LEANNE MARIE LAMACCHIA (Credential# 1430795) 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.
LEANNE MARIE LAMACCHIA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAL.0018986. 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 63 High View Ter, Pleasantville, NY 10570-1222. The current status is active.
Licensee Name | LEANNE MARIE LAMACCHIA |
Credential ID | 1430795 |
Credential Number | CPAL.0018986 |
Credential Type | CERTIFIED PUBLIC ACCOUNTANT LICENSE |
Business Address |
63 High View Ter Pleasantville NY 10570-1222 |
Business Type | INDIVIDUAL |
Status | ACTIVE - LICENSED |
Active | 1 |
Issue Date | 2017-06-19 |
Effective Date | 2020-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2019-11-06 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1430794 | CPAC.0056124 | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE | 2017-06-19 | - | QUALIFIED |
Street Address | 63 HIGH VIEW TER |
City | PLEASANTVILLE |
State | NY |
Zip Code | 10570-1222 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Karen Adelsberg | 114 Deerfield Lane North, Pleasantville, NY 10570 | Notary Public Appointment | 2020-06-12 ~ 2025-06-30 |
Amanda L Saraceno | 24 Old Sleepy Hollow Road, Pleasantville, NY 10570 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Nilton Geovany Castro | 8 Clinton Street, Pleasantville, NY 10570 | Professional Counselor | 2020-03-01 ~ 2021-02-28 |
Alan Siegel | 7 Watch Hill Road, Pleasantville, NY 10570 | Chiropractor | 2020-08-01 ~ 2021-07-31 |
Elizabeth M Pfriem Foundation | C/o Anthony Montalto Trustee, Pleasantville, NY 10570 | Public Charity | 2018-12-01 ~ 2019-11-30 |
John N Cohen | 226 Old Sleepy Hollow Rd, Pleasantville, NY 10570 | Architect | 2018-08-01 ~ 2019-07-31 |
Shanna M Hicks | 5 Spruce Hill Ct, Pleasantville, NY 10570 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Ida Jivotovski | 51 Dennis Lane, Pleasantville, NY 10570 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Derek Lamacchia | 63 Highview Terrace, Pleasantville, NY 10570 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Alex Touitou | 68 Ridgeview Dr., Pleasantville, NY 10570 | Emergency Medical Technician | ~ |
Find all Licenses in zip 10570 |
City | PLEASANTVILLE |
Zip Code | 10570 |
License Type | CERTIFIED PUBLIC ACCOUNTANT LICENSE |
License Type + County | CERTIFIED PUBLIC ACCOUNTANT LICENSE + PLEASANTVILLE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Derek Lamacchia | 63 Highview Terrace, Pleasantville, NY 10570 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Leanne M Melto | 5 Hibernia Lane, Salem, MA 01970 | Certified Public Accountant License | 2010-01-01 ~ 2010-12-31 |
Leanne M Adams | 2100 Hillside Rd Unit 1041, Storrs Mansfield, CT 06269-1041 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Ava Marie Delmastro | 70 Ledgebrook Ln, Middletown, CT 06457-2117 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Marie Hoyt | 83 Cove Ave, Milford, CT 06461 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Michael R. Hufnagel | 2305 Marie Pl, Monroe, LA 71201-3417 | Certified Public Accountant License | 2015-01-01 ~ 2015-12-31 |
Kelly Marie Beel | 5 Borglum St, Stamford, CT 06905-4107 | Certified Public Accountant License | 2019-01-01 ~ 2019-12-31 |
Marie E. Gould | 30 Vadnais Street, Holyoke, MA 01040 | Certified Public Accountant License | 2010-01-01 ~ 2010-12-31 |
Amy Marie Pannesco | 169 Knox Road, Stamford, CT 06907 | Certified Public Accountant License | 2020-01-01 ~ 2020-12-31 |
Donna Marie Fiammetta | 70 Forest St, Stamford, CT 06901-1831 | Certified Public Accountant License | 2018-08-29 ~ 2018-12-31 |
Please comment or provide details below to improve the information on LEANNE MARIE LAMACCHIA.
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).