HEATHER E SOKOL
Speech and Language Pathologist


Address: 1061 E Lake Rd, Oakdale, CT 06370-1818

HEATHER E SOKOL (Credential# 1424641) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2020. The license status is ACTIVE.

Business Overview

HEATHER E SOKOL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005672. The credential type is speech and language pathologist. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 1061 E Lake Rd, Oakdale, CT 06370-1818. The current status is active.

Basic Information

Licensee Name HEATHER E SOKOL
Credential ID 1424641
Credential Number 18.005672
Credential Type Speech and Language Pathologist
Business Address 1061 E Lake Rd
Oakdale
CT 06370-1818
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-07-17
Effective Date 2020-01-01
Expiration Date 2020-12-31
Refresh Date 2020-01-02

Other licenses

ID Credential Code Credential Type Issue Term Status
1451801 18.005472-TEMP Speech and Language Pathologist Temporary Permit 2017-09-20 2017-09-05 - 2018-06-18 INACTIVE

Office Location

Street Address 1061 E LAKE RD
City OAKDALE
State CT
Zip Code 06370-1818

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Koczera 1037 E Lake Rd, Oakdale, CT 06370-1818 Heating, Piping & Cooling Unlimited Journeyperson 2020-04-01 ~ 2020-08-31
Joanna Thornton 1087 E Lake Rd, Oakdale, CT 06370-1818 Licensed Practical Nurse 2020-02-01 ~ 2021-01-31
Kathleen M Thayer 1045 E Lake Rd, Oakdale, CT 06370-1818 Massage Therapist 2020-01-01 ~ 2021-12-31
Maria M Gallagher 1075 E Lake Rd, Oakdale, CT 06370-1818 Licensed Clinical Social Worker 2020-02-01 ~ 2021-01-31
William Crowley 1009 E Lake Rd, Oakdale, CT 06370-1818 Public Service Technician - Telephone 2019-10-01 ~ 2020-09-30
Mark C Thornton 1087 E Lake Rd, Oakdale, CT 06370-1818 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Brenna Lauren Jaskiewicz 11 Michigan Circle, Oakdale, CT 06370 Professional Counselor 2020-07-01 ~ 2021-06-30
Bronwyn Janine Mallam 5 Daisy Hill Drive, Oakdale, CT 06370 Registered Nurse 2020-08-01 ~ 2021-07-31
Victoria J Snarski 1647 Rt 163, Oakdale, CT 06370 Radiographer 2020-08-01 ~ 2021-07-31
Nicholas S Zawacki 63 Georgia Road, Oakdale, CT 06370 Registered Nurse 2020-08-01 ~ 2021-07-31
Anu Mathew 1168 Old Colchester Road, Oakdale, CT 06370 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Andrew E Macierowski 26 Spruce Ln, Oakdale, CT 06370 Backflow Prevention Device Tester 2020-06-18 ~ 2023-03-31
Emily E Covill 21 Pennsylvania Ave., Oakdale, CT 06370 Professional Counselor 2020-08-01 ~ 2021-07-31
Chalisa Napierski 742 Raymond Hill Road, Oakdale, CT 06370 Real Estate Salesperson ~
Imre David Magyar I I I 712 Raymond Hill Road, Oakdale, CT 06370 Casino Class I Employee 2020-01-10 ~ 2020-03-09
Dana Dort 11 Sandpiper Lane, Oakdale, CT 06370 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06370

Competitor

Search similar business entities

City OAKDALE
Zip Code 06370
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + OAKDALE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Alison K Sokol 78 Sachem Road, Southbury, CT 06488 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Mary G Sokol 11 Flora Lane, Oxford, CT 06478 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Debra Umansky-sokol 139 Sunrise Hill Cir, Orange, CT 06477-1132 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Heather Weindel 32 Holland Dr, Wakefield, RI 02879-2223 Speech and Language Pathologist ~
Heather J Bell 65 Partridge Dr, Newington, CT 06111-3716 Speech and Language Pathologist 2013-10-01 ~ 2014-09-30
Heather M Mangold 26 Windmill Rd, Ellington, CT 06029-2121 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Heather A.t. Staton 27 Allyn St, Mystic, CT 06355-1605 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Heather Power 172 N Taylor Ave, Norwalk, CT 06854 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30
Heather S Williams 11 Alden Rd., Apt. 5b, Larchmont, NY 10538 Speech and Language Pathologist 2000-02-22 ~ 2001-02-28
Heather A Pfeifer 189 Wooster St., Apt. 2, New Haven, CT 06511 Speech and Language Pathologist 2008-08-21 ~ 2009-10-31

Improve Information

Please comment or provide details below to improve the information on HEATHER E SOKOL.

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