CHARLES LE ROY TERRELL
Certified Public Accountant Certificate


Address: 34 Fairview Street, West Hartford, CT 06108

CHARLES LE ROY TERRELL (Credential# 1113409) is licensed (Certified Public Accountant Certificate) with Connecticut Department of Consumer Protection. The license status is QUALIFIED.

Business Overview

CHARLES LE ROY TERRELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAC.0001338. The credential type is certified public accountant certificate. The business address is 34 Fairview Street, West Hartford, CT 06108. The current status is qualified.

Basic Information

Licensee Name CHARLES LE ROY TERRELL
Credential ID 1113409
Credential Number CPAC.0001338
Credential Type CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE
Business Address 34 Fairview Street
West Hartford
CT 06108
Business Type INDIVIDUAL
Status QUALIFIED - NOT REGISTERED
Active 1
Issue Date 1966-07-13
Refresh Date 2012-09-17

Office Location

Street Address 34 FAIRVIEW STREET
City WEST HARTFORD
State CT
Zip Code 06108

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tanzeena Baseth 34 Fairview Street, West Hartford, CT 06119 Notary Public Appointment 2013-09-06 ~ 2018-09-30
Phyllis S Tainey 34 Fairview Street, West Hartford, CT 06119 Licensed Clinical Social Worker 1994-10-13 ~ 1995-12-31
James L George 34 Fairview Street, West Hartford, CT 06100 Notary Public Appointment 1966-01-07 ~ 1971-03-31
James H Skees 34 Fairview Street, West Hartford, CT 06100 Certified Public Accountant License 1968-08-02 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Delaila Kim Nguyen 51 Rene St, East Hartford, CT 06108 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-02-28
Roger G Troie 36 Brook St, East Hartford, CT 06108 Optician 2020-06-01 ~ 2021-05-31
Terry A Osei 18 Bunker Lane, East Hartford, CT 06108 Registered Nurse 2020-07-01 ~ 2021-06-30
Lorena M Briceno 16 Clark Street, East Hartford, CT 06108 Real Estate Salesperson ~
Augustine Appiah Mintah 51 Brook Street, East Hartford, CT 06108 Registered Nurse 2020-07-01 ~ 2021-06-30
Nicole Bennett 96 Goodwin Street, East Hartford, CT 06108 Notary Public Appointment 2020-09-01 ~ 2025-08-31
Patricia Siaca-rodriguez 265 Tolland Street, East Hartford, CT 06108 Community Companion Home 2019-04-11 ~ 2020-04-30
Antonio J Matta 19 Fellows Lane, East Hartford, CT 06108 Architect 2020-08-01 ~ 2021-07-31
Shante R Black 15 Hopewell Street, East Hartford, CT 06108 Behavior Analyst ~
Connecticut Granite & Marble LLC 161 Woodford Ave Lot B Unit. 48, Plainville, CT 06108 Home Improvement Contractor 2020-06-22 ~ 2020-11-30
Find all Licenses in zip 06108

Competitor

Search similar business entities

City WEST HARTFORD
Zip Code 06108
License Type CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE
License Type + County CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE + WEST HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Mark A Rosenberg 732 Terrell Crossing, Marietta, GA 30067 Certified Public Accountant Certificate ~
Amy Katherine Doyle 8 Terrell Farms Way, Wallingford, CT 06492 Certified Public Accountant Certificate 2020-01-01 ~ 2020-12-31
Gregory William Doyle 8 Terrell Farms Way, Wallingford, CT 06492 Certified Public Accountant Certificate 2019-01-01 ~ 2019-12-31
Charles A Witzke Certified Public Accountant Certificate ~
Charles Leroy Washburne Certified Public Accountant Certificate ~
Michael Charles Dew 26 Lawton Dr, Simsbury, CT 06070-2727 Certified Public Accountant Certificate 2020-01-01 ~ 2020-12-31
Lynn H. Waterloo 421 S. 4th Street, St. Charles, IL 60174 Certified Public Accountant Certificate 2019-01-01 ~ 2019-12-31
Katherine E Hone 54 Charles St, Agawam, MA 01001-3545 Certified Public Accountant Certificate 2020-01-01 ~ 2020-12-31
Timothy Charles Downs 4 Getner Trl, Norwalk, CT 06854-2324 Certified Public Accountant Certificate ~
Kelly A Baker 22 Charles St, Fairfield, CT 06824-6402 Certified Public Accountant Certificate 2020-01-01 ~ 2020-12-31

Improve Information

Please comment or provide details below to improve the information on CHARLES LE ROY TERRELL.

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