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 · SOMERS · Search Result

Licensee Name Office Address Credential Effective / Expiration
Anne Marie Daigle 103 Battle St, Somers, CT 06071-1644 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Andrea R Braica 41 Horseshoe Ln, Somers, CT 06071-2235 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Erin P Burns 106 Bobolink Lane, Somers, CT 06071 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Susan M Grandpre 156 Wright Brook Dr, Somers, CT 06071 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Anne Marie Pineiro 108 Village Sq Ste 116, Somers, NY 10589-2305 Speech and Language Pathologist 2020-06-01 ~ 2021-05-31
Shannon Nicole Gawron 30 Haas Road, Somers, CT 06071 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
James E Klopfer 623 Springfield Rd, Somers, CT 06071 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Jennifer A Zapolski 83 George Wood Rd, Somers, CT 06071 Speech and Language Pathologist 2019-09-01 ~ 2020-08-31
Barbara A Butler 59 Colton Rd, Somers, CT 06071 Speech and Language Pathologist 2012-06-01 ~ 2013-05-31
Margaret Doffek 77 Colton Rd, Somers, CT 06071 Speech and Language Pathologist 2001-08-13 ~ 2002-09-30
Yvonne L Caravella 3 Olde Salem Dr, Somers, CT 06071 Speech and Language Pathologist 2001-11-20 ~ 2002-08-31
Marie A Daigle 24 Worthington Road, Somers, CT 06071 Speech and Language Pathologist 2007-07-31 ~ 2008-09-30
Monica Locklin Newcity 24 Mason Ln, Somers, CT 06071-1687 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30
Debra A Shaw 6 Meadowbrook Rd, Somers, CT 06071 Speech and Language Pathologist 2011-11-01 ~ 2012-10-31