JAIME E RICHMOND
Speech and Language Pathologist


Address: 176 East Avenue, New Canaan, CT 06840

JAIME E RICHMOND (Credential# 698479) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2008. The license expiration date date is May 31, 2009. The license status is INACTIVE.

Business Overview

JAIME E RICHMOND is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.003908. The credential type is speech and language pathologist. The effective date is May 1, 2008. The expiration date is May 31, 2009. The business address is 176 East Avenue, New Canaan, CT 06840. The current status is inactive.

Basic Information

Licensee Name JAIME E RICHMOND
Credential ID 698479
Credential Number 18.003908
Credential Type Speech and Language Pathologist
Business Address 176 East Avenue
New Canaan
CT 06840
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2007-08-21
Effective Date 2008-05-01
Expiration Date 2009-05-31
Refresh Date 2009-09-29

Office Location

Street Address 176 East Avenue
City New Canaan
State CT
Zip Code 06840

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Ian Griffiths 176 East Avenue, New Canaan, CT 06840 Notary Public Appointment 2006-08-24 ~ 2011-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City New Canaan
Zip Code 06840
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + New Canaan

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jaime Strain 332 Hatfield St Apt A, Northampton, MA 01060-1545 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Jaime M. Geelan 4 Cocheco Ave, Branford, CT 06405-5209 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Jaime N Ricard 34 Woodland Dr, Harwinton, CT 06791 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Jaime L Levesque 48 Saw Mill Rd, Burlington, CT 06013-1611 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Jaime Uribe 400 Quinnipiac Ave, North Haven, CT 06473 Speech and Language Pathologist 2005-01-28 ~ 2006-01-31
Jaime O'neil 121 Sheepskin Hollow, East Haddam, CT 06423 Speech and Language Pathologist 2020-03-03 ~ 2020-11-30
Caitlyn A Richmond 28 Sherman Cir, Monroe, CT 06468-2121 Speech and Language Pathologist 2016-12-05 ~ 2017-07-31
Emily D Stoner 70 Richmond Ln, West Hartford, CT 06117-1628 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Karen L Scopino-kristan 15 Richmond Ave, New Haven, CT 06515 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Mark F Strait 5845 Richmond Hwy, Alexandria, VA 22303 Speech and Language Pathologist 1996-05-29 ~ 1997-05-31

Improve Information

Please comment or provide details below to improve the information on JAIME E RICHMOND.

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