SUSAN M THOMPSON
Speech and Language Pathologist


Address: 16a Country Squire Dr, Cromwell, CT 06416-4510

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Other locations

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

Office Location

Street Address 16A COUNTRY SQUIRE DR
City CROMWELL
State CT
Zip Code 06416-4510

Licenses in the same location

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City CROMWELL
Zip Code 06416
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + CROMWELL

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SUSAN M THOMPSON.

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