SUSAN K DANYLUK
Speech and Language Pathologist


Address: 38 Elaine Dr, Simsbury, CT 06070-1625

SUSAN K DANYLUK (Credential# 698708) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2019. The license expiration date date is August 31, 2020. The license status is ACTIVE.

Business Overview

SUSAN K DANYLUK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.004137. The credential type is speech and language pathologist. The effective date is September 1, 2019. The expiration date is August 31, 2020. The business address is 38 Elaine Dr, Simsbury, CT 06070-1625. The current status is active.

Basic Information

Licensee Name SUSAN K DANYLUK
Credential ID 698708
Credential Number 18.004137
Credential Type Speech and Language Pathologist
Business Address 38 Elaine Dr
Simsbury
CT 06070-1625
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2009-06-23
Effective Date 2019-09-01
Expiration Date 2020-08-31
Refresh Date 2019-07-01

Office Location

Street Address 38 ELAINE DR
City SIMSBURY
State CT
Zip Code 06070-1625

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Aaron Y Muller 38 Elaine Dr, Simsbury, CT 06070-1625 Speech and Language Pathologist 2010-01-01 ~ 2010-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Willow Brook Remodeling LLC 6 Elaine Dr, Simsbury, CT 06070-1625 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Barbara J Coombes 2 Elaine Dr, Simsbury, CT 06070-1625 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Cara L Ahn 24 Elaine Dr, Simsbury, CT 06070-1625 Controlled Substance Registration for Practitioner 2019-03-29 ~ 2021-02-28
Michael K Coombes 2 Elaine Dr, Simsbury, CT 06070-1625 Wholesaler Salesman 2017-05-26 ~ 2019-01-31
Erin M Massey 6 Elaine Dr, Simsbury, CT 06070-1625 Off Track Betting Facility Employee 2018-01-01 ~ 2018-12-31
Timothy M Bulmer · B2 Building Contractor 36 Elaine Dr, Simsbury, CT 06070-1625 Home Improvement Contractor 2008-02-14 ~ 2008-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Henry Withers 571 Hopmeadow St, Simsbury, CT 06070 Landscape Architect 2020-08-01 ~ 2021-07-31
Nancy W Flanagan 9 Carver Circle, Simsbury, CT 06070 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Catharina A Bates 12 East View Dr., Simsbury, CT 06070 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Faith E Preato 25 Squadron Line Rd, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Diane Bragoni 542 Hopmeadow Street, #128, Simsbury, CT 06070 Architect 2020-08-01 ~ 2021-07-31
Virginia S Durst · Banks 20 Woodcliff Drive, Simsbury, CT 06070 Registered Nurse 2020-05-01 ~ 2021-04-30
Caitlin M Cornier 18 Saxton Brook Drive, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Nancy L Alleva · Maule 1079 Hopmeadow St, Simsbury, CT 06070 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Stephen R Birghenti · Simsbury Inn 397 Hopmeadow St, Simsbury, CT 06070 Hotel Liquor (50000 Or More Population) 2019-08-14 ~ 2020-12-13
Deborah L Poniatowski · Blase 35 Munnisunk Dr, Simsbury, CT 06070 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06070

Competitor

Search similar business entities

City SIMSBURY
Zip Code 06070
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + SIMSBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Susan G Albino Po Box 292, East Hampton, MA 01027 Speech and Language Pathologist 2017-07-01 ~ 2018-06-30
Susan M Noonan Po Box 388, Clifton Park, NY 12065 Speech and Language Pathologist 2009-02-20 ~ 2009-11-30
Susan R Breslau 60 Haylin Dr, Vernon, CT 06066 Speech and Language Pathologist 2001-03-23 ~ 2002-05-31
Susan E Yeats 145 Jacqueline Dr, Manchester, CT 06040-7071 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Susan D Oconnell 354 Hillhurst Ave, New Britain, CT 06053 Speech and Language Pathologist 2012-10-01 ~ 2013-09-30
Susan Goldfein 5 Valley Rd, Westport, CT 06880 Speech and Language Pathologist 2008-01-03 ~ 2009-02-28
Susan M Jositas 180 Shelton Rd, Trumbull, CT 06611 Speech and Language Pathologist 1998-12-29 ~ 1999-12-31
Susan M Fryburg 300 Main St Apt 508, New Britain, CT 06051-5004 Speech and Language Pathologist 2018-03-01 ~ 2019-02-28
Susan G Kolbrenner 66 Fawn Dr, Stamford, CT 06905 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Susan S Edwards 231 Carriage Dr, Glastonbury, CT 06033 Speech and Language Pathologist 2010-12-01 ~ 2011-11-30

Improve Information

Please comment or provide details below to improve the information on SUSAN K DANYLUK.

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