This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Donna M. Erskine | P.o. Box 2333, Shelton, CT 06484-1333 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Jeffrey Patrick Geoghegan | 101 Spring St., Cheshire, CT 06410 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Joseph A Capparelli | 12 Claudet Way, Eastchester, NY 10709 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Danielle Nicole Wood | 121 Gaymoor Dr, Stamford, CT 06907 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Kevin M. Grundy | 130 Weston Ave, Chatham, NJ 07928 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
George J. Gorman | 17 Sunset Path, Sudbury, MA 01776 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Elizabeth Mary Carroll | 173 Fox Run Dr, Southington, CT 06489-3415 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Meaghan F Takla | 45 Sherman Ave, Trumbull, CT 06611-2334 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Heather Michelle Hallam | 5 Crestwood Rd, Milford, CT 06460 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Donna V. Cook | 77 Commom Road, Willington, CT 06279 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Debra Leigh Puorro | 10 Rivergate Dr, Cromwell, CT 06416-1522 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Samantha A Carini | 106 High Street, Higganum, CT 06441 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Jean L Conover | 106 Marie Drive, Ponce Inlet, FL 32127 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Peter Gregory Austin | 109 Tufts Drive, Manchester, CT 06042 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
William E. Feher | 11 Audubon Lane, Trumbull, CT 06611 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Michael J Donnelly | 117 Westwood Ln, Middletown, CT 06457-1965 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Micah Seth Flashman | 12 Cleveland Rd, New Haven, CT 06515-2707 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Lynn A Brewer | 172 Florence St, Winsted, CT 06098-1312 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Viktoriia Mills | 24 Hartford Rd., Salem, CT 06420 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Steven G. Plotkin | 35 Fort Path Rd, Madison, CT 06443 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Mary E. Blair | 40 Pine Terrace, Cheshire, CT 06410 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Keith R. Jones | 42 Leland Drive, Manchester, CT 06040 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Thomas J. Monks | 46 Saxony Drive, Trumbull, CT 06611 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Danielle T Zeyher | 55 Catalpa Road, Wilton, CT 06897 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Leigh A. Ralls | 550 Main Street, Hartford, CT 06103 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Stephen Andrew Pelliccia | 60 Red Bluff Rd, East Haven, CT 06513-2031 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Patrick J Shugrue | 64 Pine Glen Rd, Simsbury, CT 06070 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Jean M. Callan | 68 Englewood Rd, Longmeadow, MA 01106-1333 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Amanda N. Purdum | 7 Valerie Drive, Bolton, CT 06043 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
James Rinaldi | 70 Butternut Ln, Bristol, CT 06010-8049 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Tony Van Tran | 8 Sanford Ridge, East Granby, CT 06026 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
John W. Schosser | 88 Lawrence Ave, Danbury, CT 06810 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Jennifer Lynn Laydon | 105 Hattie Court, Hendersonville, TN 37075 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Nicholas F Rago, IIi | 108 Nicole Drive, South Glastonbury, CT 06073 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Susan M Lamastro | 11 Standish Road, Colchester, CT 06415 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
John Sir Bedford II | 114 Maplewood Rd, Southington, CT 06489-2429 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Debra L. Knudsen | 1224 Main Street, Branford, CT 06405 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Matthew B. Carlson | 29 Spring Street, Ansonia, CT 06401 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Mark W. Bowman | 32 Greystone Rd., West Hartford, CT 06107 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Donald Derespinis | 5 Plantation Ct., Bethel, CT 06801 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Gavin D. Caldwell | 53 Floeting Road, Ashford, CT 06278 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Theresa Digiovanni | 700 Andrea Court, Cheshire, CT 06410 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Ivy F Zito | 781 Iron Oak Way, The Villages, FL 32163 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Timothy J White | 11 Colonial Court, Cheshire, CT 06410 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
James M. Ferrara | 14 Half Mile Road, Norwalk, CT 06851 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Chad E. West | 159 Paraggi Court, Clayton, NC 27527 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Doreen E Bequary | 16 Hazel Woods Dr, Woodbury, CT 06798-1938 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Alma Qirici | 211 Coppermine Rd, Unionville, CT 06085 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Jenna Marie Klimkoski | 26 Bel-aire Drive, Plainville, CT 06062 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Benjamin Knight Meadows | 304 Washington St, Norwich, CT 06360-2910 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Richard A Biernacki | 3131 Nw 107 Drive, Sunrise, FL 33351-6865 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Jung Hee Choi | 34 Hawks Ridge Dr, Shelton, CT 06484-5659 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Aimee Lynn Matteson | 4 Pond View Court, Pawcatuck, CT 06379 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Wallace B Crumb IIi | 42 Tanglewood Rd., Farmington, CT 06032 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
