LAUREN B SHAH
Speech and Language Pathologist


Address: 38 Crown St Apt 211, New Haven, CT 06510-3352

LAUREN B SHAH (Credential# 1304782) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2018. The license expiration date date is December 31, 2018. The license status is INACTIVE.

Business Overview

LAUREN B SHAH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005076. The credential type is speech and language pathologist. The effective date is January 1, 2018. The expiration date is December 31, 2018. The business address is 38 Crown St Apt 211, New Haven, CT 06510-3352. The current status is inactive.

Basic Information

Licensee Name LAUREN B SHAH
Credential ID 1304782
Credential Number 18.005076
Credential Type Speech and Language Pathologist
Business Address 38 Crown St Apt 211
New Haven
CT 06510-3352
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2015-10-07
Effective Date 2018-01-01
Expiration Date 2018-12-31
Refresh Date 2019-04-05

Office Location

Street Address 38 CROWN ST APT 211
City NEW HAVEN
State CT
Zip Code 06510-3352

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Amy Wei-hsin Yu 38 Crown St Apt 206, New Haven, CT 06510-3352 Resident Physician 2020-07-01 ~ 2021-06-30
Sherri A Mcconaghy 38 Crown St Apt 110, New Haven, CT 06510-3352 Pharmacy Technician 2020-04-01 ~ 2021-03-31
John A Britton 38 Crown St Apt 212, New Haven, CT 06510-3352 Licensed Alcohol and Drug Counselor 2019-10-01 ~ 2020-09-30
Yogesh R Khanal 38 Crown St Apt 210, New Haven, CT 06510-3352 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Curtis J Kusari 38 Crown St Apt 103, New Haven, CT 06510-3352 Wholesaler Salesman 2015-02-05 ~ 2017-01-31
Sarah A Paolucci 38 Crown St Apt 203, New Haven, CT 06510-3352 Genetic Counselor 2016-06-01 ~ 2017-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lauren A. Jackson 108 Lincoln Rd, Hempstead, NY 11550-5216 Speech and Language Pathologist ~
Lauren C Montano 39 Jackson St, Avon, CT 06001-2212 Speech and Language Pathologist ~
Lauren N Spiewak 945 Red Fox Road, Orange, CT 06477 Speech and Language Pathologist 2006-09-08 ~ 2007-08-31
Lauren Gillick 194 Dawley Dr, Stonington, CT 06378-2026 Speech and Language Pathologist 2019-10-03 ~ 2020-10-31
Lauren J Albert 32 Farragut Rd, Scarsdale, NY 10583-7206 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Lauren D Tarzia 29 Talmadge Ln, Stamford, CT 06905-2000 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Lauren M Finnegan 127 Meadow St, Milford, CT 06461-2622 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Lauren L Russell 5 Roland Ave, Norwalk, CT 06855-2507 Speech and Language Pathologist 2020-06-01 ~ 2021-05-31
Lauren M Brickett 309 Miller Rd, Bethany, CT 06524-3216 Speech and Language Pathologist 2019-09-01 ~ 2020-08-31
Lauren N Blanck 38 Park Cir, Milford, CT 06460-4832 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30

Improve Information

Please comment or provide details below to improve the information on LAUREN B SHAH.

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