Connecticut License


Jurisdiction: Connecticut
Source: Connecticut Department of Consumer Protection

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

CERTIFIED PUBLIC ACCOUNTANT LICENSE · Armonk · Search Result

Licensee Name Office Address Credential Effective / Expiration
Nicholas Mario Puglisi 135 Bedford Road, Armonk, NY 10504 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Stephen James Chapman 5 Dogwood Place, Armonk, NY 10504 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Chinnu Susan Varghese 6 Fox Ridge Road, Armonk, NY 10504 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Mitchell M. Roschelle 8 Tallwoods Road, Armonk, NY 10504 Certified Public Accountant License 2019-01-01 ~
Danielle Montani 43 Cox Ave, Armonk, NY 10504-2013 Certified Public Accountant License 2017-01-01 ~ 2017-12-31
Gregory H. Baker 6 Pioneer Place, Armonk, NY 10504 Certified Public Accountant License 2016-01-01 ~ 2016-12-31
Joseph Sean-walsh Henderson 19 Nichols Rd., Armonk, NY 10504 Certified Public Accountant License 1999-01-01 ~ 1999-12-31
Tara Laporta 10 Annadale Street, Armonk, NY 10504 Certified Public Accountant License 2013-01-01 ~ 2013-12-31
Donald V. Almeida 49 Chestnut Ridge Rd., Armonk, NY 10504 Certified Public Accountant License 2013-01-01 ~ 2013-12-31
Raymon John Adiletta 4 Dogwood Place, Armonk, NY 10504 Certified Public Accountant License 2012-01-01 ~ 2012-12-31
Elaine T. Allen 32 Long Pond Road, Armonk, NY 10504 Certified Public Accountant License 2008-01-01 ~ 2008-12-31
Sharon L. Kane 29 Round Hill Road, Armonk, NY 10504 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Michael B. Herz 6 Carpenter Way, Armonk, NY 10504-1451 Certified Public Accountant License 2001-01-01 ~ 2001-12-31