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.
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.
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 |
Street Address | 38 CROWN ST APT 211 |
City | NEW HAVEN |
State | CT |
Zip Code | 06510-3352 |
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 |
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 |
City | NEW HAVEN |
Zip Code | 06510 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + NEW HAVEN |
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 |
Please comment or provide details below to improve the information on LAUREN B SHAH.
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).