LOUIS W. SIOLES (Credential# 1098747) is licensed (Certified Public Accountant License) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2017. The license expiration date date is December 31, 2017. The license status is INACTIVE.
LOUIS W. SIOLES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAL.0001941. The credential type is certified public accountant license. The effective date is January 1, 2017. The expiration date is December 31, 2017. The business address is 777 Summer St, Stamford, CT 06901-1022. The current status is inactive.
Licensee Name | LOUIS W. SIOLES |
Credential ID | 1098747 |
Credential Number | CPAL.0001941 |
Credential Type | CERTIFIED PUBLIC ACCOUNTANT LICENSE |
Business Address |
777 Summer St Stamford CT 06901-1022 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED |
Issue Date | 1960-12-28 |
Effective Date | 2017-01-01 |
Expiration Date | 2017-12-31 |
Refresh Date | 2018-05-31 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1108983 | CPAC.0001052 | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE | 1960-12-28 | - | QUALIFIED |
Street Address | 777 SUMMER ST |
City | STAMFORD |
State | CT |
Zip Code | 06901-1022 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Donna Chaklos · Moran and Associates Inc | 777 Summer St, Stamford, CT 06901 | Provisional Real Estate Appraiser | 1995-05-01 ~ 1996-04-30 |
Julius B Kuriansky | 777 Summer St, Stamford, CT 06901 | Notary Public Appointment | 1986-06-01 ~ 1991-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Premier Home Health Care of Connecticut | 777 Summer St Ste 401, Stamford, CT 06901-1022 | Homemaker Home Health Care | 2018-01-01 ~ 2019-12-31 |
Louis W. Sioles, Cpa | 777 Summer St Fl #301, Stamford, CT 06901-1022 | Certified Public Accountant Firm Permit | 2017-01-01 ~ 2017-12-31 |
Personalized Home Care Ltd. of Connecticut · Personalized Home Care, Ltd. of Connecticut | 777 Summer St Ste 400, Stamford, CT 06901-1022 | Home Health Care | 2012-01-01 ~ 2014-12-31 |
Premier Home Health Care Services Inc. · Premier Home Health Care of Connecticut | 777 Summer St Ste 401, Stamford, CT 06901-1022 | Homemaker Home Health Care | 2012-10-01 ~ 2014-09-30 |
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 LICENSE |
License Type + County | CERTIFIED PUBLIC ACCOUNTANT LICENSE + STAMFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Louis W. Sioles, Cpa | 777 Summer St Fl #301, Stamford, CT 06901-1022 | Certified Public Accountant Firm Permit | 2017-01-01 ~ 2017-12-31 |
Louis W Sioles, Cpa | 460 Summer Street, Stamford, CT 06901 | Certified Public Accountant Firm Permit | 2008-01-01 ~ 2008-12-31 |
Louis M Marino | 636 Reid St, Fairfield, CT 06824 | Certified Public Accountant License | 2006-01-01 ~ 2006-12-31 |
Phil W. Caster | Pricewaterhousecoopers, St. Louis, MO 63101 | Certified Public Accountant License | 2008-01-01 ~ 2008-12-31 |
Louis C. Cosentino | 62 Lawrence Ave, Tuckahoe, NY 10707-1736 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Louis B Obermeier | 128 Old Canal Way, Weatogue, CT 06089 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Louis A Viscuso | 72 Townsend Ter, New Haven, CT 06512-3100 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Angela R. Morelock | Bkd LLP 901 E. St. Louis St, Springfield, MO 65801-1190 | Certified Public Accountant License | 2008-01-01 ~ 2008-12-31 |
Louis Sternbach | 305 Newtown Turnpike, Wilton, CT 06897 | Certified Public Accountant License | 1996-01-01 ~ 1996-12-31 |
John Louis Nicholson | 19 Wynwood Dr, Parsippany, NJ 07054-1318 | Certified Public Accountant License | 2015-01-01 ~ 2015-12-31 |
Please comment or provide details below to improve the information on LOUIS W. SIOLES.
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).