ALEAH MARIE KASZYCKI (Credential# 1094264) is licensed (Certified Public Accountant Certificate) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2020. The license status is ACTIVE.
ALEAH MARIE KASZYCKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAC.0014299. The credential type is certified public accountant certificate. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 20 Haystack Ln, Somers, CT 06071-2244. The current status is active.
Licensee Name | ALEAH MARIE KASZYCKI |
Credential ID | 1094264 |
Credential Number | CPAC.0014299 |
Credential Type | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE |
Business Address |
20 Haystack Ln Somers CT 06071-2244 |
Business Type | INDIVIDUAL |
Status | ACTIVE - REGISTERED |
Active | 1 |
Issue Date | 2007-07-10 |
Effective Date | 2020-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2019-12-04 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1099807 | CPAL.0013466 | CERTIFIED PUBLIC ACCOUNTANT LICENSE | 2007-07-10 | 2007-01-01 - 2007-12-31 | INACTIVE |
Street Address | 20 HAYSTACK LN |
City | SOMERS |
State | CT |
Zip Code | 06071-2244 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Matthew F. Kaszycki | 20 Haystack Ln, Somers, CT 06071-2244 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rebecca's Country Pie | 35 Pinedale Rd, Somers, CT 06071 | Bakery | 2020-07-01 ~ 2021-06-30 |
Joseph P Grzelak | 36 Pond Circle, Somers, CT 06071 | Psychologist | 2020-06-01 ~ 2021-05-31 |
Susan P Haight | 51 Whisper Woods Drive, Somers, CT 06071 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Alison Poppe | 121 Florida Rd, Somers, CT 06071 | Physician Assistant | 2020-07-01 ~ 2021-06-30 |
Emily Pruden | 100 Bobolink Ln, Somers, CT 06071 | Registered Nurse | 2020-06-17 ~ 2020-11-30 |
Matthew D Higgins | 10 Whisper Woods Drive, Somers, CT 06071 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Judith C Napolitano | 55 White Birch Circle, Somers, CT 06071 | Real Estate Salesperson | ~ |
Mary Ellen Bickley | 552 Springfield Rd, Somers, CT 06071 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
J C Real Estate Group LLC | 3 School St, Somers, CT 06071 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Laurie A Mahon · Wirtalla | 531 Hallhill Rd, Somers, CT 06071 | Hairdresser/cosmetician | 2020-06-01 ~ 2022-05-31 |
Find all Licenses in zip 06071 |
City | SOMERS |
Zip Code | 06071 |
License Type | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE |
License Type + County | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE + SOMERS |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Matthew F. Kaszycki | 20 Haystack Ln, Somers, CT 06071-2244 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Marie L. Law | Po Box 425, Leicester, MA 01524-0425 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Jeanne Marie Kyllo Wendschuh | Certified Public Accountant Certificate | ~ | |
Nicole Marie Lee | 28 Fawn Run, Cromwell, CT 06416 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Ann Marie Rheault | 371 Emmett St., #21, Bristol, CT 06010 | Certified Public Accountant Certificate | ~ |
Eileen Marie Haire | 5 6th Ave, Waterford, CT 06385-1815 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Ann Marie W Osswald | 93 South St, Cromwell, CT 06416 | Certified Public Accountant Certificate | ~ |
Jenna Marie Zaikarite | 280 Trumbull St Fl 24, Hartford, CT 06103-3599 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Nicole Marie Brooks | 77 Leslie Ln, Coventry, CT 06238-2348 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Kristin Marie Orrell | 55 1/2 Richmond Dr, Old Greenwich, CT 06870-1440 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Please comment or provide details below to improve the information on ALEAH MARIE KASZYCKI.
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).