LOIS T PETERS
Speech and Language Pathologist


Address: 313 Torrington Rd, Litchfield, CT 06759-2703

LOIS T PETERS (Credential# 696101) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2014. The license expiration date date is November 30, 2015. The license status is INACTIVE.

Business Overview

LOIS T PETERS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.001351. The credential type is speech and language pathologist. The effective date is December 1, 2014. The expiration date is November 30, 2015. The business address is 313 Torrington Rd, Litchfield, CT 06759-2703. The current status is inactive.

Basic Information

Licensee Name LOIS T PETERS
Credential ID 696101
Credential Number 18.001351
Credential Type Speech and Language Pathologist
Business Address 313 Torrington Rd
Litchfield
CT 06759-2703
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1983-04-07
Effective Date 2014-12-01
Expiration Date 2015-11-30
Refresh Date 2016-03-04

Office Location

Street Address 313 TORRINGTON RD
City LITCHFIELD
State CT
Zip Code 06759-2703

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
James Mccoy 313 Torrington Rd, Litchfield, CT 06759-2703 Wholesaler Salesman 2015-03-18 ~ 2017-01-31
Home Solutions for Litchfield County LLC 313 Torrington Rd, Litchfield, CT 06759 Home Improvement Contractor 2008-12-01 ~ 2009-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rowe Nutting Funeral Home 283 Torrington Rd, Litchfield, CT 06759-2703 Funeral Home 2019-07-01 ~ 2020-06-30
Laura Carey 289 Torrington Rd, Litchfield, CT 06759-2703 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Nutting-rowe Funeral Home Inc. 283 Torrington Rd, Litchfield, CT 06759-2703 Funeral Home 2013-07-01 ~ 2013-07-09

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marisa Concilio 138 South Lake St, Litchfield, CT 06759 Occupational Therapist Temporary Permit ~
True Value of Litchfield 348 Bantam Rd, Litchfield, CT 06759 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Jeanne M Sandrib 22 Minerva Lane, Litchfield, CT 06759 Registered Nurse 2020-07-01 ~ 2021-06-30
Albreada Refuse & Sweeping LLC 14 Iffland Pond Rd, Litchfield, CT 06759 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Theresa M. Spalletta 470 Pumping Station Rd., Litchfield, CT 06759 Distribution System Operator In Training 2020-04-01 ~ 2023-03-31
Lisa Ann Partrick 190 West Street, Litchfield, CT 06759 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Debra A Majeske · Cooper 230 Blue Swamp Road, Litchfield, CT 06759 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Tilden Seafood LLC 174 West St, Litchfield, CT 06759 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Cassandra Leigh Ganio 93 Headquarters Road, Litchfield, CT 06759 Master's Level Social Worker 2020-06-01 ~ 2021-05-31
Denise Konnik 344 Milton Rd, Litchfield, CT 06759 Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06759

Competitor

Search similar business entities

City LITCHFIELD
Zip Code 06759
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + LITCHFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lois B Cook Speech & Comm Prfls, Amawalk, NY 10501 Speech and Language Pathologist 2004-12-17 ~ 2005-12-31
Lois E Day 394 Franklin Rd, No Brunswick, NJ 08902 Speech and Language Pathologist 2000-10-30 ~ 2001-07-31
Lois Jackson 77 Ridge Creek Dr, Nicholson, GA 30565-3256 Speech and Language Pathologist ~
Lisa M Bazzano 6 Lois Dr, Woodbridge, CT 06525-2047 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Joan B Hausmann 4 St Peters Court, Ledyard, CT 06339-1318 Speech and Language Pathologist 2004-07-30 ~ 2005-08-31
Lois Wolsch 4 Heritage Village, Southbury, CT 06488-1506 Speech and Language Pathologist 2008-09-15 ~ 2009-11-30
Lois J Babey-finn 180 Warpas Rd, Madison, CT 06443 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Lois D Stark 17 Club Circle, Stamford, CT 06905 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Leslie H Peters 19 Griffing Pond Road, Branford, CT 06405 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Carissa D Hunter Josephine Chin, Speech Pathologist, Greenwich, CT 06830 Speech and Language Pathologist 2006-10-17 ~ 2007-06-30

Improve Information

Please comment or provide details below to improve the information on LOIS T PETERS.

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