ANNABEL LOUISE TRICKETT-CLAPP
Speech and Language Pathologist


Address: 39 Whitehill Dr, West Hartford, CT 06117-2051

ANNABEL LOUISE TRICKETT-CLAPP (Credential# 887637) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2020. The license expiration date date is July 31, 2021. The license status is APPROVED.

Business Overview

ANNABEL LOUISE TRICKETT-CLAPP is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.004286. The credential type is speech and language pathologist. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 39 Whitehill Dr, West Hartford, CT 06117-2051. The current status is approved.

Basic Information

Licensee Name ANNABEL LOUISE TRICKETT-CLAPP
Credential ID 887637
Credential Number 18.004286
Credential Type Speech and Language Pathologist
Business Address 39 Whitehill Dr
West Hartford
CT 06117-2051
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 2010-07-08
Effective Date 2020-08-01
Expiration Date 2021-07-31
Refresh Date 2020-06-22

Other licenses

ID Credential Code Credential Type Issue Term Status
938545 18-TEMP Speech and Language Pathologist Temporary Permit 2009-07-06 - 2010-06-18 INACTIVE

Office Location

Street Address 39 WHITEHILL DR
City WEST HARTFORD
State CT
Zip Code 06117-2051

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
David R. Lefkowitz 47 Whitehill Dr, West Hartford, CT 06117-2051 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
Benny's Home Improvement LLC 25 Whitehill Dr, West Hartford, CT 06117-2051 Home Improvement Contractor 2018-01-31 ~ 2018-11-30
Benny's Home Services LLC 25 Whitehill Dr, West Hartford, CT 06117-2051 Home Improvement Contractor 2009-12-01 ~ 2010-11-30
Bisljim Djonbaljic · Lisa Contractors 25 Whitehill Dr, West Hartford, CT 06117-2051 Home Improvement Contractor 2004-12-01 ~ 2005-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cathy Tran 20 Lindy Lane, West Hartford, CT 06117 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Renaissance Craftsmen LLC 263 Simsbury Road, West Hartford, CT 06117 Home Improvement Contractor 2020-06-27 ~ 2020-11-30
Lev Tsarkov 116 Lyman Road, West Hartford, CT 06117 Registered Nurse 2020-06-01 ~ 2021-05-31
Scott Lee Ratchford 67 Balfour Dr., West Hartford, CT 06117 Professional Counselor ~
Gary Neidle 8 Stratford Rd, West Hartford, CT 06117 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
Beverly Vincent 37 Harwich Lane, West Hartford, CT 06117 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Marc D Palter 94 Beacon Hill Dr, West Hartford, CT 06117 Physician/surgeon 2020-07-01 ~ 2021-06-30
David L Friar 35 Porter Dr, W Hartford, CT 06117 Architect 2020-08-01 ~ 2021-07-31
Adlin C Daye 147 Mohawk Drive, West Hartford, CT 06117 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Derek M Mcdermott 61 Ferncliff Drive, West Hartford, CT 06117 Emergency Medical Technician ~
Find all Licenses in zip 06117

Competitor

Search similar business entities

City WEST HARTFORD
Zip Code 06117
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + WEST HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sarah E Trickett-stuart 12 Winthrop Hls, Weston, CT 06883-1965 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Louise Mcinerney 146 Heritage Vlg # A, Southbury, CT 06488-1669 Speech and Language Pathologist 2017-06-01 ~ 2018-05-31
Louise I Stein 143 Hoyt St Apt 4e, Stamford, CT 06905-5744 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Ann Louise Morris 100 Brighton Hill Cir Apt 10c, Columbia, SC 29223-7956 Speech and Language Pathologist ~
Louise J Mcavoy Beechwood Dr, Sandy Hook, CT 06482 Speech and Language Pathologist 1992-01-23 ~ 1992-12-31
Linsey Louise Zanchetti 31 Whalley Ave, Milford, CT 06460-8062 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Michelle Louise Tortora 130 Rhoda Ave, Fairfield, CT 06824-6839 Speech and Language Pathologist Temporary Permit 2019-09-09 ~ 2020-09-09
Carissa D Hunter Josephine Chin, Speech Pathologist, Greenwich, CT 06830 Speech and Language Pathologist 2006-10-17 ~ 2007-06-30
Lois B Cook Speech & Comm Prfls, Amawalk, NY 10501 Speech and Language Pathologist 2004-12-17 ~ 2005-12-31
Alida Engel Center for Speech & Learning, New Haven, CT 06515 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30

Improve Information

Please comment or provide details below to improve the information on ANNABEL LOUISE TRICKETT-CLAPP.

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