ANDREW C NEMETH
Speech and Language Pathologist


Address: 17 Brown School Rd, Preston, CT 06365-8104

ANDREW C NEMETH (Credential# 1435856) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is November 1, 2019. The license expiration date date is October 31, 2020. The license status is ACTIVE.

Business Overview

ANDREW C NEMETH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005662. The credential type is speech and language pathologist. The effective date is November 1, 2019. The expiration date is October 31, 2020. The business address is 17 Brown School Rd, Preston, CT 06365-8104. The current status is active.

Basic Information

Licensee Name ANDREW C NEMETH
Credential ID 1435856
Credential Number 18.005662
Credential Type Speech and Language Pathologist
Business Address 17 Brown School Rd
Preston
CT 06365-8104
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-07-03
Effective Date 2019-11-01
Expiration Date 2020-10-31
Refresh Date 2019-11-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1452766 18.005480-TEMP Speech and Language Pathologist Temporary Permit 2017-09-25 2017-08-28 - 2018-07-03 INACTIVE
839970 70.000233 Emergency Medical Technician 2000-03-16 2014-03-19 - 2016-12-31 INACTIVE
886681 69.009702 Emergency Medical Responder 2009-09-17 2009-09-17 - 2011-04-01 INACTIVE

Office Location

Street Address 17 BROWN SCHOOL RD
City PRESTON
State CT
Zip Code 06365-8104

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Thomas J Houghton 17 Brown School Rd, Preston, CT 06365-8104 Emergency Medical Technician 2018-03-21 ~ 2021-04-01
Zachary N Houghton 17 Brown School Rd, Preston, CT 06365-8104 Emergency Medical Technician ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stephen J Horan 25 Brown School Rd, Preston, CT 06365-8104 Medical Gas & Vacuum Systems Journeyperson 2019-11-01 ~ 2020-10-31
David M Horan 25 Brown School Rd, Preston, CT 06365-8104 Electrical Unlimited Journeyperson 2019-11-21 ~ 2020-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Doggy Stylez Mobile Grooming · Doggy Stylez Mobile Grooming LLC 5 Point St, Preston, CT 06365 Grooming Facility ~
Mary A Oat- Pelletier · Oat 66 River Road, Preston, CT 06365 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Lisa J Cooper 43 Lincoln Park Rd, Preston, CT 06365 Registered Nurse 2020-06-01 ~ 2021-05-31
Serena Tam 6 Wilderness Acres Dr, Norwich, CT 06365 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Morell Apiaries LLC 353 Rte# 165, Preston, CT 06365 Food Manufacturing Establishment 2020-07-01 ~ 2021-06-30
Kendall M Gileau 4 Brand Road, Preston, CT 06365 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Susan A Sampson 17 Doolittle Rd, Preston, CT 06365 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Christopher P Jurczyk 8 Puddleby Road, Preston, CT 06365 Electrical Unlimited Contractor 2020-05-28 ~ 2020-09-30
Heather B Chaves 97 Branch Hill Road, Preston, CT 06365 Notary Public Appointment 1996-04-18 ~ 2001-04-30
Denyce Marie Martell 19 Julian Dr, Preston, CT 06365 Marital and Family Therapist 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06365

Competitor

Search similar business entities

City PRESTON
Zip Code 06365
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + PRESTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Andrew J Esposito 26 Beech Rd, Tolland, CT 06084 Speech and Language Pathologist 1998-12-21 ~ 2000-01-31
Andrew B Lees 231 Snow Owl Dr, Southington, CT 06489-3468 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Kelley A Cardona 91 Andrew Mountain Rd, Naugatuck, CT 06770-3663 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Andrew Kenneth Christler 458 W 52nd St Apt 2d, New York, NY 10019-6360 Speech and Language Pathologist 2019-05-28 ~ 2019-10-31
Andrew L Paley 1803 Eaton Ct, Danbury, CT 06811 Speech and Language Pathologist 2005-01-04 ~ 2005-12-31
Andrew Paesani Jr 16 Saw Mill Brk Rd3, Mansfield Center, CT 06250 Speech and Language Pathologist 1992-06-25 ~ 1993-02-28
Andrew C Coffman 32 Haviland St Apt 204, Norwalk, CT 06854-3005 Speech and Language Pathologist Temporary Permit 2013-09-09 ~ 2014-09-09
Carissa D Hunter Josephine Chin, Speech Pathologist, Greenwich, CT 06830 Speech and Language Pathologist 2006-10-17 ~ 2007-06-30
Lois B Cook Speech & Comm Prfls, Amawalk, NY 10501 Speech and Language Pathologist 2004-12-17 ~ 2005-12-31
Alida Engel Center for Speech & Learning, New Haven, CT 06515 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30

Improve Information

Please comment or provide details below to improve the information on ANDREW C NEMETH.

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