GARY S GRUBER
Certified Public Accountant Firm Permit


Address: 68 Old Stamford Road, New Canaan, CT 06840

GARY S GRUBER (Credential# 1096206) is licensed (Certified Public Accountant Firm Permit) with Connecticut Department of Consumer Protection. The license effective date is July 8, 1993. The license expiration date date is December 31, 1993. The license status is INACTIVE.

Business Overview

GARY S GRUBER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAP.0002340. The credential type is certified public accountant firm permit. The effective date is July 8, 1993. The expiration date is December 31, 1993. The business address is 68 Old Stamford Road, New Canaan, CT 06840. The current status is inactive.

Basic Information

Licensee Name GARY S GRUBER
Business Name GARY S GRUBER
Credential ID 1096206
Credential Number CPAP.0002340
Credential Type CERTIFIED PUBLIC ACCOUNTANT FIRM PERMIT
Business Address 68 Old Stamford Road
New Canaan
CT 06840
Business Type SOLE PROPRIETOR
Status INACTIVE
Issue Date 1992-09-30
Effective Date 1993-07-08
Expiration Date 1993-12-31
Refresh Date 2012-08-02

Other licenses

ID Credential Code Credential Type Issue Term Status
1112856 CPAC.0006826 CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE 1988-02-09 - QUALIFIED

Other locations

Licensee Name Office Address Credential Effective / Expiration
Gary S Gruber 68 Old Stamford Rd, New Canaan, CT 06840-6247 Naturopathic Physician 2019-12-01 ~ 2020-11-30

Office Location

Street Address 68 OLD STAMFORD ROAD
City NEW CANAAN
State CT
Zip Code 06840

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nancy B Gruber 68 Old Stamford Road, New Canaan, CT 06840 Notary Public Appointment 1988-05-05 ~ 1993-03-31
Sharon L Lucas 68 Old Stamford Road, New Canaan, CT 06840 Notary Public Appointment 1967-05-26 ~ 1972-03-31
Gary S Gruber 68 Old Stamford Road, New Canaan, CT 06840 Certified Public Accountant Certificate ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06840
License Type CERTIFIED PUBLIC ACCOUNTANT FIRM PERMIT
License Type + County CERTIFIED PUBLIC ACCOUNTANT FIRM PERMIT + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gary M Kelly, Cpa, PC 11624 Nw 5th St, Plantation, FL 33325-1900 Certified Public Accountant Firm Permit 2005-01-01 ~ 2005-12-31
Gary W. Peloquin, Cpa 186 Day Street, Brooklyn, CT 06234 Certified Public Accountant Firm Permit 2008-01-01 ~ 2008-12-31
Gary Berman 184 Danbury Road, New Milford, CT 06776 Certified Public Accountant Firm Permit 1996-01-01 ~ 1996-12-31
Gary Justiniano 5 Bigelow Road, New Fairfield, CT 06812 Certified Public Accountant Firm Permit 2014-01-01 ~ 2014-12-31
Gary P Kriscenski 122 Milford Street Ext. A-2, Plainville, CT 06062 Certified Public Accountant Firm Permit 1989-01-05 ~ 1989-12-31
Gary Squires 104 Allen Street, Terryville, CT 06786 Certified Public Accountant Firm Permit 1984-01-01 ~ 1984-12-31
Gary Houser 19c Harbour Village, Branford, CT 06405 Certified Public Accountant Firm Permit 1999-01-01 ~ 1999-12-31
Gary M. De Forest 45 Columbus Place, #19, Stamford, CT 06907 Certified Public Accountant Firm Permit 1998-01-01 ~ 1998-12-31
Gary S. Lavado 5 School Street, Washington, CT 06793 Certified Public Accountant Firm Permit 2009-05-18 ~ 2009-12-31
Gary Debrizzi 19 Hollow Tree Lane, Monroe, CT 06468 Certified Public Accountant Firm Permit 1994-02-03 ~ 1994-12-31

Improve Information

Please comment or provide details below to improve the information on GARY S GRUBER.

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