MONICA LOCKLIN NEWCITY
Speech and Language Pathologist


Address: 24 Mason Ln, Somers, CT 06071-1687

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 24 MASON LN
City SOMERS
State CT
Zip Code 06071-1687

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City SOMERS
Zip Code 06071
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + SOMERS

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MONICA LOCKLIN NEWCITY.

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