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).

Physical Therapist · ROCHESTER · Search Result

Licensee Name Office Address Credential Effective / Expiration
Rachel Mary Cooper 6 Union Pointe Drive, Rochester, NY 14624 Physical Therapist 2020-06-01 ~ 2021-05-31
Andrea D Stekl 256 Council Rock Ave, Rochester, NY 14610-3336 Physical Therapist 2019-08-06 ~ 2020-08-31
Sarah L Lupiani 48 Elder St, Rochester, NY 14606-5608 Physical Therapist 2015-07-01 ~ 2016-06-30
Yugandhar Arja 99 W Squire Dr Apt 5, Rochester, NY 14623-1742 Physical Therapist 2015-06-01 ~ 2016-05-31
Ashley E Cowley 561 Long Pond Rd, Rochester, NY 14612-3040 Physical Therapist 2013-03-19 ~ 2014-03-31
Karin L Barbieri 49 Lilac Drive, Rochester, NY 14620 Physical Therapist 1999-04-14 ~ 2000-06-30
Donna Mae 82 Colwick Rd., Rochester, NY 14624 Physical Therapist 2005-11-03 ~ 2006-11-30
Jeffrey P Oistad 140 French Creek, Rochester, NY 14618 Physical Therapist 1995-01-09 ~ 1995-10-31
Joseph F Smizzi 15 White Fawn Run, Rochester, NY 14624 Physical Therapist ~ 1996-07-31
Michele A Yax 55 St. John's Dr., Rochester, NY 14626 Physical Therapist 2005-11-03 ~ 2006-01-31
Karen A Motimaya 404 Suberban Court, Rochester, NY 14620 Physical Therapist 2003-05-22 ~ 2004-06-30
Patrice Desmith 10 Continental Blvd, Rochester, NH 03867 Physical Therapist 2000-07-07 ~ 2001-06-30
Laura K Oistad · Neefe 140 French Creek Dr, Rochester, NY 14618 Physical Therapist 1995-04-10 ~ 1996-01-31
Gary R Desmith 10 Continwental Blvd, Rochester, NH 03867 Physical Therapist 1998-07-20 ~ 1999-04-30
Aase L Klykken-wyatt 1800 Campus Ct, Rochester Hills, MI 48309 Physical Therapist 1997-04-14 ~ 1998-01-31