005 | Architect | 2019-08-28 ~ 2020-07-31 |
Leon C Olsen | 320 Mountain View Rd, Reading, PA 19607-9509 | Architect | 2009-08-01 ~ 2010-07-31 |
Leon W Dembrow | Loomis Road, Suffield, CT 06078 | Architect | 1998-08-01 ~ 1999-07-31 |
Leon Cohen | 139 Chestnut Street, Nutley, NJ 07110 | Architect | 2019-08-01 ~ 2020-07-31 |
Leon J Pernice | 34 Mount Pleasant Ave, West Springfield, MA 01089 | Architect | 2019-08-01 ~ 2020-07-31 |
Please comment or provide details below to improve the information on LEON B POGACNIK.
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).