JULIA R JONES
Speech and Language Pathologist


Address: 405 Brookside Dr, Fairfield, CT 06824-2415

JULIA R JONES (Credential# 1341514) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.

Business Overview

JULIA R JONES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005301. The credential type is speech and language pathologist. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is 405 Brookside Dr, Fairfield, CT 06824-2415. The current status is active.

Basic Information

Licensee Name JULIA R JONES
Credential ID 1341514
Credential Number 18.005301
Credential Type Speech and Language Pathologist
Business Address 405 Brookside Dr
Fairfield
CT 06824-2415
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-03-01
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2020-02-05

Other licenses

ID Credential Code Credential Type Issue Term Status
1341739 18-TEMP Speech and Language Pathologist Temporary Permit 2016-03-28 2016-04-04 - 2017-01-20 INACTIVE

Office Location

Street Address 405 BROOKSIDE DR
City FAIRFIELD
State CT
Zip Code 06824-2415

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Cynthia E Hull 281 Brookside Drive, Fairfield, CT 06824-2415 Notary Public Appointment 2009-04-01 ~ 2014-04-30
Joseph W Patzelt · Otto's Lock Service LLC 259 Brookside Dr, Fairfield, CT 06824-2415 Locksmith 2019-01-01 ~ 2020-12-31
Otto J Patzelt · Otto's Lock Service LLC 259 Brookside Dr, Fairfield, CT 06824-2415 Locksmith 2019-01-01 ~ 2020-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Amy S Van Buren 11 Larkspur Road, Fairfield, CT 06824 Massage Therapist 2020-08-01 ~ 2022-07-31
Linda J Batchelder 72 Ruane St, Fairfield, CT 06824 Architect 2020-08-01 ~ 2021-07-31
Fairfield American Little League 87 Charles St, Fairfield, CT 06824 Public Charity 2020-12-01 ~ 2021-11-30
Robert D Sickeler 175 Wakeman Rd, Fairfield, CT 06824 Architect 2020-08-01 ~ 2021-07-31
Michael P Brennan 338 Sturges Rd, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Maria A Arduini 499 Hemlock Rd, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Ryan L Antisdale 104 Rhoda Avenue, Fairfield, CT 06824 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Szymlinska Eva Jucelin 105 Churchill Street, Fairfield, CT 06824 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Afoofa, Inc · Afoofa 298 South Benson Road, Fairfield, CT 06824 Public Charity-exempt From Financial Requirements 2020-06-25 ~
Rachel Finlaw 2546 North Benson Road, Fairfield, CT 06824 Master's Level Social Worker ~
Find all Licenses in zip 06824

Competitor

Search similar business entities

City FAIRFIELD
Zip Code 06824
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + FAIRFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Julia E Jesmond 23 Elm Rd, Cromwell, CT 06416-2164 Speech and Language Pathologist 2019-09-01 ~ 2020-08-31
Julia Zeppieri 13 Wiemes Ct, Waterford, CT 06385-2229 Speech and Language Pathologist 2020-02-14 ~ 2020-08-31
Julia A Kitka 248 Sand Dam Rd, Thompson, CT 06277 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30
Julia A Sullivan 73 Channing Rd, Belmont, MA 02478-3104 Speech and Language Pathologist 2016-04-01 ~ 2017-03-31
Julia M Bois 36 Candlewood Ln, Southington, CT 06489-4012 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Julia A Spelman 460 Valley Rd, Fairfield, CT 06825-1243 Speech and Language Pathologist 2018-01-01 ~ 2018-12-31
Julia C Carpenter 129 Livingston St Apt 2, New Haven, CT 06511-2470 Speech and Language Pathologist 2010-06-01 ~ 2011-05-31
Julia L Dunn 33 S Cobblers Ct, Niantic, CT 06357-1322 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Julia A Sampson 124 Wilson Rd, Easton, CT 06612-1621 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Julia Elizabeth Nelson 95 Blanchard Rd, Easton, CT 06612-1933 Speech and Language Pathologist ~

Improve Information

Please comment or provide details below to improve the information on JULIA R JONES.

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