WALTER M. LEASK (Credential# 1092689) is licensed (Certified Public Accountant License) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2010. The license expiration date date is December 31, 2010. The license status is INACTIVE.
WALTER M. LEASK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAL.0002887. The credential type is certified public accountant license. The effective date is January 1, 2010. The expiration date is December 31, 2010. The business address is 23 Greystone, Huntington, CT 06484-3832. The current status is inactive.
Licensee Name | WALTER M. LEASK |
Credential ID | 1092689 |
Credential Number | CPAL.0002887 |
Credential Type | CERTIFIED PUBLIC ACCOUNTANT LICENSE |
Business Address |
23 Greystone Huntington CT 06484-3832 |
Business Type | INDIVIDUAL |
Status | INACTIVE - VOLUNTARY NON-RENEWAL |
Issue Date | 1973-01-26 |
Effective Date | 2010-01-01 |
Expiration Date | 2010-12-31 |
Refresh Date | 2015-12-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1088767 | CPAC.0001954 | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE | 1973-01-26 | - | QUALIFIED |
Street Address | 23 GREYSTONE |
City | HUNTINGTON |
State | CT |
Zip Code | 06484-3832 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Victoria Medvedev | 3 Greystone, Shelton, CT 06484-3832 | Occupational Therapist | 2020-03-12 ~ 2021-07-31 |
Craig R Spann | 13 Greystone, Shelton, CT 06484-3832 | Physical Therapist | 2019-11-01 ~ 2020-10-31 |
Mounzer A Saad | 6 Greystone, Shelton, CT 06484-3832 | Real Estate Salesperson | 2014-06-01 ~ 2015-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Scott J Kudravy | 2a Garden Ter, Shelton, CT 06484 | Radiographer | 2020-08-01 ~ 2021-07-31 |
Melissa E Filanowski | 265 Mohegan Rd, Shelton, CT 06484 | Licensed Practical Nurse | 2020-09-01 ~ 2021-08-31 |
Danuta Adamson · Chmiel | 101 Dickinson Drive, Shelton, CT 06484 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Sandra E Mercier | 234 Deer Run, Huntington, CT 06484 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Ping Li | 17 Coram Rd 3c, Shelton, CT 06484 | Nail Technician | ~ |
Victoria Mary Bucci | 53 Isinglass Rd, Shelton, CT 06484 | Master's Level Social Worker | ~ |
Samuel L Smith | 122 Maple Avenue, Shelton, CT 06484 | Dietitian/nutritionist | 2020-08-01 ~ 2021-07-31 |
Cindy Hubbell Vidal | 17 Sherwood Lane, Shelton, CT 06484 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Rosa Conners | 189 Coram Avenue, Shelton, CT 06484 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Erica Azzarito | 40 Clinton Drive, Shelton, CT 06484 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Find all Licenses in zip 06484 |
City | HUNTINGTON |
Zip Code | 06484 |
License Type | CERTIFIED PUBLIC ACCOUNTANT LICENSE |
License Type + County | CERTIFIED PUBLIC ACCOUNTANT LICENSE + HUNTINGTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Leask & Leask, PC | 1100 Kings Highway, Fairfield, CT 06430 | Certified Public Accountant Firm Permit | 1983-01-01 ~ 1983-12-31 |
Leask & Leask, PC | 1100 King's Highway East, Fairfield, CT 06825-5400 | Certified Public Accountant Firm Permit | 2005-01-01 ~ 2005-12-31 |
John M Leask | 765 Post Road, Fairfield, CT 06824 | Certified Public Accountant License | 2018-01-01 ~ 2018-12-31 |
John M Leask II Cpa LLC | 765 Post Road, Fairfield, CT 06824 | Certified Public Accountant Firm Permit | 2018-01-01 ~ 2018-12-31 |
John M. Leask, Jr. | Box 3p.o. Rt.22a, Orwell, VT 05760 | Certified Public Accountant Firm Permit | 1997-01-01 ~ 1997-12-31 |
John M Leask,jr | P.o. Box 3, Orwell, VT 05760 | Certified Public Accountant Certificate | 2000-01-01 ~ 2000-12-31 |
Walter T Lohotsky | 411 Pequot Ave, Southport, CT 06890-3303 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Charles W. Walter | 17 Dialstone Ln, Riverside, CT 06878-1701 | Certified Public Accountant License | 2006-01-01 ~ 2006-12-31 |
Walter E Oates | 275 Farmington Ave, New Britain, CT 06053 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Charles A. Rhuda, IIi | 9 Walter Ave, Wakefield, MA 01880 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Please comment or provide details below to improve the information on WALTER M. LEASK.
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).