LISA C CLOHERTY (Credential# 1187871) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2020. The license expiration date date is July 31, 2021. The license status is ACTIVE.
LISA C CLOHERTY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.004750. The credential type is speech and language pathologist. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 15 Oak Ridge Park, Westport, CT 06880-4933. The current status is active.
Licensee Name | LISA C CLOHERTY |
Credential ID | 1187871 |
Credential Number | 18.004750 |
Credential Type | Speech and Language Pathologist |
Business Address |
15 Oak Ridge Park Westport CT 06880-4933 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2013-10-04 |
Effective Date | 2020-08-01 |
Expiration Date | 2021-07-31 |
Refresh Date | 2020-06-01 |
Street Address | 15 OAK RIDGE PARK |
City | WESTPORT |
State | CT |
Zip Code | 06880-4933 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nancy M Strong | 15 Oak Ridge Park, Westport, CT 06880 | Emergency Medical Technician | 2006-06-28 ~ 2009-10-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Steven Choi | 3 Oak Ridge Park, Westport, CT 06880-4933 | Controlled Substance Registration for Practitioner | 2020-04-23 ~ 2021-02-28 |
Waterview Site Services Ltd | 22 Oak Ridge Park, Westport, CT 06880-4933 | Home Improvement Contractor | 2020-01-28 ~ 2020-11-30 |
Emma L Finn | 6 Oak Ridge Park, Westport, CT 06880-4933 | Emergency Medical Technician | 2017-08-29 ~ 2020-07-01 |
James R Devito | 22 Oak Ridge Park, Westport, CT 06880-4933 | Sub-surface Sewage Installer | 2015-07-01 ~ 2016-06-30 |
Julie E Berlin | 22 Oak Ridge Park, Westport, CT 06880-4933 | Real Estate Salesperson | 2013-06-01 ~ 2014-05-31 |
Michael T Ryan | 20 Oak Ridge Park, Westport, CT 06880-4933 | Real Estate Salesperson | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Toni L Bucker | 4 Wild Rose Rd, Westport, CT 06880 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jee Hyun Kim | 1 Allen Lane, Westport, CT 06880 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2021-07-31 |
Donna Vaccarella | 15 Keyser Rd, Westport, CT 06880 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Sandra Gibson | 12 Bayberry Ln, Westport, CT 06880 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Adil Salam Md | 44 Crawford Rd, Westport, CT 06880 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Joanne C Sosnoski | 24 Hawatha Lane, Westport, CT 06880 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Rachel Lynn | 495 Post Rd East, Westport, CT 06880 | Eyelash Technician | ~ |
Beginnings: An Infant/toddler Program | 71 Hillandale Road, Westport, CT 06880 | Group Child Care Home | 2018-01-01 ~ 2021-12-31 |
Shelley S Ross | 28 Old Hill Farms Rd, Westport, CT 06880 | Dietitian/nutritionist | 2020-08-01 ~ 2021-07-31 |
Robert W Van Summern | 279 Wilton Rd, Westport, CT 06880 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06880 |
City | WESTPORT |
Zip Code | 06880 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + WESTPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lisa C Roy | 15 Kane Dr, Chicopee, MA 01013-3505 | Speech and Language Pathologist | 2013-10-01 ~ 2014-09-30 |
Lisa H Lev | 10 Pheasant Run, Scarsdale, NY 10583 | Speech and Language Pathologist | 2014-05-01 ~ 2015-04-30 |
Lisa M Muller | 17 Eleanor Ct., Mechanicville, NY 12118 | Speech and Language Pathologist | 2003-07-02 ~ 2004-02-29 |
Lisa M Bazzano | 6 Lois Dr, Woodbridge, CT 06525-2047 | Speech and Language Pathologist | 2019-11-01 ~ 2020-10-31 |
Lisa M Sych | 16 Hillside Pl Apt M5, Norwalk, CT 06854-2883 | Speech and Language Pathologist | 2019-10-01 ~ 2020-09-30 |
Lisa A Young | 16 S Whittlesey Ave Apt 2, Wallingford, CT 06492-4102 | Speech and Language Pathologist | 2020-03-01 ~ 2021-02-28 |
Lisa A Johns | One Nod Hill Rd, Oxford, CT 06478 | Speech and Language Pathologist | 2020-09-01 ~ 2021-08-31 |
Lisa Golymbieski | 224 Tepi Dr, Southbury, CT 06488 | Speech and Language Pathologist | 2020-03-01 ~ 2021-02-28 |
Lisa R Stone | 175 Millpond Rd #306, Hamden, CT 06514 | Speech and Language Pathologist | 2015-08-01 ~ 2016-07-31 |
Lisa M Freimuth | 47 Old Wolcott Rd, Bristol, CT 06010-7133 | Speech and Language Pathologist | 2020-02-01 ~ 2021-01-31 |
Please comment or provide details below to improve the information on LISA C CLOHERTY.
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).