JEANNENE M WARD-LONERGAN (Credential# 696545) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is October 25, 1993. The license expiration date date is December 31, 1994. The license status is INACTIVE.
JEANNENE M WARD-LONERGAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.001953. The credential type is speech and language pathologist. The effective date is October 25, 1993. The expiration date is December 31, 1994. The business address is 17700 Parke Lane, Grosse Ile, MI 48138-1073. The current status is inactive.
Licensee Name | JEANNENE M WARD-LONERGAN |
Credential ID | 696545 |
Credential Number | 18.001953 |
Credential Type | Speech and Language Pathologist |
Business Address |
17700 Parke Lane Grosse Ile MI 48138-1073 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1990-01-10 |
Effective Date | 1993-10-25 |
Expiration Date | 1994-12-31 |
Refresh Date | 2009-07-08 |
Street Address | 17700 PARKE LANE |
City | GROSSE ILE |
State | MI |
Zip Code | 48138-1073 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eric G Essique | 9802 Hawthorne Glen, Grosse Ile, MI 48138 | Architect | 2020-08-01 ~ 2021-07-31 |
Patrick J Smithbauer | 28492 Barbara Lane, Grosse Ile, MI 48138 | Professional Engineer | 2005-02-01 ~ 2006-01-31 |
Jean A Lee · Norton | 8707 Voigt Avenue, Grosse Ile, MI 48138 | Registered Nurse | 1998-12-29 ~ 2000-01-31 |
Jonathan B Duffett | 8863 Woodside Dr, Grosse Ile, MI 48138-1772 | Engineer-in-training | 2011-10-18 ~ 2021-10-18 |
City | GROSSE ILE |
Zip Code | 48138 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + GROSSE ILE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jillian N Ward | 210 Pine St, Manchester, CT 06040-8400 | Speech and Language Pathologist | 2011-07-01 ~ 2012-06-30 |
Linda B Ward | 4 Docs Way, New Milford, CT 06776-2375 | Speech and Language Pathologist | 2020-04-01 ~ 2021-03-31 |
Lisa L Phung-ward | 184 Reed Rd, Tolland, CT 06084-3230 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Carrie M Ward | 1550 Cambridge St, Cambridge, MA 02139 | Speech and Language Pathologist | 2001-01-22 ~ 2002-01-31 |
Carissa D Hunter | Josephine Chin, Speech Pathologist, Greenwich, CT 06830 | Speech and Language Pathologist | 2006-10-17 ~ 2007-06-30 |
Lois B Cook | Speech & Comm Prfls, Amawalk, NY 10501 | Speech and Language Pathologist | 2004-12-17 ~ 2005-12-31 |
Alida Engel | Center for Speech & Learning, New Haven, CT 06515 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Deanne E Kopp | Po Box 268, Stafford, CT 06075-0268 | Speech and Language Pathologist | ~ |
Sarah Decoteau | 35 Ash St, Spencer, MA 01562-2364 | Speech and Language Pathologist | ~ |
Amy L. Cox | 2524 River Rd, Modesto, CA 95351-4525 | Speech and Language Pathologist | ~ |
Please comment or provide details below to improve the information on JEANNENE M WARD-LONERGAN.
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).