JOHN P HALL
Architect


Address: 205 St. Paul Street, Suite 500, Rochester, NY 14604

JOHN P HALL (Credential# 72752) is licensed (Architect) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2019. The license expiration date date is July 31, 2020. The license status is ACTIVE.

Business Overview

JOHN P HALL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #ARI.0008120. The credential type is architect. The effective date is August 1, 2019. The expiration date is July 31, 2020. The business address is 205 St. Paul Street, Suite 500, Rochester, NY 14604. The current status is active.

Basic Information

Licensee Name JOHN P HALL
Credential ID 72752
Credential Number ARI.0008120
Credential Type ARCHITECT
Business Address 205 St. Paul Street, Suite 500
Rochester
NY 14604
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Effective Date 2019-08-01
Expiration Date 2020-07-31
Refresh Date 2019-07-25

Office Location

Street Address 205 St. Paul Street, Suite 500
City Rochester
State NY
Zip Code 14604

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Carlton E Dewolff 151 St Paul St, Rochester, NY 14604 Architect 2009-08-01 ~ 2010-07-31
Maria E Delgado P O Box 39545, Rochester, NY 14604 Licensed Practical Nurse 1993-03-24 ~ 1994-04-30
Passero Associates Engineering Architecture & Surveying PC 100 Liberty Pole Way, Rochester, NY 14604-1410 Professional Engineering Corporation ~
Jeffrey E Crandlemire 14 Franklin St Apt 706, Rochester, NY 14604-1515 Professional Engineer 2019-02-03 ~ 2020-01-31
Brett C Eliasz 280 E Broad St Ste 200, Rochester, NY 14604-1740 Professional Engineer 2020-02-01 ~ 2021-01-31
Junius R Judson II 387 East Main St, Rochester, NY 14604-2107 Architect ~
Peter P Romeo · Swbb Architects PC 387 East Main St, Rochester, NY 14604-2107 Architect ~
Mark Kluczynski 387 E Main St, Rochester, NY 14604-2125 Professional Engineer 2020-02-11 ~ 2021-01-31
Donald Naetzker 387 E Main St, Rochester, NY 14604-2125 Landscape Architect 2020-03-09 ~ 2020-07-31
David Beinetti 387 E Main St, Rochester, NY 14604-2125 Architect 2019-12-12 ~ 2020-07-31
Find all Licenses in zip 14604

Competitor

Search similar business entities

City Rochester
Zip Code 14604
License Type ARCHITECT
License Type + County ARCHITECT + Rochester

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John C Hall 103 High Service Ave, N Providence, RI 02911 Architect 2015-08-01 ~ 2016-07-31
John Henry Hall Harding V 22-24 Congress Street, Newburyport, MA 01950 Architect 2020-08-01 ~ 2021-07-31
John R Hall · A1 Hall's Roofing 38 Willow Lane, New Hartford, CT 06057 Home Improvement Contractor 2019-12-12 ~ 2020-11-30
John M Grillo · John A Architect, PC 1213 Main St, Port Jefferson, NY 11777-2281 Architect ~
John Cotugno · John Cotugno Architect PC 32 Stirling Cove, Greenport, NY 11944 Architect 2020-08-01 ~ 2021-07-31
John Burnside Murray · John B Murray Architect LLC 48 W 37th St Fl 10, New York, NY 10018-7317 Architect 2020-08-01 ~ 2021-07-31
John Y Fujiwara · John Fujiwara Architect 49 West 37th St 5th Flr, New York, NY 10018 Architect 2015-08-01 ~ 2016-07-31
Dan Stuart Hall 37 Bow Bog Rd, Bow, NH 03304 Architect 2020-08-01 ~ 2021-07-31
James Patrick Hall 223 N 8th St Apt S6b, Brooklyn, NY 11211-2030 Architect 2020-05-08 ~ 2021-07-31
Arthur W Hall Jr 425 High St, Coventry, CT 06238 Architect 2019-08-01 ~ 2020-07-31

Improve Information

Please comment or provide details below to improve the information on JOHN P HALL.

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