SCOTT MICHAEL PARKER (Credential# 1514719) is licensed (Certified Public Accountant Certificate) 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.
SCOTT MICHAEL PARKER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CPAC.0056464. The credential type is certified public accountant certificate. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 399 Main Ave, Norwalk, CT 06851. The current status is active.
Licensee Name | SCOTT MICHAEL PARKER |
Credential ID | 1514719 |
Credential Number | CPAC.0056464 |
Credential Type | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE |
Business Address |
399 Main Ave Norwalk CT 06851 |
Business Type | INDIVIDUAL |
Status | ACTIVE - REGISTERED |
Active | 1 |
Issue Date | 2018-05-31 |
Effective Date | 2020-01-01 |
Expiration Date | 2020-12-31 |
Refresh Date | 2019-11-11 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1514720 | CPAL.0019284 | CERTIFIED PUBLIC ACCOUNTANT LICENSE | - | PENDING |
Street Address | 399 Main Ave |
City | Norwalk |
State | CT |
Zip Code | 06851 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael G Chase | 399 Main Ave, Norwalk, CT 06851 | Physician Assistant | 2020-08-01 ~ 2021-07-31 |
Linda L Lippmeier | 399 Main Ave, Norwalk, CT 06851 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Bhea C Ocampo | 399 Main Ave, Norwalk, CT 06851 | Pharmacy Technician | 2020-04-01 ~ 2021-03-31 |
Lisa D Gorman | 399 Main Ave, Norwalk, CT 06851-1554 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Blake Ryan Rodgers | 399 Main Ave, Norwalk, CT 06851-1575 | Certified Public Accountant License | 2014-01-01 ~ 2014-12-31 |
Lindsey Arbuckle | 399 Main Ave, Norwalk, CT 06851-1554 | Hairdresser/cosmetician | 2008-05-19 ~ 2010-06-30 |
Jennie A Van Beek | 399 Main Ave, Norwalk, CT 06851 | Registered Nurse | 2007-01-22 ~ 2008-03-31 |
Peter Diamond | 399 Main Ave, Norwalk, CT 06851 | Chiropractor | 2003-11-03 ~ 2004-11-30 |
James Harris Ministries | 399 Main Ave, Norwalk, CT 06851-1554 | Public Charity-exempt From Financial Requirements | 2017-08-15 ~ |
Rita L Hodes | 399 Main Ave, Norwalk, CT 06851-1554 | Bingo Operator | 2015-09-16 ~ |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Louis A Diberardino | 5 Merrill Rd, Norwalk, CT 06851 | Architect | 2020-08-01 ~ 2021-07-31 |
William N Andriopoulos | 21 Maurice St, Norwalk, CT 06851 | Architect | 2020-08-01 ~ 2021-07-31 |
Donald D Overton | 5 Honey Hill Road, Norwalk, CT 06851 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
A & J Shoe Corporation · Hawley Lane Shoes | 499 Westport Ave, Norwalk, CT 06851 | Wholesaler of Drugs, Cosmetics & Medical Devices | 2020-07-01 ~ 2021-06-30 |
Michael T Coppolo | 21 Morgan Avenue, Norwalk, CT 06851 | Real Estate Salesperson | ~ |
Catherine Mills | 27c Aiken Street, Norwalk, CT 06851 | Real Estate Salesperson | 2020-06-24 ~ 2021-05-31 |
Theresa B Ross-whitaker · Ross | 7 Disesa Court, Norwalk, CT 06851 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Michelle P Vincoli | 136 Newtown Ave, Norwalk, CT 06851 | Professional Counselor | 2020-07-01 ~ 2021-06-30 |
Dunkin Donuts | 195 Main Street, Norwalk, CT 06851 | Bakery | 2020-07-01 ~ 2021-06-30 |
Jungsoo Kim | 430 Main Ave R8, Norwalk, CT 06851 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-23 ~ 2022-05-31 |
Find all Licenses in zip 06851 |
City | Norwalk |
Zip Code | 06851 |
License Type | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE |
License Type + County | CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE + Norwalk |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael Edward Parker | Certified Public Accountant Certificate | ~ | |
Michael A Parker | 224 Maskel Rd, South Windsor, CT 06074-1650 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Scott Michael Andrikis | 108 Sheepscot Court, Simpsonville, SC 29681 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Walter A Parker | 121 Southwood Rd, Newington, CT 06111 | Certified Public Accountant Certificate | ~ |
Anthony Cassavechia | 5001 Reserve Ct, Parker, TX 75002 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Charles H Parker | 62 Elmbrook Drive, Stamford, CT 06906 | Certified Public Accountant Certificate | 2019-01-01 ~ 2019-12-31 |
Barbara E. Parker | 61 Lantern Hill Rd., Madison, CT 06443 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Jeffrey Douglas Turano | 215 Parker Farms Rd, Wallingford, CT 06492 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Edward M Olsen | 32 Parker Avenue North, Meriden, CT 06450 | Certified Public Accountant Certificate | ~ |
Joseph Manuel Lugo | 21694 Discovery Ave, Parker, CO 80138-8897 | Certified Public Accountant Certificate | ~ |
Please comment or provide details below to improve the information on SCOTT MICHAEL PARKER.
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).