JOHN R CIAK
Certified Public Accountant Firm Permit


Address: 13b Thistle Way, Broad Brook, CT 06016

JOHN R CIAK (Credential# 1104330) is licensed (Certified Public Accountant Firm Permit) with Connecticut Department of Consumer Protection. The license effective date is December 30, 1988. The license expiration date date is December 31, 1988. The license status is INACTIVE.

Business Overview

JOHN R CIAK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAP.0001210. The credential type is certified public accountant firm permit. The effective date is December 30, 1988. The expiration date is December 31, 1988. The business address is 13b Thistle Way, Broad Brook, CT 06016. The current status is inactive.

Basic Information

Licensee Name JOHN R CIAK
Business Name JOHN R CIAK
Credential ID 1104330
Credential Number CPAP.0001210
Credential Type CERTIFIED PUBLIC ACCOUNTANT FIRM PERMIT
Business Address 13b Thistle Way
Broad Brook
CT 06016
Business Type BUSINESS
Status INACTIVE
Issue Date 1986-11-05
Effective Date 1988-12-30
Expiration Date 1988-12-31
Refresh Date 2012-08-02

Other locations

Licensee Name Office Address Credential Effective / Expiration
John R Ciak 11908 Shady Ridge Dr, Little Rock, AR 72211-4587 Certified Public Accountant Certificate 2020-01-01 ~ 2020-12-31

Office Location

Street Address 13B THISTLE WAY
City BROAD BROOK
State CT
Zip Code 06016

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Matthew T Moore 67 Middle Road, Broad Brook, CT 06016 Emergency Medical Technician 2018-08-02 ~ 2020-03-31
Dallas W Hosmer N24 Mill Pond Drive, Broad Brook, CT 06016 Heating, Piping & Cooling Limited Journeyperson 2020-06-23 ~ 2020-08-31
Cathryn E Carroll 127 East Road, Broad Brook, CT 06016 Registered Nurse 2020-09-01 ~ 2021-08-31
Jonathan E Marino · J M Affordable Landscaping 319 Canyon Ridge Drive, Broad Brook, CT 06016 Home Improvement Contractor 2018-09-04 ~ 2019-11-30
Heather Allison Kun 2 Jessie Ln, Broad Brook, CT 06016 Registered Nurse ~
Anna J Mangiafico · Kement 35 Sullivan Farm Road, Broad Brook, CT 06016 Registered Nurse 2020-08-01 ~ 2021-07-31
Melissa V La Belle 17 C Folkstone Road, Broad Brook, CT 06016 Notary Public Appointment 2020-04-01 ~ 2025-03-31
Andrea Kopec 406 Canyon Ridge Drive, Broad Brook, CT 06016 Dental Hygienist 2020-07-01 ~ 2021-06-30
Stephen C Quesnel 16 Maple Avenue (po Box 349), Broad Brook, CT 06016 Real Estate Salesperson 2020-06-15 ~ 2021-05-31
Sophie Carter 41 Skinner Road, Broad Brook, CT 06016 Real Estate Salesperson ~
Find all Licenses in zip 06016

Competitor

Search similar business entities

City BROAD BROOK
Zip Code 06016
License Type CERTIFIED PUBLIC ACCOUNTANT FIRM PERMIT
License Type + County CERTIFIED PUBLIC ACCOUNTANT FIRM PERMIT + BROAD BROOK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
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
John F Pearson Cpa 17 Pumpkin Ln, Norwalk, CT 06851-1419 Certified Public Accountant Firm Permit 2020-01-06 ~ 2020-12-31
John Lisevick P.o. Box 9090, Wethersfield, CT 06109 Certified Public Accountant Firm Permit 1994-01-12 ~ 1994-12-31
John M. Barkley 63 Briarwood Dr., Colchester, CT 06415 Certified Public Accountant Firm Permit 1996-01-01 ~ 1996-12-31
John D Motto 43 Enterprise Dr, Bristol, CT 06010-7457 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
John P. Mccabe, Cpa 152 Summer St., New Canaan, CT 06840 Certified Public Accountant Firm Permit 1989-01-11 ~ 1989-12-31
John V Wollschlager Po Box 3222, Spartenburg, SC 290000 Certified Public Accountant Firm Permit 1993-02-25 ~ 1993-12-31
John S. Sullivan, Cpa 92 High St D#30, Medford, MA 02155 Certified Public Accountant Firm Permit 2009-03-25 ~ 2009-12-31
John M Cautillo 60 Padanaram Rd., Danbury, CT 06810 Certified Public Accountant Firm Permit 1997-04-08 ~ 1997-12-31

Improve Information

Please comment or provide details below to improve the information on JOHN R CIAK.

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