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
Southport
Best licensed Architects in Southport, CT
ESPOSITO ALEXANDER
License number
New York 015340
Address
Southport, CT
Category
Architect
Issued Date
Apr 9, 1982
Type
ARCHITECTURE
LIU BETTY C
License number
New York 030286
Address
Southport, CT
Category
Architect
Issued Date
Sep 1, 2004
Type
ARCHITECTURE
BEEM DAVID
License number
New York 016847
Address
Fairfield, CT
Category
Architect
Issued Date
Oct 29, 1984
Type
ARCHITECTURE
AUSTIN DAVID E
License number
New York 009042
Address
Southport, CT
Category
Architect
Issued Date
Sep 20, 1965
Type
ARCHITECTURE
ALEXANDER ESPOSITO
License number
Massachusetts 8694
Address
Southport, CT 06890
Issued Date
Nov 15, 1991
Expiration Date
Aug 31, 2017
Type
Architect
MARK PAGE FINLAY
License number
New Jersey 21AI01546000
Address
Southport, CT
Category
Architecture
Issued Date
Jan 8, 2001
Expiration Date
Jul 31, 2017
Type
Registered Architect
MARK P FINLAY
License number
Massachusetts 9961
Address
Southport, CT 06890
Issued Date
Jan 9, 1998
Expiration Date
Aug 31, 2017
Type
Architect
Mark P. Finlay
License number
North Carolina 8726
Address
96 Old Post Rd SUITE 200, Southport, CT 06890
Category
Architecture
Mark Page Finlay
License number
Colorado 305738
Address
96 Old Post Rd SUITE 200, Southport, CT 06890
Issued Date
Sep 24, 1999
Renew Date
Nov 1, 2013
Expiration Date
Oct 31, 2015
Type
Architect
BARBARA L GEDDIS
License number
Massachusetts 6537
Address
Southport, CT 06890
Issued Date
Sep 18, 1986
Expiration Date
Aug 31, 2017
Type
Architect
BARBARA L GEDDIS
License number
New Jersey 21AI01105100
Address
Southport, CT
Category
Architecture
Issued Date
Jan 30, 1990
Expiration Date
Jul 31, 2017
Type
Registered Architect
Barbara L. Geddis
License number
Connecticut S5-0007731
Address
2
Southport, CT 06890
Category
Architecture
Issued Date
Aug 29, 2011
Expiration Date
Jan 31, 2018
Type
Licensed Architect
RENEHAN ANN H
License number
New York 008788
Address
Southport, CT
Category
Architect
Issued Date
Nov 5, 1964
Type
ARCHITECTURE
DISSTON STUART L
License number
New York 024328
Address
Southport, CT
Category
Architect
Issued Date
Jun 16, 1994
Type
ARCHITECTURE
GEDDIS BARBARA L
License number
New York 017285
Address
Southport, CT
Category
Architect
Issued Date
Nov 19, 1984
Type
ARCHITECTURE
DAVID SCOTT PARKER
License number
New Jersey 21AI01243600
Address
Southport, CT
Category
Architecture
Issued Date
Jun 18, 1993
Expiration Date
Jul 31, 2017
Type
Registered Architect
DAVID S PARKER
License number
Massachusetts 30934
Address
Southport, CT 06890
Issued Date
Nov 15, 2007
Expiration Date
Aug 31, 2017
Type
Architect
MCKEE PATTERSON
License number
Massachusetts 32360
Address
Southport, CT 06890
Issued Date
Dec 8, 2015
Expiration Date
Aug 31, 2017
Type
Architect
McKee Patterson
License number
New Jersey 21AI01953700
Address
Southport, CT
Category
Architecture
Issued Date
Dec 26, 2013
Expiration Date
Jul 31, 2017
Type
Registered Architect
CIAMEI ROBERT
License number
New York 018112
Address
Southport, CT
Category
Architect
Issued Date
Oct 7, 1986
Type
ARCHITECTURE
Other Buildings and Land in Southport, CT licenses
Engineers