MARCIA P ROWE
Speech and Language Pathologist


Address: 1356 Boulevard, West Hartford, CT 06119-1901

MARCIA P ROWE (Credential# 695735) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2020. The license expiration date date is July 31, 2021. The license status is ACTIVE.

Business Overview

MARCIA P ROWE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.000819. The credential type is speech and language pathologist. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 1356 Boulevard, West Hartford, CT 06119-1901. The current status is active.

Basic Information

Licensee Name MARCIA P ROWE
Credential ID 695735
Credential Number 18.000819
Credential Type Speech and Language Pathologist
Business Address 1356 Boulevard
West Hartford
CT 06119-1901
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1901-01-01
Effective Date 2020-08-01
Expiration Date 2021-07-31
Refresh Date 2020-06-01

Office Location

Street Address 1356 BOULEVARD
City WEST HARTFORD
State CT
Zip Code 06119-1901

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Blake Bugbee 1350 Boulevard, West Hartford, CT 06119-1901 Home Improvement Salesperson 2019-12-01 ~ 2020-11-30
Anna Liu 1354 Boulevard, West Hartford, CT 06119-1901 Pharmacy Intern 2019-10-11 ~ 2023-09-30
Sunna Liu 1354 Boulevard, West Hartford, CT 06119-1901 Pharmacy Intern 2018-11-30 ~ 2022-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Danna Rae France 1148 Boulevard, West Hartford, CT 06119 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-10-31
Rayda R Bouma 122 Richard St, West Hartford, CT 06119 Registered Nurse 2020-07-01 ~ 2021-06-30
Norbert M Spencer 17 Oakwood Ave., West Hartford, CT 06119 Professional Counselor 2020-07-01 ~ 2021-06-30
Diedra A Dietter 9 Birch Road, West Hartford, CT 06119 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Dahlia I Belnavis-bigenho · Belnavis 186 Whiting Lane, West Hartford, CT 06119 Respiratory Care Practitioner 2020-08-01 ~ 2021-07-31
Stephen R Dewey 68 Richard St, W Hartford, CT 06119 Architect 2020-08-01 ~ 2021-07-31
James E Vance Jr 9 Plymouth Rd, W Hartford, CT 06119 Architect 2020-08-01 ~ 2021-07-31
Mark D Hirsch 105 Griswold Dr, W Hartford, CT 06119 Architect 2020-08-01 ~ 2021-07-31
Judith Briggs 29 Troy St, West Hartford, CT 06119 Registered Nurse 2020-07-01 ~ 2021-06-30
Thulan P Vu 74 Park Road, West Hartford, CT 06119 Nail Technician 2020-06-24 ~ 2022-06-30
Find all Licenses in zip 06119

Competitor

Search similar business entities

City WEST HARTFORD
Zip Code 06119
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + WEST HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Maura E Babbitt 14 Rowe St., Putnam, CT 06260 Speech and Language Pathologist 2007-10-09 ~ 2008-08-31
Catherine M Rowe 7 Winding Oak Court, Olney, MD 20832 Speech and Language Pathologist 2010-02-01 ~ 2011-01-31
Cheryl C Rowe 18 Pebblebrook Dr, Rocky Hill, CT 06067 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Mary Jean Rowe 187 Old Post Road, Tolland, CT 06084 Speech and Language Pathologist 2003-09-23 ~ 2004-11-30
Melissa B Rowe · Bowerman 661 Moss Farms Rd, Cheshire, CT 06410-1954 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Marcia Bergamini 63 Lucien Dr, Hamden, CT 06518 Speech and Language Pathologist 2004-08-25 ~ 2005-08-31
Marcia Winkler 24 Doyle Rd, Oakdale, CT 06370 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30
Marcia B Vanderbeek 3 Harbor View N., Essex, CT 06426 Speech and Language Pathologist 2015-05-01 ~ 2016-04-30
Marcia D Diephouse 284 Mount Vernon Rd, Plantsville, CT 06479-1219 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Marcia Novegrod 20 Sycamore Creek, Irvine, CA 92715 Speech and Language Pathologist 1996-06-06 ~ 1997-05-31

Improve Information

Please comment or provide details below to improve the information on MARCIA P ROWE.

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