About
Contact
Licenses
States
About
Terms of Service
Privacy Policy
Contact
All Categories
Buildings and Land
Health and Beauty
Financial services
Doctors
Dentists
General Professional services
Search
Home
...
Licenses
Architects
Connecticut
Centerbrook
Best licensed Architects in Centerbrook, CT
RILEY JEFFERSON B
License number
New York 019166
Address
Centerbrook, CT
Category
Architect
Issued Date
Dec 18, 1987
Type
ARCHITECTURE
JOHN P CHADWICK FLOYD
License number
Massachusetts 7569
Address
Centerbrook, CT 06409
Issued Date
Jan 18, 1989
Expiration Date
Aug 31, 2017
Type
Architect
JAMES C CHILDRESS
License number
Massachusetts 9209
Address
Centerbrook, CT 06409
Issued Date
Jun 23, 1994
Expiration Date
Aug 31, 2017
Type
Architect
James C. Childress
License number
North Carolina 11268
Address
PO Box 955, Centerbrook, CT 06409
Category
Architecture
James C Childress
License number
Colorado 304638
Address
PO Box 955, Centerbrook, CT 06409
Issued Date
May 15, 1995
Renew Date
Nov 1, 2015
Expiration Date
Oct 31, 2017
Type
Architect
COAN JAMES A
License number
New York 015301
Address
Centerbrook, CT
Category
Architect
Issued Date
Apr 9, 1982
Type
ARCHITECTURE
JAMES A COAN
License number
Massachusetts 30255
Address
Centerbrook, CT 06409
Issued Date
Dec 17, 2003
Expiration Date
Aug 31, 2017
Type
Architect
James A Coan
License number
New Jersey 21AI01630300
Address
Centerbrook, CT
Category
Architecture
Issued Date
Sep 10, 2003
Expiration Date
Jul 31, 2017
Type
Registered Architect
CHAD FLOYD
License number
Virginia 0401005090
Address
Centerbrook, CT
Category
Architect License
Issued Date
May 28, 1982
Expiration Date
Nov 30, 2017
Type
Architect
Chad Floyd
License number
North Carolina 11383
Address
PO Box 955, Centerbrook, CT 06409
Category
Architecture
JOHN PAUL FLOYD
License number
New Jersey 21AI01270900
Address
Centerbrook, CT
Category
Architecture
Issued Date
Mar 1, 1994
Expiration Date
Jul 31, 2017
Type
Registered Architect
WILLIAM H GROVER
License number
Massachusetts 6478
Address
Centerbrook, CT 06409
Issued Date
May 16, 1986
Expiration Date
Aug 31, 2008
Type
Architect
ROBERT L HARPER
License number
Massachusetts 4744
Address
Centerbrook, CT 06409
Expiration Date
Aug 31, 2005
Type
Architect
RODEN KATHERINE MARIE
License number
New York 032377
Address
Centerbrook, CT
Category
Architect
Issued Date
Apr 2, 2008
Type
ARCHITECTURE
CHARLES G MUELLER
License number
Massachusetts 31086
Address
Centerbrook, CT 06409
Issued Date
Sep 22, 2008
Expiration Date
Aug 31, 2017
Type
Architect
JEFFERSON B RILEY
License number
Massachusetts 5792
Address
Centerbrook, CT 06409
Expiration Date
Aug 31, 2017
Type
Architect
JEFFERSON B RILEY
License number
New Jersey 21AI01316800
Address
Centerbrook, CT
Category
Architecture
Issued Date
Apr 20, 1995
Expiration Date
Jul 31, 2017
Type
Registered Architect
Jefferson B Riley
License number
Colorado 302351
Address
PO Box 955, Centerbrook, CT 06409
Issued Date
Jan 15, 1982
Renew Date
Nov 1, 2015
Expiration Date
Oct 31, 2017
Type
Architect
MARK SIMON
License number
Massachusetts 5472
Address
Centerbrook, CT 06409
Issued Date
Nov 1, 1982
Expiration Date
Aug 31, 2017
Type
Architect
MARK SIMON
License number
New Jersey 21AI00874800
Address
Centerbrook, CT
Category
Architecture
Issued Date
Jan 2, 1984
Expiration Date
Jul 31, 2017
Type
Registered Architect
Mark Simon
License number
North Carolina 7060
Address
PO Box 955, Centerbrook, CT 06409
Category
Architecture