GEORGE NORMAN HOLLAND
Certified Public Accountant License


Address: 23 Vance Street, New Britain, CT 06052

GEORGE NORMAN HOLLAND (Credential# 1092485) is licensed (Certified Public Accountant License) 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.

Business Overview

GEORGE NORMAN HOLLAND is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAL.0010579. The credential type is certified public accountant license. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 23 Vance Street, New Britain, CT 06052. The current status is active.

Basic Information

Licensee Name GEORGE NORMAN HOLLAND
Credential ID 1092485
Credential Number CPAL.0010579
Credential Type CERTIFIED PUBLIC ACCOUNTANT LICENSE
Business Address 23 Vance Street
New Britain
CT 06052
Business Type INDIVIDUAL
Status ACTIVE - LICENSED
Active 1
Issue Date 1983-07-19
Effective Date 2020-01-01
Expiration Date 2020-12-31
Refresh Date 2019-10-23

Other licenses

ID Credential Code Credential Type Issue Term Status
1091989 CPAC.0005506 CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE 1983-07-19 - QUALIFIED

Office Location

Street Address 23 VANCE STREET
City NEW BRITAIN
State CT
Zip Code 06052

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
George N Holland 23 Vance Street, New Britain, CT 06052 Notary Public Appointment 2018-12-01 ~ 2023-11-30
G Norman Holland Cpa 23 Vance Street, New Britain, CT 06052 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lisa G Ibsen 126 Winthrop Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Angelo's Market 349 W Main St, New Britain, CT 06052 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Mya S Tillman 285 Monroe Street, New Britain, CT 06052 Registered Nurse 2020-07-01 ~ 2021-06-30
Victoria Karolczyk 20 Caral Street, New Britain, CT 06052 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Joanne Walker 61 Brookside Road, New Britain, CT 06052 Real Estate Salesperson ~
Elizabeth J Laska 425 Lincoln Street, New Britain, CT 06052 Registered Nurse 2020-08-01 ~ 2021-07-31
Amparo Channer 290 Corbin Avenue, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Renee' Christa Joseph-ervin 8 West End Ave, New Britian, CT 06052 Notary Public Appointment 2020-06-17 ~ 2025-06-30
Susan B Vitelli 141 Streamside Lane, New Britain, CT 06052 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Kaylie Jean Washburn 105 South Burritt St. Apt. 2, New Britain, CT 06052 Professional Counselor Associate 2020-06-17 ~ 2021-03-31
Find all Licenses in zip 06052

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06052
License Type CERTIFIED PUBLIC ACCOUNTANT LICENSE
License Type + County CERTIFIED PUBLIC ACCOUNTANT LICENSE + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
G Norman Holland Cpa 23 Vance Street, New Britain, CT 06052 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Kevin J Jurczyk 468 Highbanks Ct, Holland, MI 49424 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Sung-hwan Ko 44 Holland Avenue, Demarest, NJ 07627 Certified Public Accountant License 2009-01-01 ~ 2009-12-31
Mary L. Kopnicky 83 Vanderveer Avenue, Holland, PA 18966-2343 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
John J Holland 24 Hollow Tree Place, Wilton, CT 06897 Certified Public Accountant License 1998-01-01 ~ 1998-12-31
Sarah Lynn Mccall 3903 Holland Avenue, Dallas, TX 75219 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Norman W Lacroix 35 Arlen Rd, Westport, CT 06880-1312 Certified Public Accountant License 2013-01-01 ~ 2013-12-31
C. Bennett Norman 611 Riverside Ave., Westport, CT 06880 Certified Public Accountant License 2001-01-01 ~ 2001-12-31
Norman Zimmer 12 Old Farm Road, Danbury, CT 06810 Certified Public Accountant License 2003-01-01 ~ 2003-12-31
Norman R. Walker Price Waterhousecoopers LLP, New York, NY 10019 Certified Public Accountant License 2003-01-01 ~ 2003-12-31

Improve Information

Please comment or provide details below to improve the information on GEORGE NORMAN HOLLAND.

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