SUSAN M THOMPSON (Credential# 1248673) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.
SUSAN M THOMPSON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005056. The credential type is speech and language pathologist. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 16a Country Squire Dr, Cromwell, CT 06416-4510. The current status is active.
Licensee Name | SUSAN M THOMPSON |
Credential ID | 1248673 |
Credential Number | 18.005056 |
Credential Type | Speech and Language Pathologist |
Business Address |
16a Country Squire Dr Cromwell CT 06416-4510 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2015-08-12 |
Effective Date | 2020-05-01 |
Expiration Date | 2021-04-30 |
Refresh Date | 2020-05-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1285639 | 18-TEMP | Speech and Language Pathologist Temporary Permit | 2015-04-27 - 2015-07-31 | INACTIVE | |
1260240 | 18-TEMP | Speech and Language Pathologist Temporary Permit | 2014-12-23 | 2014-11-17 - 2015-04-24 | INACTIVE |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Susan M Thompson | 488 Strong Road, South Windsor, CT 06074 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Susan M Thompson | 2186 Willow Bend Dr, Temperance, MI 48182-1150 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Susan M Thompson | 82 Nutmeg Drive, Somers, CT 06071 | Notary Public Appointment | 2018-09-01 ~ 2023-08-31 |
Susan M Thompson | 99 Elizabeth St, Bridgeport, CT 06610 | Pharmacy Technician | 2014-04-01 ~ 2015-03-31 |
Street Address | 16A COUNTRY SQUIRE DR |
City | CROMWELL |
State | CT |
Zip Code | 06416-4510 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Roger W Thompson | 16a Country Squire Dr, Cromwell, CT 06416-4510 | Emergency Medical Technician | 2018-10-17 ~ 2021-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Marcia B Henehan | 17 Crest Drive, Cromwell, CT 06416 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Sarah C Smith | 6 Court Street, Cromwell, CT 06416 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Joyce Tayeh | 5 Sunridge Lane, Cromwell, CT 06416 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Todd J Farris | 53 Lincoln Road, Cromwell, CT 06416 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Tiffany N Winkler | 50 Fawn Run, Cromwell, CT 06416 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Hasim J Shah | 131 Coles Rd, Cromwell, CT 06416 | Pharmacy Technician | 2020-06-23 ~ 2021-03-31 |
Michelle R Berube | 17 Arrowwood Dr, Cromwell, CT 06416 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Joy Mekrut-suzio | 352 Main Street, Cromwell, CT 06416 | Speech and Language Pathologist | 2020-09-01 ~ 2021-08-31 |
Gina M Branciforte | 24 Bellaire Manor, Cromwell, CT 06416 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Kimberly A Benson | 10 Springdale Road, Cromwell, CT 06416 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06416 |
City | CROMWELL |
Zip Code | 06416 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + CROMWELL |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Grace R Gustafson | 359 W. Thompson Rd., Thompson, CT 06277 | Speech and Language Pathologist | 2016-01-01 ~ 2016-12-31 |
Kristine Thompson | 1201 Ivy Rd, Manasquan, NJ 08736-2309 | Speech and Language Pathologist | ~ |
Vivienne F Thompson | P O Box 577, Ivoryton, CT 06442 | Speech and Language Pathologist | 1993-10-25 ~ 1994-08-31 |
Joanne Thompson | 200 College St Apt 331, New Haven, CT 06510-2489 | Speech and Language Pathologist | 2018-03-01 ~ 2019-02-28 |
Julianne R Thompson | 5 Nutcracker Ln, Westport, CT 06880-1641 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Julia A Kitka | 248 Sand Dam Rd, Thompson, CT 06277 | Speech and Language Pathologist | 2019-12-01 ~ 2020-11-30 |
Jamie Alyssa Ravech | 178 Thompson St Apt 2a, New York, NY 10012-4905 | Speech and Language Pathologist | ~ |
Karen C. Thompson | 49 Bedford Ave, Milford, CT 06460-6511 | Speech and Language Pathologist | 2019-08-01 ~ 2020-07-31 |
Jessica L Dicostanzo | 30 Church St, Thompson, CT 06277-2613 | Speech and Language Pathologist | 2019-09-01 ~ 2020-08-31 |
Jacqueline F Fetzner | 555 Thompson Ave, East Haven, CT 06512-2951 | Speech and Language Pathologist | 2017-07-25 ~ 2018-06-30 |
Please comment or provide details below to improve the information on SUSAN M THOMPSON.
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).