MARJORIE GOULD
Dental Hygienist


Address: 12 Tucker St, Danbury, CT 06810-5133

MARJORIE GOULD (Credential# 1201004) is licensed (Dental Hygienist) with Connecticut Department of Consumer Protection. The license effective date is November 1, 2019. The license expiration date date is October 31, 2020. The license status is ACTIVE.

Business Overview

MARJORIE GOULD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #13.008344. The credential type is dental hygienist. The effective date is November 1, 2019. The expiration date is October 31, 2020. The business address is 12 Tucker St, Danbury, CT 06810-5133. The current status is active.

Basic Information

Licensee Name MARJORIE GOULD
Credential ID 1201004
Credential Number 13.008344
Credential Type Dental Hygienist
Business Address 12 Tucker St
Danbury
CT 06810-5133
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2014-10-01
Effective Date 2019-11-01
Expiration Date 2020-10-31
Refresh Date 2019-10-01

Office Location

Street Address 12 TUCKER ST
City DANBURY
State CT
Zip Code 06810-5133

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jacob L Powell 40 Tucker St, Danbury, CT 06810-5133 Engineer-in-training 2020-04-21 ~ 2030-04-21
Dimitry Zilberman 81 Tucker St, Danbury, CT 06810-5133 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joseph A Debartolo 85 Tucker St, Danbury, CT 06810-5133 Real Estate Broker 2019-04-01 ~ 2020-03-31
Alan V Wunsch 42 Tucker St, Danbury, CT 06810-5133 Community Association Manager 2020-02-01 ~ 2021-01-31
Michael Aarons · Mike Aarons Painting 19 Tucker St, Danbury, CT 06810-5133 Home Improvement Contractor 2015-09-01 ~ 2016-11-30
Sharon E Graham-gray · Baxter 13 Bainbridge Blvd, Danbury, CT 06810-5133 Licensed Practical Nurse 2019-09-01 ~ 2020-08-31
Anneka T Tyndale 15 Tucker St, Danbury, CT 06810-5133 Registered Nurse 2019-09-01 ~ 2020-08-31
Eduardo Miguel M Sison 3 Tucker St, Danbury, CT 06810-5133 Occupational Therapist 2019-08-01 ~ 2021-07-31
Michelle J Moore 22 Tucker St, Danbury, CT 06810-5133 Controlled Substance Registration for Practitioner 2019-07-19 ~ 2021-02-28
Sharon Sherry 25 Tucker St, Danbury, CT 06810-5133 Real Estate Salesperson 2016-03-24 ~ 2017-05-31
Find all Licenses in zip 06810-5133

Licenses in the same zip code

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

Competitor

Search similar business entities

City DANBURY
Zip Code 06810
License Type Dental Hygienist
License Type + County Dental Hygienist + DANBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lisa A Gould 41 Old Route 89, Lebanon, CT 06249 Dental Hygienist 2020-02-01 ~ 2021-01-31
Jennifer L Gould 25 Shell Avenue, Milford, CT 06460 Dental Hygienist 2000-11-15 ~ 2002-01-31
Jacqueline M Harrison 110 Gould Pond Road, Hillsboro, NH 03244 Dental Hygienist 2019-11-01 ~ 2020-10-31
Patricia A Gould 195 Sleepy Point Road, Gloucester, NC 28528 Dental Hygienist 2019-06-01 ~ 2020-05-31
Marjorie Bellesheim 26 Fox Hollow Rd, New Fairfield, CT 06812 Dental Hygienist 2012-04-01 ~ 2013-03-31
Marjorie Croog 322 Knight La, Orange, CT 06477 Dental Hygienist 1998-04-30 ~ 1999-06-30
Marjorie Mclaughlin 13341 Nw 11 Ln, Sunrise, FL 33323 Dental Hygienist 2000-04-24 ~ 2001-04-30
Marjorie Markus 100 Riverside Drive, New York, NY 10024 Dental Hygienist 2016-04-01 ~ 2017-03-31
Ashley Corso 44 Marjorie Dr, North Branford, CT 06471-1016 Dental Hygienist 2019-06-01 ~ 2020-05-31
Marjorie M Bossie 16 Rainbow Trail, Vernon, CT 06066 Dental Hygienist 2020-06-01 ~ 2021-05-31

Improve Information

Please comment or provide details below to improve the information on MARJORIE GOULD.

Dataset Information

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).

Trending Searches