David M. Quoka | 57 Deepwood Drive, Madison, CT 06443-6837 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Mark R. Hamel | 86 Somerset Drive, Avon, CT 06001 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Thomas E Dennis, Jr. | 107 Arbutus Street, Middletown, CT 06457 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Teresa E. Alaimo | 117 Seaside Avenue, Westbrook, CT 06498 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Nicholas D Gallicano | 15 Block Farm Road, Monroe, CT 06468 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
John J. Ferro | 229 Harvard Avenue, Rockville Centre, NY 11570 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Kuhrt Edward Bidorini | 252 Vineyard Drive, Berlin, CT 06037 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Judy C. Mudgett | 357 Bradley Avenue, State College, PA 16801 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Lauren Marie Giaimo | 55 North Hill Road, North Haven, CT 06473 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Nicole L Brooks | 567 Westchester Rd, Colchester, CT 06415 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Michele A Listro | 57 Briar Hill Road, Avon, CT 06001 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Erin P. Flink | 10 Mountain View Dr, Weston, CT 06883-1306 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Tracey Lynn Keller | 12 Princess Terrace, Shelton, CT 06484 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Cami L. Fisk | 13 Pine Warbler Way, Bellingham, MA 02019 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Daniel W Skelly | 137 Horse Pond Road, Madison, CT 06443 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Merritt Young Schneider | 143 N Lake Shore Dr, Brookfield, CT 06804-1419 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Francesco Mancini | 150 Stony Mill Lane, East Berlin, CT 06023 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Michael E Bielewicz | 476 Flanders Street, Southington, CT 06489 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Sarah Marie Leary | 60 Old Good Hill Rd, Oxford, CT 06478-1507 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Jaclyn Beth Straznitskas | 60 Pinney St Apt 15, Ellington, CT 06029-3828 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Justin William Freitas | 8948 Trowbridge Way, Huber Heights, OH 45424 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Pamela W. Torsiello | 100 Van Buren Avenue, West Hartford, CT 06107 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Paula M Depinto | 127 Burritt St Apt 1, Plantsville, CT 06479-1489 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Claudine Tepley Meaney | 190 Cold Spring Road, Avon, CT 06001 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Sharon L Coyner | 300 Mount Sanford Rd, Cheshire, CT 06410-3533 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
David W. Micik | 56 Morningside Drive, Greenwich, CT 06830 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Marissa A Pires | 16 Great Meadow Drive, North Haven, CT 06473 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Jason Michael Lombardi | 207 Partridge Landing, Glastonbury, CT 06033 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Steven M Davis | 2311 Waterhaven Drive, Chattanooga, TN 37406 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Edward S Pitcher | 3023 Brookstone Drive, Canonsburg, PA 15317 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Sara E. Liebel | 78 Browns Bridge Road, Tolland, CT 06084 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Michael R Finick | 792 Whippoorwill Lane, Stratford, CT 06614 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Tanya Leigh Horgan | 171 Kent Cornwall Road, Kent, CT 06757 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Carlos Colon | 350 Chestnut Hill Road, Glastonbury, CT 06033 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Judith A Tranchina | 350 Quarry Brook Drive, South Windsor, CT 06034 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
John C Bloomfield | 5 Kelsey Springs Drive, Madison, CT 06443 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Amy Wingyee Chung | 5 Putnam Hill, Unit 2f, Greenwich, CT 06830 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Nicholas Vincent Riccardo | 60 Coldspring Crossing, South Glastonbury, CT 06073 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Tara D. Rubin | 65 Glenbrook Rd Apt 7a, Stamford, CT 06902-2958 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Kirsten Fazzino | 98 Colonial Hill Drive, Wallingford, CT 06492 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Stanley A Lezon | 78 High Ridge Farm Lane, Bolton, CT 06043 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Zachary R. Luce | 60 Mountain Terrace Road, West Hartford, CT 06107 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Letty Lim Ri Le | 97-99 Park Avenue Unit 63, Danbury, CT 06810 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Peter Edward Bihuniak | 110 Bleeker Street, Apt 10e, New York, NY 10012 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Gary W. Schlegel | 23658 Mount Pleasant Landing Cir, St Michaels, MD 21663 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |
Gaetana Maria Sanders | 63 Loop Rd, Watertown, CT 06795-1552 | Certified Public Accountant Certificate | 2020-01-01 ~ 2020-12-31 |