AIMEE RENEE ST. THOMAS
Speech and Language Pathologist


Address: 12 September Way, Avon, CT 06001-3318

AIMEE RENEE ST. THOMAS (Credential# 697882) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2019. The license expiration date date is September 30, 2020. The license status is ACTIVE.

Business Overview

AIMEE RENEE ST. THOMAS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.003311. The credential type is speech and language pathologist. The effective date is October 1, 2019. The expiration date is September 30, 2020. The business address is 12 September Way, Avon, CT 06001-3318. The current status is active.

Basic Information

Licensee Name AIMEE RENEE ST. THOMAS
Credential ID 697882
Credential Number 18.003311
Credential Type Speech and Language Pathologist
Business Address 12 September Way
Avon
CT 06001-3318
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2002-06-21
Effective Date 2019-10-01
Expiration Date 2020-09-30
Refresh Date 2019-10-01

Office Location

Street Address 12 SEPTEMBER WAY
City AVON
State CT
Zip Code 06001-3318

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Stephanie J Ward 3 September Way, Avon, CT 06001-3318 Physical Therapist 2020-02-01 ~ 2021-01-31
Michael E Desilets 14 September Way, Avon, CT 06001-3318 Limited Sheet Metal Journeyperson 2019-09-01 ~ 2020-08-31
Jenna Fewins 3 September Way, Avon, CT 06001-3318 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Zachariah M Bellmer 3 September Way, Avon, CT 06001-3318 Emergency Medical Technician 2015-05-07 ~ 2018-01-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Julie R Deitch 5 Bridle Path, Avon, CT 06001 Dental Hygienist 2020-07-01 ~ 2021-06-30
Brigitte Nicole Heleniak 16 Sunset Trail, Avon, CT 06001 Registered Nurse 2020-07-01 ~ 2021-06-30
Coffee Trade Inc (the) 21 West Main St, Avon, CT 06001 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Elizabeth Stockwell 44 Applewood Lane, Avon, CT 06001 Real Estate Salesperson ~
Mollie Velma Lahaie 14 Red Mountain Lane, Avon, CT 06001 Registered Nurse 2020-06-26 ~ 2020-08-31
Meiling Chen Avon Nail 315 W Main Street, Avon, CT 06001 Nail Technician ~
Richard J Kaiser 72 Westland Road, Avon, CT 06001 Architect 2020-08-01 ~ 2021-07-31
Michele L Sweitzer 12 Bluestone Lane, Avon, CT 06001 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Caroline O Amin 5 Colby Way, Avon, CT 06001 Physician/surgeon 2020-08-01 ~ 2021-07-31
Christine Burns 102 New Road, Avon, CT 06001 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06001

Competitor

Search similar business entities

City AVON
Zip Code 06001
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + AVON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Aimee E Seiderer 26 Allison Dr, Madison, CT 06443-2174 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Aimee Watson 231 Seymour Ave., Apt. 2, Derby, CT 06418 Speech and Language Pathologist 2001-10-02 ~ 2002-05-31
Aimee M Crum 104 Quaker Rd, Hamden, CT 06517-3627 Speech and Language Pathologist 2012-02-01 ~ 2013-01-31
Aimee M Byrne 45 Glenville Rd, Greenwich, CT 06831-5331 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Aimee E Weems 71 Mansfield Road, Harwinton, CT 06791 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Renee Cayer 111 Elm St, Monroe, CT 06468-2217 Speech and Language Pathologist ~
Renee B Dagostine 14 Greenfield Dr, Shelton, CT 06484-5736 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Renee T Case 20 Partridge Ln, Burlington, CT 06013-1205 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Renee S Rousseaux 54 Canaan Rd., Stratford, CT 06614 Speech and Language Pathologist 1999-06-22 ~ 2000-08-31
Renee' Marie 31 Monroe Street, Oakville, CT 06779 Speech and Language Pathologist 2003-12-08 ~ 2004-12-31

Improve Information

Please comment or provide details below to improve the information on AIMEE RENEE ST. THOMAS.

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