ELIZABETH T EAGAN
Speech and Language Pathologist


Address: 15 Fernridge Rd, West Hartford, CT 06107-1425

ELIZABETH T EAGAN (Credential# 938214) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2019. The license expiration date date is June 30, 2020. The license status is ACTIVE.

Business Overview

ELIZABETH T EAGAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.004390. The credential type is speech and language pathologist. The effective date is July 1, 2019. The expiration date is June 30, 2020. The business address is 15 Fernridge Rd, West Hartford, CT 06107-1425. The current status is active.

Basic Information

Licensee Name ELIZABETH T EAGAN
Credential ID 938214
Credential Number 18.004390
Credential Type Speech and Language Pathologist
Business Address 15 Fernridge Rd
West Hartford
CT 06107-1425
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-06-01
Effective Date 2019-07-01
Expiration Date 2020-06-30
Refresh Date 2019-07-01

Other licenses

ID Credential Code Credential Type Issue Term Status
943247 18-TEMP Speech and Language Pathologist Temporary Permit 2010-06-22 - 2011-05-11 INACTIVE

Office Location

Street Address 15 FERNRIDGE RD
City WEST HARTFORD
State CT
Zip Code 06107-1425

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Michael O Eagan Jr 15 Fernridge Rd, West Hartford, CT 06107-1425 Home Inspector 2019-07-01 ~ 2021-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John I Benyei 27 Fernridge Rd, West Hartford, CT 06107-1425 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Deborah K Sheiman 32 Fernridge Rd, West Hartford, CT 06107-1425 Marital and Family Therapist 2019-09-01 ~ 2020-08-31
Carol A Bourdon 19 Fernridge Rd, West Hartford, CT 06107-1425 Licensed Clinical Social Worker 2019-07-01 ~ 2020-06-30
Peter L Favuzza 17 Fernridge Rd, West Hartford, CT 06107-1425 Real Estate Salesperson 2006-06-01 ~ 2007-05-31
Lynne G Lofberg 26 Fernridge Rd, West Hartford, CT 06107-1425 Engineer-in-training 2016-07-19 ~ 2026-07-19
M Brett Holliday 19 Fernridge, West Hartford, CT 06107-1425 Controlled Substance Registration for Practitioner 2007-08-10 ~ 2008-02-29

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rebecca L Stansfield 73 Tunxis Road, West Hartford, CT 06107 Registered Nurse 2020-09-01 ~ 2021-08-31
Kumari Joshi 44 Bentwood Rd, West Hartford, CT 06107 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Laurie C Caines Md 205 Stoner Drive, West Hartford, CT 06107 Physician/surgeon 2020-07-01 ~ 2021-06-30
Nicole K. Edlund 11 Greenacres Avenue, West Hartford, CT 06107 Master's Level Social Worker - Temporary Permit ~
Andrea M Yuliano 39 Mountain Terrace Road, West Hartford, CT 06107 Registered Nurse 2020-07-01 ~ 2021-06-30
Elizabeth M Ineson 4 Linwold Dr, West Htfd, CT 06107 Architect 2020-08-01 ~ 2021-07-31
Sarah G Potter 19 Westland Ave, West Hartford, CT 06107 Registered Nurse 2020-09-01 ~ 2021-08-31
Jessica C Abreu 14 Deepwood Lane, West Hartford, CT 06107 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
William C Richter 67 Hillsboro Drive, West Hartford, CT 06107 Architect 2020-08-01 ~ 2021-07-31
Teresa M Stanton 25 Common Dr., West Hartford, CT 06107 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06107

Competitor

Search similar business entities

City WEST HARTFORD
Zip Code 06107
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + WEST HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Geralyn T Eagan 17 Cumberland Rd, West Hartford, CT 06119 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Elizabeth J Fox 16 Grove St, Wallingford, CT 06492-1607 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Elizabeth Rivera 56b Dog Ln, Storrs Mansfield, CT 06268-2220 Speech and Language Pathologist ~
Elizabeth A Conner 260 South Rd, Harwinton, CT 06791-2309 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Elizabeth A Preston 288 Klondike Rd, Charlestown, RI 02813-2602 Speech and Language Pathologist 2020-03-01 ~ 2021-02-28
Elizabeth L Grohs 3 Gemstone Dr, Collinsville, CT 06019-3413 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Elizabeth S Jury 65 E Glen Dr, Westfield, MA 01085-1260 Speech and Language Pathologist 2019-08-01 ~ 2020-07-31
Julia Elizabeth Nelson 95 Blanchard Rd, Easton, CT 06612-1933 Speech and Language Pathologist ~
Elizabeth M Benz 83 Crown St, Trumbull, CT 06611-3101 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Elizabeth S Cannon 196 Van Rensselaer, Stamford, CT 06902 Speech and Language Pathologist 1999-08-30 ~ 2000-10-31

Improve Information

Please comment or provide details below to improve the information on ELIZABETH T EAGAN.

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