NEIL G MURRAY
Speech and Language Pathologist


Address: 1258 Austin Street, Fremont, CA 94539

NEIL G MURRAY (Credential# 697254) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license expiration date date is April 30, 1998. The license status is INACTIVE.

Business Overview

NEIL G MURRAY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.002680. The credential type is speech and language pathologist. The expiration date is April 30, 1998. The business address is 1258 Austin Street, Fremont, CA 94539. The current status is inactive.

Basic Information

Licensee Name NEIL G MURRAY
Credential ID 697254
Credential Number 18.002680
Credential Type Speech and Language Pathologist
Business Address 1258 Austin Street
Fremont
CA 94539
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1997-07-11
Expiration Date 1998-04-30
Refresh Date 2009-07-08

Office Location

Street Address 1258 AUSTIN STREET
City FREMONT
State CA
Zip Code 94539

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Richard J Dobbins 3070 Osgood Court, Fremont, CA 94539 Professional Engineer ~
Nisarg Jariwala 41918 Paseo Padre Parkway, Fremont, CA 94539 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Ju-lu Huang Kuo 40200 Hacienda Ct, Fremont, CA 94539 Registered Nurse 2016-01-01 ~ 2016-12-31
Exp Pharmaceutical Services Corp 48021 Warm Springs Blvd, Fremont, CA 94539 Wholesaler of Drugs, Cosmetics & Medical Devices 2015-07-01 ~ 2016-06-30
Susan R Flynn 48058 Leontine Ct, Fremont, CA 94539 Registered Nurse 1991-12-20 ~ 1992-12-31
Jesus F Sierra 39812 Mission Blvd Ste 100, Fremont, CA 94539-3087 Professional Engineer 2020-02-01 ~ 2021-01-31
Zahabia Basrai 1090 Ocaso Camino, Fremont, CA 94539-5637 Physical Therapist 2017-08-01 ~ 2018-07-31
Friends of The Us Pavilion Milano 2015 47337 Rancho Higuera Rd, Fremont, CA 94539-7304 Public Charity 2015-02-24 ~ 2016-11-30

Licenses in the same city

Licensee Name Office Address Credential Effective / Expiration
Gerber Products Co 405 State St, Fremont, MI 49412 Non-alcoholic Beverage & Water Bottlers 2020-07-01 ~ 2021-06-30
E & E Co Ltd · Jla Home 45875 Northport Loop E, Fremont, CA 94538-6414 Manufacturer of Bedding & Upholstered Furniture 2020-05-07 ~ 2021-04-30
Ktm Properties LLC 25 Spaulding Rd Unit 17-2, Fremont, NH 03044-3258 Major Contractor 2018-07-01 ~ 2019-06-30
Michelle A Thompson 27 Shirkin Rd, Fremont, NH 03044-3221 Massage Therapist 2020-05-01 ~ 2022-04-30
Tesla Inc 901 Page Ave, Fremont, CA 94538 Professional Engineering Corporation 2020-06-13 ~ 2021-06-12
Enovix Corp 3501 W Warren Avenue, Fremont, CA 94538 Securities - Exemptions 2020-04-15 ~
Imagine Your Photos Inc 46595 Landing Pkwy, Fremont, CA 94538 Manufacturer of Bedding & Upholstered Furniture 2020-05-01 ~ 2021-04-30
Corrine A Petrushonis 1290 Beethoven Cmn, Fremont, CA 94538-4621 Registered Nurse 2020-06-01 ~ 2021-05-31
Tami Dawn Erixon 9349 Morningside Rd, Fremont, NE 68025-7584 Registered Nurse 2018-12-01 ~ 2019-11-30
Brianna R O'neil 349 Whittier Dr, Fremont, NH 03044-3328 Registered Nurse 2020-04-01 ~ 2021-03-31
Find all Licenses in FREMONT

Competitor

Search similar business entities

City FREMONT
Zip Code 94539
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + FREMONT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
B Neil Osbourn P O Box 135, Avon, CT 06001 Speech and Language Pathologist 1992-09-24 ~ 1993-08-31
Shawna M O'neil 3114 Avalon Dr E, Orange, CT 06477-3645 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Marina C O'neil 10 Diane Dr, South Windsor, CT 06074-3235 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Allison Murray 215 Mast Rd, Durham, NH 03824 Speech and Language Pathologist 1993-10-25 ~ 1994-11-30
Mary S Murray 51 Schoolhouse Rd, Wallingford, CT 06492 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Sonia V Mehta 230 Murray Ln, Guilford, CT 06437-2229 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Jaime O'neil 121 Sheepskin Hollow, East Haddam, CT 06423 Speech and Language Pathologist 2020-03-03 ~ 2020-11-30
Michelle O'neil 271 Bacon Pond Road, Woodbury, CT 06798 Speech and Language Pathologist 2012-07-01 ~ 2013-06-30
Christine M Murray 4 Black Swan Ct, Brookfield, CT 06804-3977 Speech and Language Pathologist 2017-11-01 ~ 2018-10-31
Lindsay A Murray-keane 123 Wood Ave, Ardsley, NY 10502-1023 Speech and Language Pathologist 2017-02-01 ~ 2018-01-31

Improve Information

Please comment or provide details below to improve the information on NEIL G MURRAY.

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