MONICA V MUEHLEIS
Speech and Language Pathologist


Address: 10 South St Unit 76, Danbury, CT 06810-3104

MONICA V MUEHLEIS (Credential# 1046876) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2019. The license expiration date date is September 30, 2020. The license status is ACTIVE.

Business Overview

MONICA V MUEHLEIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.004604. The credential type is speech and language pathologist. The effective date is October 1, 2019. The expiration date is September 30, 2020. The business address is 10 South St Unit 76, Danbury, CT 06810-3104. The current status is active.

Basic Information

Licensee Name MONICA V MUEHLEIS
Credential ID 1046876
Credential Number 18.004604
Credential Type Speech and Language Pathologist
Business Address 10 South St Unit 76
Danbury
CT 06810-3104
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-11-20
Effective Date 2019-10-01
Expiration Date 2020-09-30
Refresh Date 2019-10-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1050469 18-TEMP Speech and Language Pathologist Temporary Permit 2011-11-28 2011-11-28 - 2012-11-26 INACTIVE

Office Location

Street Address 10 SOUTH ST UNIT 76
City DANBURY
State CT
Zip Code 06810-3104

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Richard A Roselle 10 South St Unit 76, Danbury, CT 06810-3104 Real Estate Salesperson 2009-04-02 ~ 2009-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Leah A Allen-costa 10 South St Unit 71, Danbury, CT 06810-3104 Massage Therapist 2016-03-01 ~ 2018-02-28
Mario J Oliveira 10 South St Unit 80, Danbury, CT 06810-3104 Emergency Medical Technician 2013-12-02 ~ 2020-07-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Monica R Brimley 653 N Salem Rd, Ridgefield, CT 06877-1732 Speech and Language Pathologist 2019-07-01 ~ 2020-06-30
Monica M Shelton 106 Oak Ridge Dr, Ayer, MA 01432-1438 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Monica Wolgemuth 21 Huntington Way, Ledyard, CT 06339 Speech and Language Pathologist 2003-09-02 ~ 2004-08-31
Monica C O'neal 44 Crosswood Rd, Farmington, CT 06032-1066 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30
Monica M Dale 182 Vernon St W, Manchester, CT 06042-2210 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Monica Phongsa 457 Liberty Hwy, Putnam, CT 06260-2721 Speech and Language Pathologist 2020-03-11 ~ 2021-01-31
Monica Locklin Newcity 24 Mason Ln, Somers, CT 06071-1687 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30
Monica C Garrison 103 North Taylor Ave., Norwalk, CT 06854 Speech and Language Pathologist 2019-08-01 ~ 2020-07-31
Monica A Deffley 238 Graham Rd, South Windsor, CT 06074 Speech and Language Pathologist 2020-06-01 ~ 2021-05-31
Monica V Marks 21526 49th Ave, Bayside Hills, NY 11364-1320 Speech and Language Pathologist 2011-12-06 ~ 2012-12-31

Improve Information

Please comment or provide details below to improve the information on MONICA V MUEHLEIS.

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