ALISON L LEIGHTON
Speech and Language Pathologist


Address: 107 Ridgewood Rd, Southington, CT 06489-2307

ALISON L LEIGHTON (Credential# 934473) 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 APPROVED.

Business Overview

ALISON L LEIGHTON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.004477. 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 107 Ridgewood Rd, Southington, CT 06489-2307. The current status is approved.

Basic Information

Licensee Name ALISON L LEIGHTON
Credential ID 934473
Credential Number 18.004477
Credential Type Speech and Language Pathologist
Business Address 107 Ridgewood Rd
Southington
CT 06489-2307
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 2011-12-29
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-17

Other licenses

ID Credential Code Credential Type Issue Term Status
969528 18-TEMP Speech and Language Pathologist Temporary Permit 2010-10-13 2010-10-13 - 2011-12-29 INACTIVE

Office Location

Street Address 107 RIDGEWOOD RD
City SOUTHINGTON
State CT
Zip Code 06489-2307

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Myles A Colon 59 Ridgewood Rd, Southington, CT 06489-2307 Pharmacy Technician 2016-04-01 ~ 2017-03-31
Elizabeth M Hutchinson 71 Ridgewood Rd, Southington, CT 06489-2307 Athletic Trainer 2020-05-01 ~ 2021-04-30
Magnoli Enterprises Inc 49 Ridgewood Rd, Southington, CT 06489-2307 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Bonnie A Fafard 33 Ridgewood Rd, Southington, CT 06489-2307 Pharmacy Intern 2012-09-20 ~ 2015-09-30
Paul N Manwaring 71 Ridgewood Rd, Southington, CT 06489-2307 Athletic Trainer 2020-01-01 ~ 2020-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sarah M Moon 321 Pilgrim Lane, Southington, CT 06489 Esthetician ~
Joanna Milewski 23 Stacy Cate Drive, Southington, CT 06489 Registered Nurse 2020-07-01 ~ 2021-06-30
Richard M Testa 81 Winter Park Road, Southington, CT 06489 Massage Therapist 2020-08-01 ~ 2022-07-31
Valley Roofing LLC 88 Ladyslipper Lane, Southington, CT 06489 Home Improvement Contractor ~
Dunkin Donuts · New England Donuts LLC 856 Queen St, Southington, CT 06489 Bakery 2020-07-01 ~ 2021-06-30
Elizabeth E Pizzuto 45 Water Street, Southington, CT 06489 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Nicholas C Ingel 515 West Street, Southington, CT 06489 Heating, Piping & Cooling Limited Journeyperson 2020-06-23 ~ 2021-08-31
Tyrone J Correa 84 Minthal Drive, Southington, CT 06489 Real Estate Salesperson 2020-06-19 ~ 2021-05-31
Marilyn F Coppola 114 Spring Hill Rd, Southington, CT 06489 Registered Nurse 2020-08-01 ~ 2021-07-31
Christine M Liebler 30 Sultana Terrace, Southington, CT 06489 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06489

Competitor

Search similar business entities

City SOUTHINGTON
Zip Code 06489
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + SOUTHINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Alison L Strang 108 Mohican Ave Apt 8, Waterbury, CT 06708-3045 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Alison De Lorme Pmb 311 P.o.box 1039, Canton, CT 06019 Speech and Language Pathologist 2004-09-15 ~ 2005-09-30
Alison M Sprengelmeyer 65 Foxwood Ct, Cheshire, CT 06410-2630 Speech and Language Pathologist 2020-03-01 ~ 2021-02-28
Alison M Mcweeney 152 Cornwall Ave, Cheshire, CT 06410 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Alison R Gilbey 192 Washington Ave, Hamden, CT 06518 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Alison J Bongo 37 Frances Ave, Norwalk, CT 06854-2510 Speech and Language Pathologist 2017-12-01 ~ 2018-11-30
Alison G Waldmann 12 Church Rd, Sherman, CT 06784-1332 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30
Alison Cohen 118 Northern Blvd, Colchester, CT 06415-2167 Speech and Language Pathologist 2017-03-01 ~ 2018-02-28
Alison M Schorpp 74 Hunter Lane, Ridgefield, CT 06877 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Alison D Heitin 97 Palmers Hill Rd, Stamford, CT 06902-2111 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30

Improve Information

Please comment or provide details below to improve the information on ALISON L LEIGHTON.

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