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 · NIANTIC · Search Result

Licensee Name Office Address Credential Effective / Expiration
Tracy A Gilpin 7 Cheryl Ct, Niantic, CT 06357-1501 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Debra S Raymond 25 Pleasant Dr, Niantic, CT 06357 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Julia L Dunn 33 S Cobblers Ct, Niantic, CT 06357-1322 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Ann E Grubb 14 Mitchell Drive, Niantic, CT 06357 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Kathleen Zingg 8 Village Xing, Niantic, CT 06357-2363 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Kelsey E Murphy 377 Main St Ste 312, Niantic, CT 06357-3147 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Peter Gaibrois 31 Sleepy Hollow Road, Niantic, CT 06357 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Laura A Mckee 59 Black Point Rd, Niantic, CT 06357-2344 Speech and Language Pathologist 2020-02-21 ~ 2020-07-31
Erin Rhodes 32 Stoneywood Dr, Niantic, CT 06357-1818 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Chelsea Gaibrois 31 Sleepy Hollow Rd, Niantic, CT 06357-1924 Speech and Language Pathologist 2019-12-20 ~ 2020-12-31
Karey Montgomery 19 S Lee Rd, Niantic, CT 06357-2224 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Bonnie Legg 60 Old Black Point Road, Niantic, CT 06357 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Jane B Rose 70 S. Edgewood Rd., Niantic, CT 06357 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30
Lindsay G Simkowski 81 E Pattagansett Rd, Niantic, CT 06357-2336 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Sherry B Turner 30 South Ridge Rd, Niantic, CT 06357 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Heidi R Grant 84 East Pattagansett Rd, Niantic, CT 06357 Speech and Language Pathologist 2019-09-01 ~ 2020-08-31
Alexandra L Hughes 8 Mcelaney Dr, Niantic, CT 06357-2308 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Susan M Ostrowski 63 Sleepy Hollow Road, Niantic, CT 06357 Speech and Language Pathologist 2019-09-01 ~ 2020-08-31
Elizabeth C Zalaski 9 Clarks Ln, Niantic, CT 06357-1533 Speech and Language Pathologist 2018-01-01 ~ 2018-12-31
Linda W Van Wey 97 W Main St Apt 37, Niantic, CT 06357-1731 Speech and Language Pathologist 2016-12-01 ~ 2017-11-30
Elizabeth Brucker 28 South Trail, Niantic, CT 06357 Speech and Language Pathologist 2010-09-01 ~ 2011-08-31
Janice V Hall 97 West Main Street, Niantic, CT 06357 Speech and Language Pathologist 2005-05-16 ~ 2006-07-31
Amy H Childress 44 Manwaring Rd, Niantic, CT 06357 Speech and Language Pathologist 2001-09-17 ~ 2002-09-30
Betty A Hyland 14 Lakeview Dr, Niantic, CT 06357 Speech and Language Pathologist 1995-05-09 ~ 1996-07-31
Patricia A Davis 62 Stoneywood Drive, Niantic, CT 06357 Speech and Language Pathologist 1993-05-25 ~ 1994-07-31