MARIA C MARKS
Physical Therapist


Address: 114 Weed St., New Canaan, CT 06840

MARIA C MARKS (Credential# 693042) is licensed (Physical Therapist) with Connecticut Department of Consumer Protection. The license effective date is February 9, 2004. The license expiration date date is July 31, 2004. The license status is INACTIVE.

Business Overview

MARIA C MARKS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #14.007467. The credential type is physical therapist. The effective date is February 9, 2004. The expiration date is July 31, 2004. The business address is 114 Weed St., New Canaan, CT 06840. The current status is inactive.

Basic Information

Licensee Name MARIA C MARKS
Credential ID 693042
Credential Number 14.007467
Credential Type Physical Therapist
Business Address 114 Weed St.
New Canaan
CT 06840
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2004-02-09
Effective Date 2004-02-09
Expiration Date 2004-07-31
Refresh Date 2009-07-08

Office Location

Street Address 114 Weed St.
City New Canaan
State CT
Zip Code 06840

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City New Canaan
Zip Code 06840
License Type Physical Therapist
License Type + County Physical Therapist + New Canaan

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jordan Marks 50 South Road, Farmington, CT 06032 Physical Therapist 2020-07-01 ~ 2021-06-30
Michelle A Marks 900 Chelmsford St., Lowell, MA 01851 Physical Therapist Assistant ~ 2006-11-01
Alexander Torres 3 Marks Dr, West Haven, CT 06516-5527 Physical Therapist 2020-01-01 ~ 2020-12-31
Michelle Marks 326 Cedar Lane, Cheshire, CT 06410 Physical Therapist 1998-10-22 ~ 1999-11-30
Charlene M Kelleher 6 Marks Court, Stony Point, NY 10980 Physical Therapist ~ 1998-10-31
Maria D Limongello 19 Kaldenberg Pl, Tarrytown, NY 10591-3609 Physical Therapist ~
Maria Donna E Derumol Quezon City, PH 1118 Physical Therapist ~
Maria Paz E Maquiling 120 Highland Ave, Middletown, NY 10940-4713 Physical Therapist 2019-05-01 ~ 2020-04-30
Maria Maggi 168 Windwood Dr, Ludlow, MA 01056-1183 Physical Therapist 2019-05-01 ~ 2020-04-30
Maria M Cusson 136 Sheffield Pl, Southington, CT 06489-1370 Physical Therapist 2020-06-01 ~ 2021-05-31

Improve Information

Please comment or provide details below to improve the information on MARIA C MARKS.

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