MEGAN ELISE TAYLOR
Speech and Language Pathologist


Address: 2 Mountainview Terrace, Danbury, CT 06810

MEGAN ELISE TAYLOR (Credential# 1526227) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

MEGAN ELISE TAYLOR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005708. The credential type is speech and language pathologist. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 2 Mountainview Terrace, Danbury, CT 06810. The current status is active.

Basic Information

Licensee Name MEGAN ELISE TAYLOR
Credential ID 1526227
Credential Number 18.005708
Credential Type Speech and Language Pathologist
Business Address 2 Mountainview Terrace
Danbury
CT 06810
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-08-20
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-02-05

Office Location

Street Address 2 Mountainview Terrace
City Danbury
State CT
Zip Code 06810

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lauren Elizabeth Wiley 2 Mountainview Terrace, Danbury, CT 06810 Licensed Practical Nurse 2020-06-01 ~ 2021-05-31
Christian P Roy 2 Mountainview Terrace, Danbury, CT 06810 Physical Therapist 2020-05-01 ~ 2021-04-30
Margaret L Mond 2 Mountainview Terrace, Danbury, CT 06810 Registered Nurse 2020-03-01 ~ 2021-02-28
Michelle L. Buturla 2 Mountainview Terrace, Danbury, CT 06810 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Jody-ann Renissa Benbow 2 Mountainview Terrace, Danbury, CT 06810 Registered Nurse 2019-11-01 ~ 2020-10-31
Lauren Williams 2 Mountainview Terrace, Danbury, CT 06810 Registered Nurse - Temporary 2019-10-21 ~ 2020-02-18
Anthony J Tarantino 2 Mountainview Terrace, Danbury, CT 06810 Emergency Medical Responder 2016-08-08 ~ 2019-06-30
Varian Reagan Sonny 2 Mountainview Terrace, Danbury, CT 06712 Notary Public Appointment 2014-05-14 ~ 2019-05-31
Lauren Hanley 2 Mountainview Terrace, Danbury, CT 06810 Physician Assistant 2018-04-01 ~ 2019-03-31
Shaun Lynn Castellana 2 Mountainview Terrace, Danbury, CT 06810 Licensed Practical Nurse 2017-05-19 ~ 2017-08-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eastern College Athletic Conference Inc Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 Public Charity 2019-06-01 ~ 2020-05-31
Subway #36533 67 Newtown Rd, Danbury, CT 06810 Bakery 2020-07-01 ~ 2021-06-30
Natali Salome Teran 27 Balmforth Ave 2, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-06-30
Kristin Danielle Mehta 33 Country View Road, Danbury, CT 06810 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Zhane Gabrielle Cardenas 40 Westville Avenue Apt 1, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2021-09-30
Zhane E Willikinson 30 Germantown Road Suite 117, Danbury, CT 06810 Nail Technician 2020-06-27 ~ 2022-03-31
Michelle Dahlgren 8 Stable Drive, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Asheree P Griffin 14 New Town Road, Danbury, CT 06810 Real Estate Salesperson ~
Tania Isabel Salazar 20 Highland Avenue, Danbury, CT 06810 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-05-31
Gregory C Banks Gregory Banks Counseling, LLC, Danbury, CT 06810 Professional Counselor 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06810

Competitor

Search similar business entities

City Danbury
Zip Code 06810
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + Danbury

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Elise M Leary 107 Sun Valley Dr, Southington, CT 06489-2735 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Elise R Suchocki · Sienkiewicz 137 Tremont St, Newington, CT 06111-4740 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Elise B Black 45 Pilgrim Rd, West Hartford, CT 06117-2241 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Molly Elise Funk 858 Freeman Ave, Stratford, CT 06614-3140 Speech and Language Pathologist Temporary Permit 2018-08-27 ~ 2019-08-27
Megan B Pince 600 W 116th St Apt 14f, New York, NY 10027-1863 Speech and Language Pathologist ~
Megan E Angiolillo 377 Glenbrook Rd Apt 14, Stamford, CT 06906-2111 Speech and Language Pathologist 2019-08-01 ~ 2020-07-31
Megan E Duffy 8900 Tia Christina Dr Nw, Albuquerque, NM 87114-5744 Speech and Language Pathologist ~
Megan E Whelan 98 Diamondcrest Ln, Stamford, CT 06903-4934 Speech and Language Pathologist 2018-10-01 ~ 2019-09-30
Megan L Kasparek 132 Hilltop Dr, Cranston, RI 02920-3013 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Megan K Brown 198 Atwood Ave, Waterbury, CT 06705-1505 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on MEGAN ELISE TAYLOR.

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