JAMES THOMAS LACROIX (Credential# 1363541) 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.
JAMES THOMAS LACROIX is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAL.0018522. 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 Cohnreznick, Hartford, CT 06103-1136. The current status is active.
Licensee Name | JAMES THOMAS LACROIX |
Credential ID | 1363541 |
Credential Number | CPAL.0018522 |
Credential Type | CERTIFIED PUBLIC ACCOUNTANT LICENSE |
Business Address |
Cohnreznick Hartford CT 06103-1136 |
Business Type | INDIVIDUAL |
Status | ACTIVE - LICENSED |
Active | 1 |
Issue Date | 2016-06-30 |
Effective Date | 2020-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2019-11-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1234927 | CPAL.0017746 | CERTIFIED PUBLIC ACCOUNTANT LICENSE | 2015-01-02 | 2015-01-02 - 2015-12-31 | ACTIVE |
1234926 | CPAC.0055004 | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE | 2015-01-02 | - | QUALIFIED |
Street Address | CohnReznick |
City | Hartford |
State | CT |
Zip Code | 06103-1136 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Patricia E Mcgowan | Cohnreznick, Hartford, CT 06103 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cbia Education Foundation Inc | 350 Church St, Hartford, CT 06103-1136 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Michael Rebelo Reis | 350 Church St, Hartford, CT 06103-1136 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Jonathan R Collett | Cohnreznick LLP, Hartford, CT 06103-1136 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Melissa L Ferrucci | 350 Church St, Hartford, CT 06103-1136 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Lisa A. Cantone | Cohnreznick LLP, Hartford, CT 06103-1136 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Mathew Steven Krukoski | Cohnreznick LLP, Hartford, CT 06103-1136 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Patrick J Duffany | Cohnreznick LLP, Hartford, CT 06103-1136 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Paul R. Ballasy | Cohnreznick, LLP, Hartford, CT 06103-1136 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Robert H. Balchunas | 350 Church St, Hartford, CT 06103-1136 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Brian Frederick Hickey | 350 Church St, Hartford, CT 06103-1136 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Find all Licenses in zip 06103-1136 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sutherland Pinot Noir | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-09-01 ~ 2023-08-30 |
Subway of Union Station Hartford | 1 Union Pl, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Subway of Main St | 493 Main St, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Subway of Downtown Hartford | 65 Asylum St, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Alba Lucia Correa Ortiz | 427 Church St, Hartford, CT 06103 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jeffrey L Cohen | One State St., Hartford, CT 06103 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Thomas Kim | 111 Pearl Street #515, Hartford, CT 06103 | Resident Physician | 2020-07-01 ~ 2023-06-30 |
Christina Dorry | 915 Main St Apt 602, Hartford, CT 06103 | Barber | 2020-09-01 ~ 2022-08-31 |
360 Mango Flavored Vodka | Connecticut Brand Reigstration, Hartford, CT 06103 | Liquor Brand Label | 2020-08-02 ~ 2023-07-31 |
Margarita Toro · Bashners Market | 1293 Main St, Hartford, CT 06103 | Package Store Liquor | 2020-07-26 ~ 2021-07-25 |
Find all Licenses in zip 06103 |
City | Hartford |
Zip Code | 06103 |
License Type | CERTIFIED PUBLIC ACCOUNTANT LICENSE |
License Type + County | CERTIFIED PUBLIC ACCOUNTANT LICENSE + Hartford |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Norman W Lacroix | 35 Arlen Rd, Westport, CT 06880-1312 | Certified Public Accountant License | 2013-01-01 ~ 2013-12-31 |
Paul G. Lacroix IIi | 155 E. Broad Street, Columbus, OH 43215 | Certified Public Accountant License | 2009-01-01 ~ 2009-12-31 |
Christine P Lacroix | 32 Molinari Drive, Wanaque, NJ 07465 | Certified Public Accountant License | 2009-01-01 ~ 2009-12-31 |
Brian Lacroix | 22 Rolling Meadows Lane, Haverhill, MA 01832 | Certified Public Accountant License | 2012-01-01 ~ 2012-12-31 |
James Thomas Teardo | 210 South Rd, Winsted, CT 06098-2541 | Certified Public Accountant License | 2020-03-10 ~ 2020-12-31 |
James Thomas Moore | 1865 Chapel St Apt 2, New Haven, CT 06515-2209 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Kathryn A Lacroix | 25 Roseland Avenue, Meriden, CT 06450 | Certified Public Accountant Firm Permit | 1983-01-01 ~ 1983-12-31 |
Thomas E Walsh Jr | Thomas E Walsh Jr., Trumbull, CT 06611 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
James D Jepeal Certified Public Accountant LLC | 15 Winthrop Street, Tariffville, CT 06081 | Certified Public Accountant Firm Permit | 2018-01-01 ~ 2018-12-31 |
Thomas P. Lucas | Po Box 92, Norwalk, CT 06853 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Please comment or provide details below to improve the information on JAMES THOMAS LACROIX.
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).