LOUIS W. SIOLES
Certified Public Accountant License


Address: 777 Summer St, Stamford, CT 06901-1022

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1108983 CPAC.0001052 CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE 1960-12-28 - QUALIFIED

Office Location

Street Address 777 SUMMER ST
City STAMFORD
State CT
Zip Code 06901-1022

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City STAMFORD
Zip Code 06901
License Type CERTIFIED PUBLIC ACCOUNTANT LICENSE
License Type + County CERTIFIED PUBLIC ACCOUNTANT LICENSE + STAMFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LOUIS W. SIOLES.

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