GEORGIA DAVIS
Speech and Language Pathologist


Address: 34 Lockwood Ln, Norwalk, CT 06851-5818

GEORGIA DAVIS (Credential# 698432) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

GEORGIA DAVIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.003861. The credential type is speech and language pathologist. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 34 Lockwood Ln, Norwalk, CT 06851-5818. The current status is active.

Basic Information

Licensee Name GEORGIA DAVIS
Credential ID 698432
Credential Number 18.003861
Credential Type Speech and Language Pathologist
Business Address 34 Lockwood Ln
Norwalk
CT 06851-5818
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2007-04-18
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-05-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Georgia Davis 35 Allentown Road, Wolcott, CT 06716 Medication Administration Certification 2019-11-07 ~ 2021-11-06

Office Location

Street Address 34 LOCKWOOD LN
City NORWALK
State CT
Zip Code 06851-5818

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
William F Palumbo · Sundance Conracting Svcs 10 Lockwood Ln, Norwalk, CT 06851-5818 Home Improvement Contractor 2016-12-01 ~ 2017-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Louis A Diberardino 5 Merrill Rd, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
William N Andriopoulos 21 Maurice St, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
Donald D Overton 5 Honey Hill Road, Norwalk, CT 06851 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
A & J Shoe Corporation · Hawley Lane Shoes 499 Westport Ave, Norwalk, CT 06851 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Michael T Coppolo 21 Morgan Avenue, Norwalk, CT 06851 Real Estate Salesperson ~
Catherine Mills 27c Aiken Street, Norwalk, CT 06851 Real Estate Salesperson 2020-06-24 ~ 2021-05-31
Theresa B Ross-whitaker · Ross 7 Disesa Court, Norwalk, CT 06851 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle P Vincoli 136 Newtown Ave, Norwalk, CT 06851 Professional Counselor 2020-07-01 ~ 2021-06-30
Dunkin Donuts 195 Main Street, Norwalk, CT 06851 Bakery 2020-07-01 ~ 2021-06-30
Jungsoo Kim 430 Main Ave R8, Norwalk, CT 06851 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-23 ~ 2022-05-31
Find all Licenses in zip 06851

Competitor

Search similar business entities

City NORWALK
Zip Code 06851
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + NORWALK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Patricia C Davis Po Box 484, Westport, CT 06881-0484 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30
Elisabeth Sue Nicoletti 22 Davis Rd, Burlington, CT 06013-1309 Speech and Language Pathologist 2019-08-01 ~ 2020-07-31
Elizabeth L Davis 483 Durham Rd, Madison, CT 06443-2041 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Caitlin H. Mccawley 497 Davis Rd, Fairfield, CT 06825-2665 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Laurie W. Eggers 74 Davis Dr, Guilford, CT 06437-2915 Speech and Language Pathologist 2017-04-01 ~ 2018-03-31
Kathryn O Davis Rr Box 374a, Newcastle, ME 04553 Speech and Language Pathologist 1992-04-24 ~ 1993-03-31
Dea Davis 170 Wil-der-wood Drive, Guilford, CT 06437 Speech and Language Pathologist 2015-02-01 ~ 2016-01-31
Suzanne F Paluszek 207 Davis Ave Fl 2, Greenwich, CT 06830-6320 Speech and Language Pathologist 2019-09-01 ~ 2020-08-31
Joslin R. Davis 26 Bokum Rd, Old Saybrook, CT 06475-1207 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Patricia A Davis 62 Stoneywood Drive, Niantic, CT 06357 Speech and Language Pathologist 1993-05-25 ~ 1994-07-31

Improve Information

Please comment or provide details below to improve the information on GEORGIA DAVIS.

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