SCOTT MICHAEL PARKER
Certified Public Accountant Certificate


Address: 399 Main Ave, Norwalk, CT 06851

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.

Business Overview

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.

Basic Information

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

Other licenses

ID Credential Code Credential Type Issue Term Status
1514720 CPAL.0019284 CERTIFIED PUBLIC ACCOUNTANT LICENSE - PENDING

Office Location

Street Address 399 Main Ave
City Norwalk
State CT
Zip Code 06851

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City Norwalk
Zip Code 06851
License Type CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE
License Type + County CERTIFIED PUBLIC ACCOUNTANT CERTIFICATE + Norwalk

Similar businesses

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 ~

Improve Information

Please comment or provide details below to improve the information on SCOTT MICHAEL PARKER.

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