EDUARD SCHUL (Credential# 1105259) is licensed (Certified Public Accountant License) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2009. The license expiration date date is December 31, 2009. The license status is INACTIVE.
EDUARD SCHUL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAL.0008895. The credential type is certified public accountant license. The effective date is January 1, 2009. The expiration date is December 31, 2009. The business address is P.o. Box 6355, Bridgeport, CT 06606-0355. The current status is inactive.
Licensee Name | EDUARD SCHUL |
Credential ID | 1105259 |
Credential Number | CPAL.0008895 |
Credential Type | CERTIFIED PUBLIC ACCOUNTANT LICENSE |
Business Address |
P.o. Box 6355 Bridgeport CT 06606-0355 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1995-11-21 |
Effective Date | 2009-01-01 |
Expiration Date | 2009-12-31 |
Refresh Date | 2012-08-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1089160 | CPAC.0009917 | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE | 1995-11-21 | - | QUALIFIED |
Street Address | P.O. BOX 6355 |
City | BRIDGEPORT |
State | CT |
Zip Code | 06606-0355 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Edward Schul | P O Box 6355, Bridgeport, CT 06606-0355 | Certified Public Accountant Firm Permit | 2009-01-01 ~ 2009-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julia Lopez | 147 Rocton Ave, Bridgeport, CT 06606 | Nail Technician | ~ |
Sonia M Lozada | 207 Jackson Avenue, Bridgeport, CT 06606 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Angelo Preci · E&j Package Store | 4500 Main Street, Bridgeport, CT 06606 | Package Store Liquor | 2020-07-15 ~ 2021-07-14 |
Sarah Akinosho Ogunbiyi | 438 Chopsey Hill Rd, Bridgeport, CT 06606 | Medication Administration Certification | 2020-05-04 ~ 2022-05-03 |
Luz Aida Mora | 435 High Ridge Drive, Bridgeport, CT 06606 | Professional Counselor | ~ |
Hortensia E Wright | 376 Funston Ave, Bridgeport, CT 06606 | Licensed Practical Nurse | 2020-06-01 ~ 2021-05-31 |
Jacqueline Moffatt | 173 Queen Street, Bridgeport, CT 06606 | Master's Level Social Worker | ~ |
Marisa L Drapp | 9b Patricia Road, Bridgeport, CT 06606 | Real Estate Salesperson | ~ |
Robert D Meeker | 57 Alexander Avenue, Bridgeport, CT 06606 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
D'andria L Young | 394 Indian Ave, Bridgeport, CT 06606 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Find all Licenses in zip 06606 |
City | BRIDGEPORT |
Zip Code | 06606 |
License Type | CERTIFIED PUBLIC ACCOUNTANT LICENSE |
License Type + County | CERTIFIED PUBLIC ACCOUNTANT LICENSE + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Edward Schul | P O Box 6355, Bridgeport, CT 06606-0355 | Certified Public Accountant Firm Permit | 2009-01-01 ~ 2009-12-31 |
Eduard C Van Donkelaar | 822 Woodsford Dr, Greenville, SC 29615-5468 | Certified Public Accountant Certificate | 2020-01-14 ~ 2020-12-31 |
Kevin M Liberati | Certified Public Accontant, Newtown, CT 06470 | Certified Public Accountant License | 2020-01-15 ~ 2020-12-31 |
Robert J Strada | Certified Public Accountants, Stamford, CT 06905 | Certified Public Accountant License | 2017-01-01 ~ 2017-12-31 |
Lewis G Pace | Pace Certified Public Accounta, Stamford, CT 06902-1921 | Certified Public Accountant License | 2017-01-01 ~ 2017-12-31 |
Ran Luo | 9 Ash Ct, Farmington, CT 06032-2147 | Certified Public Accountant License | 2017-01-01 ~ 2017-12-31 |
Xia Liu | 2 S End Ave Apt 4j, New York, NY 10280-1062 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Lawrence A. Sax | Fairfield, CT 06825 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Qin Lin | 51 Perry Ave, Shelton, CT 06484-3132 | Certified Public Accountant License | 2019-10-02 ~ 2020-12-31 |
I Jay Safier | 685 3rd Ave, New York, NY 10017-4024 | Certified Public Accountant License | 2010-01-01 ~ 2010-12-31 |
Please comment or provide details below to improve the information on EDUARD SCHUL.
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).