SAMUEL MICHAEL STRANO
Certified Public Accountant License


Address: 695 Main St, Stamford, CT 06901-2141

SAMUEL MICHAEL STRANO (Credential# 1433744) is licensed (Certified Public Accountant License) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2019. The license expiration date date is December 31, 2019. The license status is INACTIVE.

Business Overview

SAMUEL MICHAEL STRANO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAL.0018997. The credential type is certified public accountant license. The effective date is January 1, 2019. The expiration date is December 31, 2019. The business address is 695 Main St, Stamford, CT 06901-2141. The current status is inactive.

Basic Information

Licensee Name SAMUEL MICHAEL STRANO
Credential ID 1433744
Credential Number CPAL.0018997
Credential Type CERTIFIED PUBLIC ACCOUNTANT LICENSE
Business Address 695 Main St
Stamford
CT 06901-2141
Business Type INDIVIDUAL
Status INACTIVE - VOLUNTARY NON-RENEWAL
Issue Date 2017-07-12
Effective Date 2019-01-01
Expiration Date 2019-12-31
Refresh Date 2020-02-05

Other licenses

ID Credential Code Credential Type Issue Term Status
1433743 CPAC.0056138 CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE 2017-07-12 - QUALIFIED

Office Location

Street Address 695 MAIN ST
City STAMFORD
State CT
Zip Code 06901-2141

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kerri A. Leavay 695 Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2020-01-07 ~ 2020-12-31
Kristen B. Sullivan 695 Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Amy Catherine Boone 695 Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Ashley Elizabeth Corey 695 Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Tyler B. Gay 695 Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Christy D Bihm 695 Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Stefan Elliot Ozer 695 Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2019-01-01 ~ 2019-12-31
Caitlin E Hahn 695 Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2019-01-01 ~ 2019-12-31
Rosa Haydee Villa 695 Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2018-01-01 ~ 2018-12-31
John Jairo Franco 695 Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2016-01-01 ~ 2016-12-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Deloitte Foundation 695 East Main St, Stamford, CT 06901-2141 Public Charity 2020-05-01 ~ 2021-04-30
Lokesh Agarwal 695 E Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Alexander C Harwood 75 Tresser Blvd, Unit 214, Stamford, CT 06901-2141 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Christopher John Cryderman 695 E Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Alex Emmanuel Wachholtz 695 E Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Natasha Constance Shields-wynn 695 E Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Amy Ellen Groves 695 East Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Conor James Lundquist 695 East Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2019-01-01 ~ 2019-12-31
Bradley Scott Feldmaier 695 E Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2019-01-01 ~ 2019-12-31
Harvey Hennes 695 East Main St, Stamford, CT 06901-2141 Certified Public Accountant License 2018-01-01 ~ 2018-12-31
Find all Licenses in zip 06901-2141

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jisun Lee 140 Grove St #3a, Stamford, CT 06901 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Sbarro # 968 100 Greyrock Place, Stamford, CT 06901 Bakery 2020-07-01 ~ 2021-06-30
Sausan A Hilmi Md Ehe International, Stamford, CT 06901 Physician/surgeon 2020-08-01 ~ 2021-07-31
Andrew Sosa 66 Summer Street Apt 1508, Stamford, CT 06901 Physician/surgeon 2020-07-01 ~ 2021-06-30
Melissa Kay Rosenberg 180 Broad Street, Stamford, CT 06901 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Niki Maroulakos 1 Broad Street, Stamford, CT 06901 Real Estate Salesperson 2020-06-16 ~ 2021-05-31
Ana D Granda 355 Atlantic St Unit 20d, Stamford, CT 06901 Real Estate Salesperson 2020-06-11 ~ 2021-05-31
Zachary Daly Walzer 800 Summer St, Stamford, CT 06901 Notary Public Appointment 2020-06-16 ~ 2025-06-30
Kathy E Dunigan 2 Canterbury Green #2508, Stamford, CT 06901 Notary Public Appointment 2020-06-16 ~ 2025-06-30
Iwona Grzebyk 99 Prospect Str Apt 5e, Stamford, CT 06901 Esthetician 2020-06-13 ~ 2022-03-31
Find all Licenses in zip 06901

Competitor

Search similar business entities

City STAMFORD
Zip Code 06901
License Type CERTIFIED PUBLIC ACCOUNTANT LICENSE
License Type + County CERTIFIED PUBLIC ACCOUNTANT LICENSE + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Samuel P. Infurchia 45 East Ave, Norwalk, CT 06851-3919 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Samuel D Blackmore 143 Overlook Dr, Holliston, MA 01746 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Samuel J Tomasetti Jr 631 Farmington Ave, Hartford, CT 06105 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Samuel Fannin 505 E 14th St Apt 3h, New York, NY 10009-2903 Certified Public Accountant License 2017-01-01 ~ 2017-12-31
Samuel A. Dipiazza, Jr. 112 East 74th St., Apt. 3n, New York, NY 10021 Certified Public Accountant License 1997-01-01 ~ 1997-12-31
Ari A. Samuel 250 West 89th Street, New York, NY 10024 Certified Public Accountant License 2011-01-01 ~ 2011-12-31
Samuel Joseph Wilshinsky 495 Ellsworth Ave, New Haven, CT 06511-2820 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
David Samuel Mahserjian 11 Brookfield St Apt 2, Norwalk, CT 06851-4402 Certified Public Accountant License 2014-03-28 ~ 2014-12-31
Samuel J Glazer 17 Stevenson Road, New Haven, CT 06515 Certified Public Accountant License 2001-01-01 ~ 2001-12-31
Patricia A Boucher 425 Samuel Gorton Ave., Warwick, RI 02889 Certified Public Accountant License 2009-01-01 ~ 2009-12-31

Improve Information

Please comment or provide details below to improve the information on SAMUEL MICHAEL STRANO.

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