JASON L TELLONE (Credential# 1635732) 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.
JASON L TELLONE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAC.0056742. 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 27 Lindstrom Rd Apt 6a, Stamford, CT 06902-7454. The current status is active.
Licensee Name | JASON L TELLONE |
Credential ID | 1635732 |
Credential Number | CPAC.0056742 |
Credential Type | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE |
Business Address |
27 Lindstrom Rd Apt 6a Stamford CT 06902-7454 |
Business Type | INDIVIDUAL |
Status | ACTIVE - REGISTERED |
Active | 1 |
Issue Date | 2019-03-05 |
Effective Date | 2020-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2019-10-29 |
Street Address | 27 LINDSTROM RD APT 6A |
City | STAMFORD |
State | CT |
Zip Code | 06902-7454 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Valerie A Devito | 27 Lindstrom Rd Apt 8c, Stamford, CT 06902-7454 | Hairdresser/cosmetician | 2018-09-01 ~ 2020-08-31 |
Courtney E Noonan | 27 Lindstrom Rd Apt 5e, Stamford, CT 06902-7454 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jeris Maydeli Flores | 153 Fairfield Av, Stamford, CT 06902 | Nail Technician | ~ |
Reynaldo De La Cruz | 64 Brookside Drive, Stamford, CT 06902 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Darren J Petillo | 5 Hundley Court, Stamford, CT 06902 | Licensed Clinical Social Worker | 2020-09-01 ~ 2021-08-31 |
Antonios Restaurant | 405 West Main St, Stamford, CT 06902 | Bakery | 2020-07-01 ~ 2021-06-30 |
Edward Smith | 184 Fairfield Ave., Stamford, CT 06902 | Home Improvement Contractor | ~ |
Margaret A Dorrance | 24c Hamilton Court, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Carolyn Maguire | 48 Nelson St, Stamford, CT 06902 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Evelyne Joassin | 17 George St., Stamford, CT 06902 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Andrea Bynoe | 34 Melrose Pl, Stamford, CT 06902 | Notary Public Appointment | 1994-04-06 ~ 1999-04-30 |
Ravi K Ahuja | 296 Westover Rd, Stamford, CT 06902 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06902 |
City | STAMFORD |
Zip Code | 06902 |
License Type | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE |
License Type + County | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE + STAMFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jason Currier | 296 Nashoba Rd, Concord, MA 01742-2217 | Certified Public Accountant Certificate | 2019-01-02 ~ 2019-12-31 |
Edward S Jason, Jr | 280 Trumbull St Fl 24, Hartford, CT 06103-3599 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Jason Patras | 86 Stancliff Road, Glastonbury, CT 06033 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Jason Novakovski | 37 Glen Ridge, Wilton, CT 06897 | Certified Public Accountant Certificate | ~ |
Jason L Manganello | 5 Dutton Road, Colchester, CT 06415 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Jason S. Smith | 21 Butternut Knls, Middletown, CT 06457 | Certified Public Accountant Certificate | ~ |
Jason Peter Doukas | 18 Eric Dr, Middletown, NY 10940-6651 | Certified Public Accountant Certificate | ~ |
Jason Matthew Violette | 47 Oak Leaf Dr, Colchester, CT 06415-2820 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Jason M. Civittolo | 42 Morgan Drive, Glastonbury, CT 06033 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Jason Patrick Brosnan | 4 Buttonwood Ct, Boston, MA 02125 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Please comment or provide details below to improve the information on JASON L TELLONE.
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).