MELISSA KAY ROSENBERG
Speech and Language Pathologist


Address: 180 Broad Street, Stamford, CT 06901

MELISSA KAY ROSENBERG (Credential# 1598308) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is APPROVED.

Business Overview

MELISSA KAY ROSENBERG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005795. The credential type is speech and language pathologist. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 180 Broad Street, Stamford, CT 06901. The current status is approved.

Basic Information

Licensee Name MELISSA KAY ROSENBERG
Credential ID 1598308
Credential Number 18.005795
Credential Type Speech and Language Pathologist
Business Address 180 Broad Street
Stamford
CT 06901
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 2018-11-07
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-22

Office Location

Street Address 180 Broad Street
City Stamford
State CT
Zip Code 06901

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Janelle E Einstein 180 Broad Street, Stamford, CT 06901 Registered Nurse 2020-06-01 ~ 2021-05-31
Ashley L Henry 180 Broad Street, Stamford, CT 06901 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Tara Ann Parmelee 180 Broad Street, Stamford, CT 06901 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nicola Corvaja Md 180 Broad Street, Stamford, CT 06901 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Christopher George Curran 180 Broad Street, Stamford, CT 06901 Notary Public Appointment 2015-03-31 ~ 2020-03-31
Stephanie Marsicano 180 Broad Street, Stamford, CT 06901 Registered Nurse 2019-02-01 ~ 2020-01-31
Tim Sherwood 180 Broad Street, Stamford, CT 06901 Notary Public Appointment 2012-01-01 ~ 2016-12-31
Christina Sancio 180 Broad Street, Stamford, CT 06901 Registered Nurse - Temporary 2013-10-11 ~ 2014-02-07
Chad Mccomb Donovan 180 Broad Street, Stamford, CT 06901 Certified Public Accountant License 2008-01-01 ~ 2008-12-31
Neal K Nakra 180 Broad Street, Stamford, CT 06901 Physician/surgeon 2007-03-06 ~ 2008-04-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jisun Lee 140 Grove St #3a, Stamford, CT 06901 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Sbarro # 968 100 Greyrock Place, Stamford, CT 06901 Bakery 2020-07-01 ~ 2021-06-30
Sausan A Hilmi Md Ehe International, Stamford, CT 06901 Physician/surgeon 2020-08-01 ~ 2021-07-31
Andrew Sosa 66 Summer Street Apt 1508, Stamford, CT 06901 Physician/surgeon 2020-07-01 ~ 2021-06-30
Niki Maroulakos 1 Broad Street, Stamford, CT 06901 Real Estate Salesperson 2020-06-16 ~ 2021-05-31
Ana D Granda 355 Atlantic St Unit 20d, Stamford, CT 06901 Real Estate Salesperson 2020-06-11 ~ 2021-05-31
Zachary Daly Walzer 800 Summer St, Stamford, CT 06901 Notary Public Appointment 2020-06-16 ~ 2025-06-30
Kathy E Dunigan 2 Canterbury Green #2508, Stamford, CT 06901 Notary Public Appointment 2020-06-16 ~ 2025-06-30
Iwona Grzebyk 99 Prospect Str Apt 5e, Stamford, CT 06901 Esthetician 2020-06-13 ~ 2022-03-31
Carrie Ventura 109 Tresser Boulevard 18 H, Stamford, CT 06901 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06901

Competitor

Search similar business entities

City Stamford
Zip Code 06901
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + Stamford

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jacquelin M Rosenberg 86 Vista Dr, Easton, CT 06612 Speech and Language Pathologist 1992-08-26 ~ 1993-09-30
Lindsay A Rosenberg 82 Lucille Street, Fairfield, CT 06825 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30
Julie E Rosenberg 54 Black Twig Place, Stamford, CT 06903 Speech and Language Pathologist 2019-01-01 ~ 2019-12-31
Melissa L Carl 150 Sea Street, Hyannis, MA 02601 Speech and Language Pathologist ~ 1998-07-31
Melissa B Tasch 222 Centre Ave, New Rochelle, NY 10805-2634 Speech and Language Pathologist 2016-01-19 ~ 2016-06-30
Melissa L Mortenson Po Box 1295, Pinedale, WY 82941 Speech and Language Pathologist 2012-05-01 ~ 2013-04-30
Melissa C Doss 110 Pineland Dr, Rincon, GA 31326-9659 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Melissa Rubin 57 Inca Dr, Trumbull, CT 06611-5528 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Melissa M Knowlton 27 Merrill Rd, Clinton, CT 06413-2308 Speech and Language Pathologist 2015-03-01 ~ 2016-02-29
Melissa A Niemeyer 207 New Road, Tolland, CT 06084 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31

Improve Information

Please comment or provide details below to improve the information on MELISSA KAY ROSENBERG.

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