ARTHUR MAY
Architect


Address: 114 E 90th St Apt 8c, New York, NY 10128-1554

ARTHUR MAY (Credential# 71781) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2007. The license expiration date date is July 31, 2008. The license status is INACTIVE.

Business Overview

ARTHUR MAY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0008020. The credential type is architect. The effective date is August 1, 2007. The expiration date is July 31, 2008. The business address is 114 E 90th St Apt 8c, New York, NY 10128-1554. The current status is inactive.

Basic Information

Licensee Name ARTHUR MAY
Credential ID 71781
Credential Number ARI.0008020
Credential Type ARCHITECT
Business Address 114 E 90th St Apt 8c
New York
NY 10128-1554
Business Type INDIVIDUAL
Status INACTIVE - FAILED TO RENEW
Effective Date 2007-08-01
Expiration Date 2008-07-31
Refresh Date 2009-06-23

Office Location

Street Address 114 E 90TH ST APT 8C
City NEW YORK
State NY
Zip Code 10128-1554

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paul Gojkovich IIi 114 E 90th St Apt 6c, New York, NY 10128-1554 Real Estate Salesperson 2014-06-01 ~ 2015-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kevin D Plancher Md 1160 Park Avenue, New York, NY 10128 Physician/surgeon 2020-07-01 ~ 2021-06-30
David Vlahov 250 E 87th St. Apt 25aj, New York, NY 10128 Registered Nurse 2020-09-01 ~ 2021-08-31
Richard Lewis Kadin 47 E. 87th Street, New York, NY 10128 Architect 2018-08-01 ~ 2019-07-31
Wesbuilt Construction Managers LLC 145 E 94th Street, New York, NY 10128 Major Contractor 2018-07-01 ~ 2019-06-30
Gain G Lu 110 East 87th Street, 3e, New York, NY 10128 Dentist 2020-04-01 ~ 2021-03-31
Mitzi H Liotta 45 East 89th St, New York, NY 10128 Licensed Clinical Social Worker 2020-05-01 ~ 2021-04-30
Carla Gergi Sawan Apartment 5g, New York, NY 10128 Physician/surgeon ~
Tyler S Lucas Md 1349 Lexington Avenue #4d, New York, NY 10128 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Peter S Rattner 50 East 89th St, New York, NY 10128 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jennifer Sarah Millman 108 E 96th St, New York, NY 10128 Physician/surgeon 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 10128

Competitor

Search similar business entities

City NEW YORK
Zip Code 10128
License Type ARCHITECT
License Type + County ARCHITECT + NEW YORK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Arthur R Kaplan Glenmont, NY 12207 Architect 2008-01-25 ~ 2008-07-31
Warren Arthur 228 Mamanasco Rd, Ridgefield, CT 06877 Architect 2013-08-01 ~ 2014-07-31
Arthur S Pier 315 Riverside Dr Apt 19d, New York, NY 10025 Architect 2020-08-01 ~ 2021-07-31
Arthur F Smith One Woodward Ave Ste #601, Detroit, MI 48226 Architect 2002-08-01 ~ 2003-07-31
Arthur F Salisbury 116 Chestnut St, Providence, RI 02903-4142 Architect 2010-08-19 ~ 2011-07-31
Arthur W Hall Jr 425 High St, Coventry, CT 06238 Architect 2019-08-01 ~ 2020-07-31
Arthur S Butler 70 Federal St Fl 5, Boston, MA 02110-1906 Architect 2019-08-01 ~ 2020-07-31
Arthur M Peckerar 15 Garfield Ave=404, Avon, NJ 07717 Architect 1997-08-01 ~ 1998-07-31
Arthur E Bye Jr 158 Danbury Rd, Ridgefield, CT 06877 Landscape Architect 2000-11-06 ~ 2001-07-31
Arthur H Corwin 15 Ensign Rd, Rowayton, CT 06853 Architect 2000-08-21 ~ 2001-07-31

Improve Information

Please comment or provide details below to improve the information on ARTHUR MAY.

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