JACEK L BIGOSINSKI
PATTERSON ARCHITECTS


Address: 110 Post Road, Darien, CT 06820

JACEK L BIGOSINSKI (Credential# 71615) 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

JACEK L BIGOSINSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0004554. The credential type is architect. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 110 Post Road, Darien, CT 06820. The current status is active.

Basic Information

Licensee Name JACEK L BIGOSINSKI
Business Name PATTERSON ARCHITECTS
Credential ID 71615
Credential Number ARI.0004554
Credential Type ARCHITECT
Business Address 110 Post Road
Darien
CT 06820
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Effective Date 2020-08-01
Expiration Date 2021-07-31
Refresh Date 2020-06-12

Office Location

Street Address 110 POST ROAD
City DARIEN
State CT
Zip Code 06820

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Fox Hill Builders Inc 110 Post Road, Darien, CT 06820 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
Mckenna & Sachs LLC 110 Post Road, Darien, CT 06820 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Krawitz, Mckenna & Sachs, LLC 110 Post Road, Darien, CT 06820 Certified Public Accountant Firm Permit 2005-01-01 ~ 2005-12-31
Krawitz, Mckenna & Sachs 110 Post Road, Darien, CT 06820 Certified Public Accountant Firm Permit 1997-01-01 ~ 1997-12-31
Robert Calve · Fox Hill Builder 110 Post Road, Darien, CT 06820 Home Improvement Contractor 1996-12-01 ~ 1997-11-30
Krawitz, Mckenna, Sachs & Shumofsky 110 Post Road, Darien, CT 06820 Certified Public Accountant Firm Permit 1990-01-18 ~ 1990-12-31
Krawitz, Rosenberg & Co. 110 Post Road, Darien, CT 06820 Certified Public Accountant Firm Permit 1988-12-27 ~ 1988-12-31
Jimmy Carlson Fund 110 Post Road, Darien, CT 06820 Public Charity-exempt From Financial Requirements ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisbeth Alexandra Gutierrez 13 Casper Street, Danbury, CT 06820 Nail Technician 2020-06-27 ~ 2022-04-30
Sonia L Morales Po Box 2351, Darien, CT 06820 Master's Level Social Worker ~
Belle Stobbie 1 Salt Box Lane, Darien, CT 06820 Registered Nurse 2020-06-26 ~ 2021-02-28
Jessica Stygares 110 Hecker Avenue, Darien, CT 06820 Speech and Language Pathologist ~
John M Neary 31 Hoyt St, Darien, CT 06820 Architect 2020-08-01 ~ 2021-07-31
Kevin D Gray 5 Old Stone Rd, Darien, CT 06820 Architect 2020-08-01 ~ 2021-07-31
Lindsay G Westbrook 11 Oakshade Ave, Darien, CT 06820 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Darien Two Inc 967 Post Rd, Darien, CT 06820 Bakery 2020-07-01 ~ 2021-06-30
Darien Seafood Mkt Inc · Frate & Burt Seafood 1941 Post Rd, Darien, CT 06820 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Bertucci's 54 Boston Post Rd, Darien, CT 06820 Bakery 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06820

Competitor

Search similar business entities

City DARIEN
Zip Code 06820
License Type ARCHITECT
License Type + County ARCHITECT + DARIEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jacek Bigosinski 277 Rowayton Ave, Norwalk, CT 06853-1021 Home Improvement Contractor 2014-02-27 ~ 2014-11-30
Andrew C Herdeg · Lake Flato Architects 801 Patterson Ave, San Antonio, TX 78209-5638 Architect 2019-08-01 ~ 2020-07-31
Jeremi Bigosinski 149 Old Boston Rd, Wilton, CT 06897-3819 Landscape Architect 2020-08-01 ~ 2021-07-31
James P Ryan · Jpra Architects 822 Shirley St, Birmingham, MI 48009 Architect 2008-08-01 ~ 2009-07-31
Frank Fusaro · Handel Architects Handel Architects, New York, NY 10271 Architect 2020-08-01 ~ 2021-07-31
Jacek Skiedziel · Jacek's House and Vacuum Services 6 Kramer Lane, Weston, CT 06883-1007 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Jacek Mus 24 Laurel Wood Dr, Lawrenceville, NJ 08648-1000 Architect 2020-08-01 ~ 2021-07-31
Joseph R Daniels · Daniels & Associates Architects Inc Daniels & Associates Architects Inc, Irving, TX 75038 Architect 2002-08-01 ~ 2003-07-31
Philip C Weiner Cpg Architects, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Michael B Mallardi Cpg Architects, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31

Improve Information

Please comment or provide details below to improve the information on JACEK L BIGOSINSKI.

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