WALTER M. LEASK
Certified Public Accountant License


Address: 23 Greystone, Huntington, CT 06484-3832

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1088767 CPAC.0001954 CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE 1973-01-26 - QUALIFIED

Office Location

Street Address 23 GREYSTONE
City HUNTINGTON
State CT
Zip Code 06484-3832

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City HUNTINGTON
Zip Code 06484
License Type CERTIFIED PUBLIC ACCOUNTANT LICENSE
License Type + County CERTIFIED PUBLIC ACCOUNTANT LICENSE + HUNTINGTON

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on WALTER M. LEASK.

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