CHARLES L DELVECCHIO (Credential# 1101527) 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.
CHARLES L DELVECCHIO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAL.0015302. 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 181 E Rock Rd, New Haven, CT 06511. The current status is active.
Licensee Name | CHARLES L DELVECCHIO |
Credential ID | 1101527 |
Credential Number | CPAL.0015302 |
Credential Type | CERTIFIED PUBLIC ACCOUNTANT LICENSE |
Business Address |
181 E Rock Rd New Haven CT 06511 |
Business Type | INDIVIDUAL |
Status | ACTIVE - LICENSED |
Active | 1 |
Issue Date | 2012-07-05 |
Effective Date | 2020-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2019-10-17 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1115465 | CPAC.0016033 | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE | 2012-07-05 | - | QUALIFIED |
Street Address | 181 E ROCK RD |
City | NEW HAVEN |
State | CT |
Zip Code | 06511 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Hulls LLC | 181 E Rock Rd, New Haven, CT 06511-1325 | Out of State Shipper Beer | 2020-01-12 ~ 2021-01-11 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Montessori School On Edgewood Inc. | 230 Edgewood Avenue, New Haven, CT 06511 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Therese Parks · Visel Drug Store | 264 Munson St, New Haven, CT 06511 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Dazjia Monet Green | 115 Edgewood Ave Apt 64, New Haven, CT 06511 | Registered Nurse | 2020-06-27 ~ 2021-05-31 |
Carol Yam | 343 Humphrey St, New Haven, CT 06511 | Registered Nurse | ~ |
Marwan S Haddad | 38 Lincoln Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Mary Lou Gaeta Md | 558 Chapel Street, New Haven, CT 06511 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Cary M Tucker | 64 Bishop St, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Frank J Pannenborg | 505 Ellsworth Ave, New Haven, CT 06511 | Architect | 2020-08-01 ~ 2021-07-31 |
Crystal E Gooding | 26 Woodland Street, New Haven, CT 06511 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Kieran Jones | 260 Crown St Unit 1f, New Haven, CT 06511 | Registered Nurse | ~ |
Find all Licenses in zip 06511 |
City | NEW HAVEN |
Zip Code | 06511 |
License Type | CERTIFIED PUBLIC ACCOUNTANT LICENSE |
License Type + County | CERTIFIED PUBLIC ACCOUNTANT LICENSE + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Catherine M. Delvecchio | 472 Clark Lane, Orange, CT 06477 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Stephen L. Delvecchio | 23 Shore Drive, Dennis, MA 02638 | Certified Public Accountant License | 2011-01-01 ~ 2011-12-31 |
Charles Sydney Coney | 248 Charles Road, Williston, VT 05495 | Certified Public Accountant License | 2007-01-01 ~ 2007-12-31 |
Charles H. Brush, Jr. | Po Box 86, Southbury, CT 06488 | Certified Public Accountant License | 2007-01-01 ~ 2007-12-31 |
Charles F Bailey, IIi | Po Box 277, Marion, CT 06444-0277 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Charles J Frago | One Amy Lane, Cromwell, CT 06416 | Certified Public Accountant License | 2012-01-01 ~ 2012-12-31 |
Charles A. Rhuda, IIi | 9 Walter Ave, Wakefield, MA 01880 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Charles C Gill | 12 Nipmuck Rd, Willington, CT 06279-2100 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Charles I Labovitz | 68 Miller St., Franklin, MA 02038 | Certified Public Accountant License | 1996-01-01 ~ 1996-12-31 |
Charles J Weiss | 28 Parker Ave, Stamford, CT 06906 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Please comment or provide details below to improve the information on CHARLES L DELVECCHIO.
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).