SUZANNE K POWERS
Speech and Language Pathologist


Address: 78 Olive St Apt 414, New Haven, CT 06511-6987

SUZANNE K POWERS (Credential# 697553) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2019. The license expiration date date is June 30, 2020. The license status is ACTIVE IN RENEWAL.

Business Overview

SUZANNE K POWERS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.002981. The credential type is speech and language pathologist. The effective date is July 1, 2019. The expiration date is June 30, 2020. The business address is 78 Olive St Apt 414, New Haven, CT 06511-6987. The current status is active in renewal.

Basic Information

Licensee Name SUZANNE K POWERS
Credential ID 697553
Credential Number 18.002981
Credential Type Speech and Language Pathologist
Business Address 78 Olive St Apt 414
New Haven
CT 06511-6987
Business Type INDIVIDUAL
Status ACTIVE IN RENEWAL - CURRENT
Active 1
Issue Date 1999-07-23
Effective Date 2019-07-01
Expiration Date 2020-06-30
Refresh Date 2019-07-01

Other licenses

ID Credential Code Credential Type Issue Term Status
759520 29.003119 Massage Therapist 2002-11-14 2008-07-01 - 2010-06-30 INACTIVE

Office Location

Street Address 78 OLIVE ST APT 414
City NEW HAVEN
State CT
Zip Code 06511-6987

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Daniel W Collum 78 Olive St Apt 414, New Haven, CT 06511-6987 Electrical Trainee 2011-12-23 ~ 2012-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eric David Strand 78 Olive St Apt 417, New Haven, CT 06511-6987 Resident Physician 2020-07-01 ~ 2021-06-30
Heather B Knorr 78 Olive St Apt 428, New Haven, CT 06511-6987 Engineer-in-training 2017-10-02 ~ 2027-10-02
Christopher Grima 78 Olive St Apt 413, New Haven, CT 06511-6987 Home Improvement Salesperson 2016-12-01 ~ 2017-11-30
Lindsay M Bostwick 78 Olive St Apt 429, New Haven, CT 06511-6987 Registered Nurse 2012-08-01 ~ 2013-07-31
Meghan K Dwyer 78 Olive St Apt 427, New Haven, CT 06511-6987 Wholesaler Salesman 2010-11-30 ~ 2013-01-31
Christine Hsueh 78 Olive St Apt 428, New Haven, CT 06511-6987 Resident Physician 2020-07-01 ~ 2021-06-30
The White Buffalo 78 Olive St Apt 428, New Haven, CT 06511-6987 Dealer of Electronic Nicotine Delivery System Or Vapor Product 2019-03-01 ~ 2020-02-28
Scott Meagher 78 Olive St Apt 429, New Haven, CT 06511-6987 Home Improvement Salesperson 2011-11-01 ~ 2012-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Stephanie S Gawel 16 Powers Rd, Wallingford, CT 06492-5412 Speech and Language Pathologist 2020-03-01 ~ 2021-02-28
Amy E Powers 21 Barber Street, Springfield, MA 01109 Speech and Language Pathologist 2011-06-01 ~ 2012-05-31
Alicia S Powers 66 Harvest Woods Rd, Rockfall, CT 06481-2060 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Suzanne M Fortin 88 Milwaukee Ave, Bethel, CT 06801 Speech and Language Pathologist 2006-02-22 ~ 2007-03-31
Suzanne Lezell P O Box 5672, Cortland, NY 13045 Speech and Language Pathologist 1981-01-01 ~ 1993-03-31
Suzanne F Paluszek 207 Davis Ave Fl 2, Greenwich, CT 06830-6320 Speech and Language Pathologist 2019-09-01 ~ 2020-08-31
Suzanne M Roberts 19 Spelman St, Forestville, CT 06010 Speech and Language Pathologist 1996-12-27 ~ 1997-12-31
Suzanne R Rader 30 Shelton Rd, Trumbull, CT 06611 Speech and Language Pathologist 2011-03-01 ~ 2012-02-29
Suzanne F Warren 117 Tripp Rd., Woodstock, CT 06281 Speech and Language Pathologist 2004-01-22 ~ 2005-01-31
Suzanne E Hart 213 Castlewood Dr, Bloomfield, CT 06002-1373 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on SUZANNE K POWERS.

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