SHARON E MCCAUL
Speech and Language Pathologist


Address: 369 Mansfield Grove Rd, New Haven, CT 06512-4808

SHARON E MCCAUL (Credential# 696769) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2011. The license expiration date date is August 31, 2012. The license status is INACTIVE.

Business Overview

SHARON E MCCAUL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.002194. The credential type is speech and language pathologist. The effective date is September 1, 2011. The expiration date is August 31, 2012. The business address is 369 Mansfield Grove Rd, New Haven, CT 06512-4808. The current status is inactive.

Basic Information

Licensee Name SHARON E MCCAUL
Credential ID 696769
Credential Number 18.002194
Credential Type Speech and Language Pathologist
Business Address 369 Mansfield Grove Rd
New Haven
CT 06512-4808
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1993-07-07
Effective Date 2011-09-01
Expiration Date 2012-08-31
Refresh Date 2012-12-05

Office Location

Street Address 369 MANSFIELD GROVE RD
City NEW HAVEN
State CT
Zip Code 06512-4808

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Brittany S Pacelli 419 Mansfield Grove Rd, East Haven, CT 06512-4808 Registered Nurse 2020-02-01 ~ 2021-01-31
Annie M Owen 357 Mansfield Grove Rd, East Haven, CT 06512-4808 Registered Nurse 2020-02-01 ~ 2021-01-31
Robert A Amodio 317 Mansfield Grove Rd, East Haven, CT 06512-4808 Limited Sheet Metal Contractor 2019-11-04 ~ 2020-08-31
Steven V Delucia · Delgrove LLC 325 Mansfield Grove Rd, East Haven, CT 06512-4808 Electrical Unlimited Contractor 2019-10-01 ~ 2020-09-30
Richard J Loesche 427 Mansfield Grove Rd, East Haven, CT 06512-4808 Emergency Medical Responder 2018-08-03 ~ 2021-04-01
Richard C Loesche 427 Mansfield Grove Rd, East Haven, CT 06512-4808 Plumbing & Piping Unlimited Journeyperson 2019-11-01 ~ 2020-10-31
C & J Property Maintenance 317 Mansfield Grove Rd, East Haven, CT 06512-4808 Home Improvement Contractor 2009-04-03 ~ 2009-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
East Haven Police Union Local #1662 Po Box 120033, East Haven, CT 06512 Public Charity 2019-06-01 ~ 2020-05-31
Danielle M Verderame 66 Maple Street, East Haven, CT 06512 Registered Nurse 2020-07-01 ~ 2021-06-30
Judith M Lyon · Sousa 440 Townsend Ave, New Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Toni Louise Montuori 44 Francis St, East Haven, CT 06512 Radiographer 2020-07-01 ~ 2021-06-30
Marcos E Zambrano 17 Morse Place, New Haven, CT 06512 Real Estate Salesperson ~
Nha H Lam 274 Chidsey Ave, East Haven, CT 06512 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Niraliben N Patel 44 Columbus Ave, East Haven, CT 06512 Esthetician ~
Alyssa C Zordan 65 Francis Street, East Haven, CT 06512 Registered Nurse 2020-09-01 ~ 2021-08-31
Gomes Cleaning & Painting LLC 296 Burr St, New Haven, CT 06512 Home Improvement Contractor 2020-06-18 ~ 2020-11-30
Keith Bouve · Residential Restorations 99 Prospect Rd, East Haven, CT 06512 Home Improvement Contractor 2020-06-24 ~ 2020-11-30
Find all Licenses in zip 06512

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06512
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sharon J Ross 298 Elmwood Ave., Uxbridge, MA 01569 Speech and Language Pathologist ~
Sharon H Ide 428 Bean Rd, Moultonborough, NH 03254-3113 Speech and Language Pathologist 2012-02-01 ~ 2013-01-31
Sharon A Zweig 101 Monmouth St Apt 215, Brookline, MA 02446-5611 Speech and Language Pathologist ~
Tracey M Zeller 15 Low Rd, Sharon, CT 06069-2014 Speech and Language Pathologist 2019-06-01 ~ 2020-05-31
Sharon V Ruvane 147 Waterville Rd, Farmington, CT 06032-1604 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Sharon Sabia 217 Haviland Rd, Stamford, CT 06903 Speech and Language Pathologist 2013-06-01 ~ 2014-05-31
Sharon L Deangelo 151 Hilltop Cir, Trumbull, CT 06611-5103 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Sharon C Betterton 50 Meadow Rd, Longmeadow, MA 01106 Speech and Language Pathologist 1994-01-20 ~ 1995-03-31
Sharon L Offeney 7 Lewis Dr, Fairfield, CT 06825-1919 Speech and Language Pathologist 2014-04-01 ~ 2015-03-31
Sharon K Thiel 732 Dakota St Se, Albuquerque, NM 87108-3824 Speech and Language Pathologist 2012-08-01 ~ 2012-12-31

Improve Information

Please comment or provide details below to improve the information on SHARON E MCCAUL.

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