JOHN LASKO, CPA (Credential# 1089728) is licensed (Certified Public Accountant Firm Permit) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2007. The license expiration date date is December 31, 2007. The license status is INACTIVE.
JOHN LASKO, CPA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAP.0001680. The credential type is certified public accountant firm permit. The effective date is January 1, 2007. The expiration date is December 31, 2007. The business address is One Landmark Square, Stamford, CT 06901. The current status is inactive.
Licensee Name | JOHN LASKO, CPA |
Business Name | JOHN LASKO, CPA |
Credential ID | 1089728 |
Credential Number | CPAP.0001680 |
Credential Type | CERTIFIED PUBLIC ACCOUNTANT FIRM PERMIT |
Business Address |
One Landmark Square Stamford CT 06901 |
Business Type | SOLE PROPRIETOR |
Status | INACTIVE |
Issue Date | 1988-09-16 |
Effective Date | 2007-01-01 |
Expiration Date | 2007-12-31 |
Refresh Date | 2012-08-02 |
Street Address | ONE LANDMARK SQUARE |
City | STAMFORD |
State | CT |
Zip Code | 06901 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eric C Feeney | One Landmark Square, Stamford, CT 06901 | Emergency Medical Technician | 2011-11-25 ~ 2014-03-31 |
Forty Seven Round Hill Assoc LLC | One Landmark Square, Stamford, CT 06901 | New Home Construction Contractor | 2003-12-03 ~ 2005-09-30 |
Theodore A Krauss | One Landmark Square, Stamford, CT 06901 | Certified Public Accountant Firm Permit | 1988-12-15 ~ 1988-12-31 |
Michael Nadel | One Landmark Square, Stamford, CT 06901 | Certified Public Accountant Firm Permit | 1986-11-17 ~ 1986-12-31 |
Robert E Kusch | One Landmark Square, Stamford, CT 06900 | Notary Public Appointment | 1979-10-01 ~ 1984-03-31 |
Castlecares Inc. | One Landmark Square, Stamford, CT 06901 | Public Charity-exempt From Financial Requirements | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jisun Lee | 140 Grove St #3a, Stamford, CT 06901 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2021-07-31 |
Sbarro # 968 | 100 Greyrock Place, Stamford, CT 06901 | Bakery | 2020-07-01 ~ 2021-06-30 |
Sausan A Hilmi Md | Ehe International, Stamford, CT 06901 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Andrew Sosa | 66 Summer Street Apt 1508, Stamford, CT 06901 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Melissa Kay Rosenberg | 180 Broad Street, Stamford, CT 06901 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Niki Maroulakos | 1 Broad Street, Stamford, CT 06901 | Real Estate Salesperson | 2020-06-16 ~ 2021-05-31 |
Ana D Granda | 355 Atlantic St Unit 20d, Stamford, CT 06901 | Real Estate Salesperson | 2020-06-11 ~ 2021-05-31 |
Zachary Daly Walzer | 800 Summer St, Stamford, CT 06901 | Notary Public Appointment | 2020-06-16 ~ 2025-06-30 |
Kathy E Dunigan | 2 Canterbury Green #2508, Stamford, CT 06901 | Notary Public Appointment | 2020-06-16 ~ 2025-06-30 |
Iwona Grzebyk | 99 Prospect Str Apt 5e, Stamford, CT 06901 | Esthetician | 2020-06-13 ~ 2022-03-31 |
Find all Licenses in zip 06901 |
City | STAMFORD |
Zip Code | 06901 |
License Type | CERTIFIED PUBLIC ACCOUNTANT FIRM PERMIT |
License Type + County | CERTIFIED PUBLIC ACCOUNTANT FIRM PERMIT + STAMFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
John J. Lasko | 945 Long Ridge Rd, Stamford, CT 06902-1105 | Tax Preparer/facilitator Permit | 2020-02-19 ~ 2022-02-28 |
Lasko Landscaping LLC | 65 Warfield St, Milford, CT 06461-2930 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Lasko Construction Inc | 125 Joffre Ave, Stamford, CT 06905 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
John W Mcweeney Certified Public Accountant | 5 Mattoon Road, Waterbury, CT 06708 | Certified Public Accountant Firm Permit | 2020-01-01 ~ 2020-12-31 |
John Smith | 345 John, Hartford, CT 06112 | Certified Public Accountant Firm Permit | 2008-01-01 ~ 2008-12-31 |
Susan F Willett-lasko | 368 Janes Lane, Stamford, CT 06903 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Lasko Property Management LLC | 945 Long Ridge Rd, Stamford, CT 06902-1105 | Home Improvement Contractor | 2018-10-16 ~ 2019-11-30 |
Lasko Irrigation Contractors LLC | 65 Warfield Street, Milford, CT 06461 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
John V Wollschlager | Po Box 3222, Spartenburg, SC 290000 | Certified Public Accountant Firm Permit | 1993-02-25 ~ 1993-12-31 |
John J Volto | 21 Sagamore Dr, Seymour, CT 06483-2044 | Certified Public Accountant Firm Permit | 2020-01-01 ~ 2020-12-31 |
Please comment or provide details below to improve the information on JOHN LASKO, CPA.
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).