LEON B POGACNIK
Architect


Address: 607 Laurel Rd, New Canaan, CT 06840-2719

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 607 LAUREL RD
City NEW CANAAN
State CT
Zip Code 06840-2719

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
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

Improve Information

Please comment or provide details below to improve the information on LEON B POGACNIK.

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