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.
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.
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 |
Street Address | 369 MANSFIELD GROVE RD |
City | NEW HAVEN |
State | CT |
Zip Code | 06512-4808 |
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 |
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 |
City | NEW HAVEN |
Zip Code | 06512 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on SHARON E MCCAUL.
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).