FIONA O'CONNELL
Speech and Language Pathologist


Address: 93 Old Colony Rd, Stamford, CT 06907-1235

FIONA O'CONNELL (Credential# 1673473) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is June 12, 2020. The license expiration date date is March 31, 2021. The license status is APPROVED.

Business Overview

FIONA O'CONNELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.006229. The credential type is speech and language pathologist. The effective date is June 12, 2020. The expiration date is March 31, 2021. The business address is 93 Old Colony Rd, Stamford, CT 06907-1235. The current status is approved.

Basic Information

Licensee Name FIONA O'CONNELL
Credential ID 1673473
Credential Number 18.006229
Credential Type Speech and Language Pathologist
Business Address 93 Old Colony Rd
Stamford
CT 06907-1235
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 2020-06-12
Effective Date 2020-06-12
Expiration Date 2021-03-31
Refresh Date 2020-06-12

Other licenses

ID Credential Code Credential Type Issue Term Status
1680660 18.006015-TEMP Speech and Language Pathologist Temporary Permit 2019-09-03 2019-08-28 - 2020-06-12 INACTIVE

Office Location

Street Address 93 OLD COLONY RD
City STAMFORD
State CT
Zip Code 06907-1235

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Kieran J O'connell 93 Old Colony Rd, Stamford, CT 06907-1235 Home Improvement Contractor 2019-12-01 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Maria E. Valencia 75 Old Colony Rd, Stamford, CT 06907-1235 Hairdresser/cosmetician 2020-03-01 ~ 2022-02-28
Fatmata J Lewally 51 Old Colony Rd, Stamford, CT 06907-1235 Registered Nurse 2019-07-01 ~ 2020-06-30
Richard T Cahill 83 Old Colony Rd, Stamford, CT 06907-1235 Electrical Limited Contractor 2019-10-01 ~ 2020-09-30
Thomas Powell 21 Old Colony Rd, Stamford, CT 06907-1235 Pharmacy Technician 2015-05-13 ~ 2016-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tiange Long 1100 Hope St Dashnails, Stamford, CT 06907 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Katarzyna Babinska 139 Bouton St West, Stamford, CT 06907 Registered Nurse 2020-07-01 ~ 2021-06-30
Magdalena Rozario 1665 Hope St., Stamford, CT 06907 Registered Nurse 2020-09-01 ~ 2021-08-31
Sharlee F Topper 49 Minivale Road, Stamford, CT 06907 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Yekaterina Snelwar Aprn 1283 Hope St#unit 4, Stamford, CT 06907 Advanced Practice Registered Nurse 2020-09-01 ~ 2021-08-31
Marie Esperance 7 Barnstable Lane, Stamford, CT 06907 Licensed Practical Nurse ~
Rachel Anne Albone 85 Camp Ave Unit 11d, Stamford, CT 06907 Art Therapist Temporary Permit ~
Peng Yue 1100 Hope St., Stamford, CT 06907 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Dimare's Pastry Shop & Cafe LLC 12 Largo Drive South, Stamford, CT 06907 Bakery 2020-07-01 ~ 2021-06-30
Francis H Kors Md 34 Friars Lane, Stamford, CT 06907 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06907

Competitor

Search similar business entities

City STAMFORD
Zip Code 06907
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sandra G Connell Po Box 845, Avon, CT 06001 Speech and Language Pathologist 2004-10-29 ~ 2005-11-30
Mary S Connell 10 Autumn Drive, Danbury, CT 06811 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Joanne T O'connell 40 Round Hill Rd., Northampton, MA 01060 Speech and Language Pathologist 2010-07-01 ~ 2011-06-30
Sara J O'connell 26 Founders Road, Glastonbury, CT 06033 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Kelly A O'connell 201 New State Road-h, Manchester, CT 06042-2812 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Christine J Dadurka-o'connell 7 Gilbert Place, White Plains, NY 10604 Speech and Language Pathologist 1998-09-23 ~ 1999-09-30
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
Ina G Carroll 96 Day St, Granby, CT 06035-2900 Speech and Language Pathologist 1999-08-26 ~ 2000-05-31

Improve Information

Please comment or provide details below to improve the information on FIONA O'CONNELL.

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