MICHELLE ARISTIZABAL
Speech and Language Pathologist


Address: 67 Warren St, Stamford, CT 06902-4018

MICHELLE ARISTIZABAL (Credential# 1400951) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2020. The license expiration date date is July 31, 2021. The license status is ACTIVE.

Business Overview

MICHELLE ARISTIZABAL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005536. The credential type is speech and language pathologist. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 67 Warren St, Stamford, CT 06902-4018. The current status is active.

Basic Information

Licensee Name MICHELLE ARISTIZABAL
Credential ID 1400951
Credential Number 18.005536
Credential Type Speech and Language Pathologist
Business Address 67 Warren St
Stamford
CT 06902-4018
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-12-19
Effective Date 2020-08-01
Expiration Date 2021-07-31
Refresh Date 2020-06-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1401317 18-TEMP Speech and Language Pathologist Temporary Permit 2017-02-02 2017-02-02 - 2018-02-02 INACTIVE

Office Location

Street Address 67 WARREN ST
City STAMFORD
State CT
Zip Code 06902-4018

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Claudia Diaz 71 Warren St Fl 2, Stamford, CT 06902-4018 Hairdresser/cosmetician 2020-04-01 ~ 2022-03-31
Jose Gaytan 49 Warren St, Stamford, CT 06902-4018 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Horace S Sweeney 73a Myano Lane, Stamford, CT 06902-4018 Electrical Unlimited Journeyperson 2019-10-01 ~ 2020-09-30
Ivan Apablaza · Ivan's Roofing 73 Warren St, Stamford, CT 06902-4018 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
Roberto Dejesus 55 Warren St, Stamford, CT 06902-4018 Real Estate Salesperson 2017-06-01 ~ 2018-05-31
Mike G Contracting LLC 49 Warren St, Stamford, CT 06902-4018 Home Improvement Contractor 2015-12-18 ~ 2016-11-30
Brittany A Dejesus 55 Warren St, Stamford, CT 06902-4018 Youth Camp Director ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Michelle P Ransom 44 Walmsley Rd, Darien, CT 06820-5129 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Michelle G Smith 30 Rundelane, Bloomfield, CT 06002-1523 Speech and Language Pathologist 2019-08-01 ~ 2020-07-31
Michelle L Reyes 84 Dog Hill Rd, Dayville, CT 06241 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Michelle Makarian 160 Katona Dr, Fairfield, CT 06824-3505 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30
Michelle L Delgrego 170 Hotchkiss Rdg, Cheshire, CT 06410-3041 Speech and Language Pathologist 2019-08-01 ~ 2020-07-31
Michelle R Scott Po Box 942, Rocky Hill, CT 06067-0942 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Whitney Michelle Hoffmann 51 Birchbank Rd, Shelton, CT 06484-1700 Speech and Language Pathologist ~
Michelle L Gawitt 62 Cheltenham Way, Avon, CT 06001-2402 Speech and Language Pathologist 2019-09-01 ~ 2020-08-31
Michelle R Kebrdle 10 Wc Handy Pl, Yonkers, NY 10710-2111 Speech and Language Pathologist 2019-09-01 ~ 2020-08-31
Michelle J Cutler 77 Wedgewood Rd, Trumbull, CT 06611 Speech and Language Pathologist 2015-05-01 ~ 2016-04-30

Improve Information

Please comment or provide details below to improve the information on MICHELLE ARISTIZABAL.

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