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.
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.
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 |
Street Address | 2 Mountainview Terrace |
City | Danbury |
State | CT |
Zip Code | 06810 |
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 |
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 |
City | Danbury |
Zip Code | 06810 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + Danbury |
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 |
Please comment or provide details below to improve the information on MEGAN ELISE TAYLOR.
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).