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
Maine
Cumberland
Best licensed Architects in Cumberland, ME
OLIVER L BARKER
License number
Massachusetts 404
Address
Yarmouth, ME 04096
Expiration Date
Aug 31, 1984
Type
Architect
BRUCE B BUTLER
License number
Massachusetts 5423
Address
Yarmouth, ME 04096
Issued Date
Sep 28, 1982
Expiration Date
Aug 31, 2008
Type
Architect
ELIZABETH A CHAPMAN
License number
Massachusetts 5510
Address
Cumberland, ME 04021
Issued Date
Feb 14, 1983
Expiration Date
Aug 31, 2017
Type
Architect
COCCOLUTO GARY
License number
New York 031139
Address
Yarmouth, ME
Category
Architect
Issued Date
Mar 9, 2006
Type
ARCHITECTURE
ROBERT E DOYLE
License number
Massachusetts 32047
Address
Cumberland, ME 04021
Issued Date
Jun 16, 2014
Expiration Date
Aug 31, 2016
Type
Architect
FEGIZ CARLO
License number
New York 017824
Address
Yarmouth, ME
Category
Architect
Issued Date
Oct 24, 1985
Type
ARCHITECTURE
SIMONS RUTH FINCH
License number
New York 017357
Address
Yarmouth, ME
Category
Architect
Issued Date
Jan 28, 1985
Type
ARCHITECTURE
Elizabeth A. Huckins
License number
Oregon 5836
Address
Cumberland, ME 04021
Category
Architecture
Issued Date
Oct 1, 2010
Expiration Date
Dec 31, 2016
Lyndon D Keck
License number
Colorado 305230
Address
49 Dartmouth St, Cumberland, ME 04101
Issued Date
Sep 26, 1997
Renew Date
Aug 1, 2005
Expiration Date
Jul 31, 2007
Type
Architect
SCOTT KIBLER
License number
Alaska AELC7105
Address
38 Stockbridge Dr, Yarmouth, ME 04096
Category
Architects, Engineers and Land Surveyors
Issued Date
Jan 13, 2014
Effective Date
Nov 9, 2015
Expiration Date
Dec 31, 2017
DAVID W LANDMANN
License number
Massachusetts 10008
Address
Cumberland, ME 04110
Issued Date
Mar 10, 1998
Expiration Date
Aug 31, 2005
Type
Architect
David Russell Lay
License number
Colorado 202023
Address
3 Crestwood Rd, Cumberland, ME 04021
Issued Date
Sep 12, 1984
Renew Date
Nov 1, 2015
Expiration Date
Oct 31, 2017
Type
Architect
SOLVEJG JORGENSEN MAKARETZ
License number
Virginia 0401010596
Address
Yarmouth, ME
Category
Architect License
Issued Date
Feb 10, 1997
Expiration Date
Feb 28, 2005
Type
Architect
JOHN R ORCUTT
License number
Massachusetts 3820
Address
Yarmouth, ME 04096
Expiration Date
Aug 31, 2001
Type
Architect
JOHN R ORCUTT
License number
New Jersey 21AI00757200
Address
Yarmouth, ME
Category
Architecture
Issued Date
Jan 9, 1979
Expiration Date
Jul 31, 1995
Type
Registered Architect
John Russell Orcutt
License number
Colorado 200779
Address
81 Bridge St, Yarmouth, ME 04096
Issued Date
Aug 10, 1971
Renew Date
Jul 31, 2001
Expiration Date
Jul 31, 2001
Type
Architect
Noel Emerson Rollins
License number
Colorado 203648
Address
238 Hillside St, Yarmouth, ME 04096
Issued Date
Mar 15, 2002
Renew Date
Nov 1, 2015
Expiration Date
Oct 31, 2017
Type
Architect
HERBERT SHORT
License number
Alaska AELE9827
Address
179 Middle Rd, Cumberland, ME 04021
Category
Architects, Engineers and Land Surveyors
Issued Date
Sep 8, 1998
Effective Date
Nov 21, 2003
SCOTT R SIMONS
License number
New Jersey 21AI00916800
Address
Yarmouth, ME
Category
Architecture
Issued Date
Jan 9, 1985
Expiration Date
Jul 31, 1991
Type
Registered Architect
KATHRYN J W WISE
License number
Massachusetts 51013
Address
Cumberland, ME 04021
Issued Date
Feb 12, 2016
Expiration Date
Aug 31, 2017
Type
Architect
Other Buildings and Land in Cumberland, ME licenses
Engineers
Electrician
Real Estate Appraisers