ELIZABETH RUSSELL (Credential# 697066) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is November 1, 2019. The license expiration date date is October 31, 2020. The license status is ACTIVE.
ELIZABETH RUSSELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.002492. The credential type is speech and language pathologist. The effective date is November 1, 2019. The expiration date is October 31, 2020. The business address is 97 Sturbridge Hill Road, New Canaan, CT 06840. The current status is active.
Licensee Name | ELIZABETH RUSSELL |
Credential ID | 697066 |
Credential Number | 18.002492 |
Credential Type | Speech and Language Pathologist |
Business Address |
97 Sturbridge Hill Road New Canaan CT 06840 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1996-02-16 |
Effective Date | 2019-11-01 |
Expiration Date | 2020-10-31 |
Refresh Date | 2019-12-03 |
Street Address | 97 Sturbridge Hill Road |
City | New Canaan |
State | CT |
Zip Code | 06840 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
49 Midwood LLC | 97 Dans Hwy, New Canaan, CT 06840 | New Home Construction Contractor | 2020-06-26 ~ 2021-09-30 |
Hyun Park | 15 Locust Ave, New Canaan, CT 06840 | Esthetician | 2020-06-26 ~ 2022-04-30 |
Guy R Mazzola | 1484 Oenoke Ridge, New Canaan, CT 06840 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mairin E Mara | 184 Lukes Wood Rd, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Hannah Simpson | 33 Sleepy Hollow Road, New Canaan, CT 06840 | Esthetician | ~ |
Susan Mcclellan Valk | 301 Oenoke Ridge Road, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
New Canaan Gulf · Haviland Ent Ltd Dba | 36 South Ave, New Canaan, CT 06840 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Claire Cheng | 226 Buttery Road, New Canaan, CT 06840 | Marital and Family Therapist Associate | 2020-06-24 ~ 2022-06-24 |
Joes Pizza | 23 Locust Avenue, New Canaan, CT 06840 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kathleen Mary Berchelmann | 711 Silvermine Rd, New Canaan, Ct, CT 06840 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06840 |
City | New Canaan |
Zip Code | 06840 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + New Canaan |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy F Shaver | 84 Russell St, Hamden, CT 06517 | Speech and Language Pathologist | 2019-11-01 ~ 2020-10-31 |
Vivianna Velazquez | 86 Russell Rd, Bridgeport, CT 06606-1125 | Speech and Language Pathologist | 2015-10-01 ~ 2016-09-30 |
Joy L Russell | 10 Pelham Rd, West Hartford, CT 06107 | Speech and Language Pathologist | 2019-11-01 ~ 2020-10-31 |
Thomas Casso Jr | 88 Russell St, Hamden, CT 06517 | Speech and Language Pathologist | 2000-12-19 ~ 2002-02-28 |
Anita L Russell | 10 Pierson Dr., Wallingford, CT 06492 | Speech and Language Pathologist | 2020-03-01 ~ 2021-02-28 |
Stephanie A Taggart | 720 Russell Rd., Apt. D, Westfield, MA 01085 | Speech and Language Pathologist | 2001-05-23 ~ 2002-05-31 |
Lauren L Russell | 5 Roland Ave, Norwalk, CT 06855-2507 | Speech and Language Pathologist | 2020-06-01 ~ 2021-05-31 |
Danielle M. Sullivan | 148 Russell Rd, Bethany, CT 06524-3327 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Wendy Wilson-russell | 5 Roland Ave, East Norwalk, CT 06855 | Speech and Language Pathologist | 2020-06-01 ~ 2021-05-31 |
Elizabeth J Fox | 16 Grove St, Wallingford, CT 06492-1607 | Speech and Language Pathologist | 2020-04-01 ~ 2021-03-31 |
Please comment or provide details below to improve the information on ELIZABETH RUSSELL.
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).