MONICA V MUEHLEIS (Credential# 1046876) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2019. The license expiration date date is September 30, 2020. The license status is ACTIVE.
MONICA V MUEHLEIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.004604. The credential type is speech and language pathologist. The effective date is October 1, 2019. The expiration date is September 30, 2020. The business address is 10 South St Unit 76, Danbury, CT 06810-3104. The current status is active.
Licensee Name | MONICA V MUEHLEIS |
Credential ID | 1046876 |
Credential Number | 18.004604 |
Credential Type | Speech and Language Pathologist |
Business Address |
10 South St Unit 76 Danbury CT 06810-3104 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2012-11-20 |
Effective Date | 2019-10-01 |
Expiration Date | 2020-09-30 |
Refresh Date | 2019-10-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1050469 | 18-TEMP | Speech and Language Pathologist Temporary Permit | 2011-11-28 | 2011-11-28 - 2012-11-26 | INACTIVE |
Street Address | 10 SOUTH ST UNIT 76 |
City | DANBURY |
State | CT |
Zip Code | 06810-3104 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard A Roselle | 10 South St Unit 76, Danbury, CT 06810-3104 | Real Estate Salesperson | 2009-04-02 ~ 2009-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Leah A Allen-costa | 10 South St Unit 71, Danbury, CT 06810-3104 | Massage Therapist | 2016-03-01 ~ 2018-02-28 |
Mario J Oliveira | 10 South St Unit 80, Danbury, CT 06810-3104 | Emergency Medical Technician | 2013-12-02 ~ 2020-07-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Eastern College Athletic Conference Inc | Matrix Corp Ctr 39 Old Ridgebury Rd, Danbury, CT 06810 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Subway #36533 | 67 Newtown Rd, Danbury, CT 06810 | Bakery | 2020-07-01 ~ 2021-06-30 |
Natali Salome Teran | 27 Balmforth Ave 2, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-27 ~ 2022-06-30 |
Kristin Danielle Mehta | 33 Country View Road, Danbury, CT 06810 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Zhane Gabrielle Cardenas | 40 Westville Avenue Apt 1, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2021-09-30 |
Zhane E Willikinson | 30 Germantown Road Suite 117, Danbury, CT 06810 | Nail Technician | 2020-06-27 ~ 2022-03-31 |
Michelle Dahlgren | 8 Stable Drive, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Asheree P Griffin | 14 New Town Road, Danbury, CT 06810 | Real Estate Salesperson | ~ |
Tania Isabel Salazar | 20 Highland Avenue, Danbury, CT 06810 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2022-05-31 |
Gregory C Banks | Gregory Banks Counseling, LLC, Danbury, CT 06810 | Professional Counselor | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06810 |
City | DANBURY |
Zip Code | 06810 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + DANBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Monica R Brimley | 653 N Salem Rd, Ridgefield, CT 06877-1732 | Speech and Language Pathologist | 2019-07-01 ~ 2020-06-30 |
Monica M Shelton | 106 Oak Ridge Dr, Ayer, MA 01432-1438 | Speech and Language Pathologist | 2019-10-01 ~ 2020-09-30 |
Monica Wolgemuth | 21 Huntington Way, Ledyard, CT 06339 | Speech and Language Pathologist | 2003-09-02 ~ 2004-08-31 |
Monica C O'neal | 44 Crosswood Rd, Farmington, CT 06032-1066 | Speech and Language Pathologist | 2019-12-01 ~ 2020-11-30 |
Monica M Dale | 182 Vernon St W, Manchester, CT 06042-2210 | Speech and Language Pathologist | 2020-02-01 ~ 2021-01-31 |
Monica Phongsa | 457 Liberty Hwy, Putnam, CT 06260-2721 | Speech and Language Pathologist | 2020-03-11 ~ 2021-01-31 |
Monica Locklin Newcity | 24 Mason Ln, Somers, CT 06071-1687 | Speech and Language Pathologist | 2019-12-01 ~ 2020-11-30 |
Monica C Garrison | 103 North Taylor Ave., Norwalk, CT 06854 | Speech and Language Pathologist | 2019-08-01 ~ 2020-07-31 |
Monica A Deffley | 238 Graham Rd, South Windsor, CT 06074 | Speech and Language Pathologist | 2020-06-01 ~ 2021-05-31 |
Monica V Marks | 21526 49th Ave, Bayside Hills, NY 11364-1320 | Speech and Language Pathologist | 2011-12-06 ~ 2012-12-31 |
Please comment or provide details below to improve the information on MONICA V MUEHLEIS.
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).