DAVID F. WILLIAMS (Credential# 1105309) is licensed (Certified Public Accountant License) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2002. The license expiration date date is December 31, 2002. The license status is INACTIVE.
DAVID F. WILLIAMS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAL.0004324. The credential type is certified public accountant license. The effective date is January 1, 2002. The expiration date is December 31, 2002. The business address is P O Box 479, Somers, CT 06071. The current status is inactive.
Licensee Name | DAVID F. WILLIAMS |
Credential ID | 1105309 |
Credential Number | CPAL.0004324 |
Credential Type | CERTIFIED PUBLIC ACCOUNTANT LICENSE |
Business Address |
P O Box 479 Somers CT 06071 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1983-12-14 |
Effective Date | 2002-01-01 |
Expiration Date | 2002-12-31 |
Refresh Date | 2012-08-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1088360 | CPAC.0005686 | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE | 1986-03-03 | - | QUALIFIED |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
David F. Williams | 220 Halladay Avenue, Suffield, CT 06078 | Certified Public Accountant Firm Permit | 1998-01-01 ~ 1998-12-31 |
Street Address | P O BOX 479 |
City | SOMERS |
State | CT |
Zip Code | 06071 |
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 LICENSE |
License Type + County | CERTIFIED PUBLIC ACCOUNTANT LICENSE + SOMERS |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ronald G Mamrosh | 20 Williams Way, Terryville, CT 06786 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Tamara R Williams | 102 Colonial Rd, Madison, CT 06443-1911 | Certified Public Accountant License | 2019-12-30 ~ 2020-12-31 |
Linda H. Blackburn | 90 Williams Rd, Cheshire, CT 06410 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Carl A. Banks | 187 Williams Street, New London, CT 06320 | Certified Public Accountant License | 2010-01-01 ~ 2010-12-31 |
Alexandra L Williams | 166 Moulton Hill Rd, Monson, MA 01057-9692 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Timothy S. Williams | 16 Chesebro Lane, Stonington, CT 06378 | Certified Public Accountant License | 2000-01-01 ~ 2000-12-31 |
Patricia Anne Williams | Po Box 5451, Kent, WA 98064-5451 | Certified Public Accountant License | 2017-01-01 ~ 2017-12-31 |
Ralph E Williams IIi | 5 Lillis Road, New Milford, CT 06776 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Robert E. Williams, Jr. | 7 Dixon Road, Danbury, CT 06811 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Shaun P Williams | 162 Tavern Circle, Middletown, CT 06457 | Certified Public Accountant License | 1997-01-01 ~ 1997-12-31 |
Please comment or provide details below to improve the information on DAVID F. WILLIAMS.
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).