AMY L NUCERA
Speech and Language Pathologist


Address: 289 New Haven Ave Unit X, Milford, CT 06460-4863

AMY L NUCERA (Credential# 1436502) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2020. The license expiration date date is August 31, 2021. The license status is APPROVED.

Business Overview

AMY L NUCERA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005432. The credential type is speech and language pathologist. The effective date is September 1, 2020. The expiration date is August 31, 2021. The business address is 289 New Haven Ave Unit X, Milford, CT 06460-4863. The current status is approved.

Basic Information

Licensee Name AMY L NUCERA
Credential ID 1436502
Credential Number 18.005432
Credential Type Speech and Language Pathologist
Business Address 289 New Haven Ave Unit X
Milford
CT 06460-4863
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 2017-08-10
Effective Date 2020-09-01
Expiration Date 2021-08-31
Refresh Date 2020-06-26

Office Location

Street Address 289 NEW HAVEN AVE UNIT X
City MILFORD
State CT
Zip Code 06460-4863

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Milford Council On Aging 9 Jepson Drive, Milford, CT 06460 Public Charity 2019-06-01 ~ 2020-05-31
James J Melanson 319 Welch's Point Road, Milford, CT 06460 Optician 2020-08-01 ~ 2021-07-31
Robert J Colum 61 Melba St, Milford, CT 06460 Professional Engineer 2020-06-16 ~ 2021-01-31
James E Phillips 88 Noble Ave, Milford, CT 06460 Physician/surgeon 2020-07-01 ~ 2021-06-30
Douglas H Gruber 33 Lincoln Ave, Milford, CT 06460 Licensed Alcohol and Drug Counselor 2020-06-01 ~ 2021-05-31
Christine D Rettig 1 Schooner Lane, Milford, CT 06460 Physical Therapist 2020-07-01 ~ 2021-06-30
Golden Dragon Inc 262 D Quarry Rd, Mildord, CT 06460 Food Warehouse ~
Kelli-ann Armstrong 50 Cherry Street, Milford, CT 06460 Optometrist 2020-07-01 ~ 2021-06-30
Mary C Cohen 9 Stevens Street, Milford, CT 06460 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Nicole Wilson 26 Daggett Street, Milford, CT 06460 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Find all Licenses in zip 06460

Competitor

Search similar business entities

City MILFORD
Zip Code 06460
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + MILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Carissa D Hunter Josephine Chin, Speech Pathologist, Greenwich, CT 06830 Speech and Language Pathologist 2006-10-17 ~ 2007-06-30
Alida Engel Center for Speech & Learning, New Haven, CT 06515 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Lois B Cook Speech & Comm Prfls, Amawalk, NY 10501 Speech and Language Pathologist 2004-12-17 ~ 2005-12-31
Ann T Thorne Po Box 276, Roxbury, CT 06783-0276 Speech and Language Pathologist 2018-06-01 ~ 2019-05-31
Deanne E Kopp Po Box 268, Stafford, CT 06075-0268 Speech and Language Pathologist ~
Sarah Decoteau 35 Ash St, Spencer, MA 01562-2364 Speech and Language Pathologist ~
Amy L. Cox 2524 River Rd, Modesto, CA 95351-4525 Speech and Language Pathologist ~
Anne M Ferraro 96 2nd St, Newport, RI 02840-1546 Speech and Language Pathologist ~
Samantha Greco 4 Gem Dr, Ellington, CT 06029-3906 Speech and Language Pathologist ~
Ann Chuk Po Box 307, Chaplin, CT 06235 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31

Improve Information

Please comment or provide details below to improve the information on AMY L NUCERA.

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