Connecticut License


Jurisdiction: Connecticut
Source: Connecticut Department of Consumer Protection

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Speech and Language Pathologist · NEW CANAAN · Search Result

Licensee Name Office Address Credential Effective / Expiration
Khamaly M Carattini Torres 34 Hoyt Farm Rd, New Canaan, CT 06840-5053 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Shannon H Griffiths 64 Kelley Grn, New Canaan, CT 06840-5805 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Dana M Surena-mattson 11 Forest St Ste 203, New Canaan, CT 06840-4745 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Julia Dwyer Bookbinder 55 Fitch Lane, New Canaan, CT 06840 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Remi S Salami 1101 Valley Rd, New Canaan, CT 06840-2818 Speech and Language Pathologist 2020-05-06 ~ 2021-02-28
Frances D Poteet 242 Wahackme Rd, New Canaan, CT 06840-5750 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Ann V Wronski 130 Gower Rd, New Canaan, CT 06840-6632 Speech and Language Pathologist 2020-03-01 ~ 2021-02-28
Deborah A Alberti 110 Ponus Rdg, New Canaan, CT 06840-6545 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Alla Bourlatskii 508 Carter St, New Canaan, CT 06840-5017 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Beth Bloedel 5 Down River Rd, New Canaan, CT 06840 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Elizabeth Russell 97 Sturbridge Hill Road, New Canaan, CT 06840 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Krystal A Collins-talarico 135 River St, New Canaan, CT 06840-4236 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Allyson M Mahoney 282 Jonathan Rd, New Canaan, CT 06840-2118 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Carolyn C O'brien 66 Heritage Hill Rd Apt C, New Canaan, CT 06840-4609 Speech and Language Pathologist 2019-09-01 ~ 2020-08-31
Erica H Siegel 79 Llewellyn Dr, New Canaan, CT 06840-4433 Speech and Language Pathologist 2017-09-01 ~ 2018-08-31
Jean M Mclaughlin 18 Toquam Rd, New Canaan, CT 06840 Speech and Language Pathologist 2017-01-01 ~ 2017-12-31
Susan C Gress 1116 Weed St., New Canaan, CT 06840 Speech and Language Pathologist 2008-05-27 ~ 2009-05-31
Margaret J Neville 42 Dabney Rd, New Canaan, CT 06840-5125 Speech and Language Pathologist 2015-02-01 ~ 2016-01-31
Rachel C Benson 210 Old Stamford Rd, New Canaan, CT 06840-6604 Speech and Language Pathologist 2013-01-01 ~ 2013-12-31
Katherine B Seem · Bagdon 308 Greenley Road, New Canaan, CT 06840 Speech and Language Pathologist 2011-12-01 ~ 2012-11-30
Elena Squitieri 299 South Ave, New Canaan, CT 06840 Speech and Language Pathologist 1999-08-10 ~ 2000-10-31
Ann M Dolan 290 Dan's Highway, New Canaan, CT 06840 Speech and Language Pathologist 2000-09-20 ~ 2001-10-31
Diana B Coleman 897 New Norwalk Rd, New Canaan, CT 06840 Speech and Language Pathologist 1994-09-19 ~ 1995-09-30
Jennifer C Fittipaldi 32 Colonial Rd, New Canaan, CT 06840-2407 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Jennifer N Basch 295 Smith Ridge Rd, New Canaan, CT 06840-3623 Speech and Language Pathologist 2013-02-01 ~ 2014-01-31
Jaime E Richmond 176 East Avenue, New Canaan, CT 06840 Speech and Language Pathologist 2008-05-01 ~ 2009-05-31
Raechelle Dinan 74 Lakeview Avenue, New Canaan, CT 06840-5922 Speech and Language Pathologist 2003-11-17 ~ 2004-11-30