PAUL M MCCANN
Architect


Address: 190 Broadview Ave (mci), New Rochelle, NY 10804

PAUL M MCCANN (Credential# 71493) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2018. The license expiration date date is July 31, 2019. The license status is INACTIVE.

Business Overview

PAUL M MCCANN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0007679. The credential type is architect. The effective date is August 1, 2018. The expiration date is July 31, 2019. The business address is 190 Broadview Ave (mci), New Rochelle, NY 10804. The current status is inactive.

Basic Information

Licensee Name PAUL M MCCANN
Credential ID 71493
Credential Number ARI.0007679
Credential Type ARCHITECT
Business Address 190 Broadview Ave (mci)
New Rochelle
NY 10804
Business Type INDIVIDUAL
Status INACTIVE
Effective Date 2018-08-01
Expiration Date 2019-07-31
Refresh Date 2020-05-26

Office Location

Street Address 190 BROADVIEW AVE (MCI)
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
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
William Eisenhut 65 Trenor Drive, New Rochelle, NY 10804 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
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
Bruce D Mccann 200 State St, Guilford, CT 06437 Architect 2020-08-01 ~ 2021-07-31
Timothy M Mccann · Monty Mccann's 39 New Haven Rd, Seymour, CT 06483 Restaurant Liquor 2005-11-16 ~ 2006-02-14
Kimberly D Mccann 1695 Sandpiper St, Merritt Island, FL 32952-5633 Architect 2019-08-01 ~ 2020-07-31
Frank P Mccann · Frank P Mccann Professional Painting 608b West Hill Rd, New Hartford, CT 06057 Home Improvement Contractor 2013-02-19 ~ 2013-11-30
Mccann Enterprises LLC 3 Forest Lane, Canton, CT 06019 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Mccann Craft Inc 190 Broadview Ave, New Rochelle, NY 10804 Home Improvement Contractor 2013-12-01 ~ 2014-11-30
Mayer Hoffman Mccann PC 700 W 47th St Ste 1100, Kansas City, MO 64112-1922 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Ian Mccann General Contractor Inc 19 Griffin Hill Road, Ridgefield, CT 06877 Home Improvement Contractor 2020-01-13 ~ 2020-11-30
Paul Silverberg · Paul Silverberg & Associates 182 Nassau Street, Princeton, NJ 08542 Architect 2020-08-01 ~ 2021-07-31
M Paul Friedberg M Paul Friedberg & Partners, New York, NY 10003 Landscape Architect 1999-12-08 ~ 2000-07-31

Improve Information

Please comment or provide details below to improve the information on PAUL M MCCANN.

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