ERIN K SULLIVAN
Speech and Language Pathologist


Address: 20 Guernsey Ln, Avon, CT 06001-2104

ERIN K SULLIVAN (Credential# 698376) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.

Business Overview

ERIN K SULLIVAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.003805. The credential type is speech and language pathologist. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 20 Guernsey Ln, Avon, CT 06001-2104. The current status is active.

Basic Information

Licensee Name ERIN K SULLIVAN
Credential ID 698376
Credential Number 18.003805
Credential Type Speech and Language Pathologist
Business Address 20 Guernsey Ln
Avon
CT 06001-2104
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-09-21
Effective Date 2020-06-01
Expiration Date 2021-05-31
Refresh Date 2020-06-01

Office Location

Street Address 20 GUERNSEY LN
City AVON
State CT
Zip Code 06001-2104

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Daniel L Sullivan 20 Guernsey Ln, Avon, CT 06001-2104 Asbestos Abatement Supervisor 2019-01-01 ~ 2019-12-31
Heritage Drywall LLC 20 Guernsey Ln, Avon, CT 06001-2104 Major Contractor 2013-07-09 ~ 2014-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Maria Tsarouhas 11 Guernsey Ln, Avon, CT 06001-2104 Physician/surgeon 2020-05-01 ~ 2021-04-30
Vitaly Zastavker 21 Guernsey Ln, Avon, CT 06001-2104 Electrical Limited Journeyperson 2019-10-01 ~ 2020-09-30
Indre Fishman 31 Guernsey Ln, Avon, CT 06001-2104 Licensed Clinical Social Worker 2019-08-01 ~ 2020-07-31
Marat J Gitman Do 41 Guernsey Ln, Avon, CT 06001-2104 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Karina Gitman 41 Guernsey Ln, Avon, CT 06001-2104 Psychologist 2019-11-01 ~ 2020-10-31

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
Erin E Martschenko 18 Gregory Rd, Cos Cob, CT 06807-1606 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Erin E Edwards Rr #2, Pelham, MA 01002 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Erin Kober Po Box 801, Enfield, CT 06083-0801 Speech and Language Pathologist 2020-06-24 ~ 2020-11-30
Erin M Tobin 12 Birchwood Rd., Enfield, CT 06082 Speech and Language Pathologist 2003-11-13 ~ 2004-07-31
Erin O. Sapia 6 Bowen St, Stamford, CT 06907-2510 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Erin Rhodes 32 Stoneywood Dr, Niantic, CT 06357-1818 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Erin C Kaiser 19 Carriage Dr, Colchester, CT 06415-1804 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Erin F Grady 24 Burke Rd, Vernon, CT 06066-2453 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Erin C Bynan 660 Adelmann Ct, Brookfield, WI 53045 Speech and Language Pathologist ~ 1996-10-31
Erin T Tumlinson 102 Riverview Ave., Branford, CT 06405 Speech and Language Pathologist 2007-09-07 ~ 2008-09-30

Improve Information

Please comment or provide details below to improve the information on ERIN K SULLIVAN.

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