MONICA LOCKLIN NEWCITY (Credential# 1286277) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.
MONICA LOCKLIN NEWCITY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005038. The credential type is speech and language pathologist. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 24 Mason Ln, Somers, CT 06071-1687. The current status is active.
Licensee Name | MONICA LOCKLIN NEWCITY |
Credential ID | 1286277 |
Credential Number | 18.005038 |
Credential Type | Speech and Language Pathologist |
Business Address |
24 Mason Ln Somers CT 06071-1687 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2015-07-15 |
Effective Date | 2019-12-01 |
Expiration Date | 2020-11-30 |
Refresh Date | 2019-10-01 |
Street Address | 24 MASON LN |
City | SOMERS |
State | CT |
Zip Code | 06071-1687 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Newcity Builders LLC | 24 Mason Ln, Somers, CT 06071-1687 | New Home Construction Contractor | 2019-10-01 ~ 2021-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julie T Paolino | 32 Mason Ln, Somers, CT 06071-1687 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Lessard Drywall LLC | 28 Mason Ln, Somers, CT 06071-1687 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Krl Builders Inc | 21 Mason Ln, Somers, CT 06071-1687 | New Home Construction Contractor | 2019-10-01 ~ 2021-09-30 |
Jennifer Alyse Dasilva | 29 Mason Ln, Somers, CT 06071-1687 | Occupational Therapist | 2019-08-01 ~ 2021-07-31 |
Kathleen A Leno | 21 Mason Ln, Somers, CT 06071-1687 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rebecca's Country Pie | 35 Pinedale Rd, Somers, CT 06071 | Bakery | 2020-07-01 ~ 2021-06-30 |
Joseph P Grzelak | 36 Pond Circle, Somers, CT 06071 | Psychologist | 2020-06-01 ~ 2021-05-31 |
Susan P Haight | 51 Whisper Woods Drive, Somers, CT 06071 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Alison Poppe | 121 Florida Rd, Somers, CT 06071 | Physician Assistant | 2020-07-01 ~ 2021-06-30 |
Emily Pruden | 100 Bobolink Ln, Somers, CT 06071 | Registered Nurse | 2020-06-17 ~ 2020-11-30 |
Matthew D Higgins | 10 Whisper Woods Drive, Somers, CT 06071 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Judith C Napolitano | 55 White Birch Circle, Somers, CT 06071 | Real Estate Salesperson | ~ |
Mary Ellen Bickley | 552 Springfield Rd, Somers, CT 06071 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
J C Real Estate Group LLC | 3 School St, Somers, CT 06071 | Real Estate Broker | 2020-04-01 ~ 2021-03-31 |
Laurie A Mahon · Wirtalla | 531 Hallhill Rd, Somers, CT 06071 | Hairdresser/cosmetician | 2020-06-01 ~ 2022-05-31 |
Find all Licenses in zip 06071 |
City | SOMERS |
Zip Code | 06071 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + SOMERS |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Monica M Shelton | 106 Oak Ridge Dr, Ayer, MA 01432-1438 | Speech and Language Pathologist | 2019-10-01 ~ 2020-09-30 |
Monica Phongsa | 457 Liberty Hwy, Putnam, CT 06260-2721 | Speech and Language Pathologist | 2020-03-11 ~ 2021-01-31 |
Monica R Brimley | 653 N Salem Rd, Ridgefield, CT 06877-1732 | Speech and Language Pathologist | 2019-07-01 ~ 2020-06-30 |
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 C Garrison | 103 North Taylor Ave., Norwalk, CT 06854 | Speech and Language Pathologist | 2019-08-01 ~ 2020-07-31 |
Monica V Muehleis | 10 South St Unit 76, Danbury, CT 06810-3104 | Speech and Language Pathologist | 2019-10-01 ~ 2020-09-30 |
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 |
Please comment or provide details below to improve the information on MONICA LOCKLIN NEWCITY.
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).