Connecticut License


Jurisdiction: Connecticut
Source: Connecticut Department of Consumer Protection

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

CERTIFIED PUBLIC ACCOUNTANT LICENSE · NEW ROCHELLE · Search Result

Licensee Name Office Address Credential Effective / Expiration
Peter O'grady 5 Stonygate Oval, New Rochelle, NY 10804 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Benie Marina Fieni 260 Centre Ave Apt 1c, New Rochelle, NY 10805-2414 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Claudy Ocean 40 Davenport Ave Apt 3e, New Rochelle, NY 10805-3652 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Ryan Samuel Seymour 175 Huguenot Street, New Rochelle, NY 10801-7262 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Kevin M Coleman 103 Aviemore Dr., New Rochelle, NY 10804 Certified Public Accountant License 2005-01-01 ~ 2005-12-31
Nadia M. Buonocore 92 Seton Drive, New Rochelle, NY 10804 Certified Public Accountant License 2012-01-01 ~ 2012-12-31
Michael T. Mcdonnell 675 Pelham Road F9, New Rochelle, NY 10805 Certified Public Accountant License 2008-01-01 ~ 2008-12-31
Ralph Spenser 127 Van Etten Blvd., New Rochelle, NY 10804 Certified Public Accountant License 1997-01-01 ~ 1997-12-31
Arthur J Maggiola 830 Pelhamdale Avenue, New Rochelle, NY 10801 Certified Public Accountant License 2002-01-01 ~ 2002-12-31
Patrick F Hardiman 88 Shadow Lane, New Rochelle, NY 10801 Certified Public Accountant License 2007-01-01 ~ 2007-12-31
Patrick J O'meara 158 Forest Avenue, New Rochelle, NY 10804 Certified Public Accountant License 1996-01-01 ~ 1996-12-31