SHANNON M O'LEARY
Physical Therapist


Address: 378 Farmington Ave, New Britain, CT 06053-2357

SHANNON M O'LEARY (Credential# 1350729) is licensed (Physical Therapist) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2020. The license status is ACTIVE.

Business Overview

SHANNON M O'LEARY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #14.011014. The credential type is physical therapist. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 378 Farmington Ave, New Britain, CT 06053-2357. The current status is active.

Basic Information

Licensee Name SHANNON M O'LEARY
Credential ID 1350729
Credential Number 14.011014
Credential Type Physical Therapist
Business Address 378 Farmington Ave
New Britain
CT 06053-2357
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-07-27
Effective Date 2020-01-01
Expiration Date 2020-12-31
Refresh Date 2019-11-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1355938 14.010908-TEMP PT Temporary Permit 2016-05-23 2016-05-23 - 2016-07-27 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Shannon M O'leary 218 Deborah Drive, Liverpool, NY 13088 Registered Nurse 2002-08-09 ~ 2003-09-30

Office Location

Street Address 378 FARMINGTON AVE
City NEW BRITAIN
State CT
Zip Code 06053-2357

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Farmington Hot Food and Deli 368 Farmington Ave, New Britain, CT 06053-2357 Retail Dairy Store 2017-10-20 ~ 2019-06-30
Corner Cafe & Deli 366 Farmington Ave, New Britain, CT 06053-2357 Retail Dairy Store 2013-09-03 ~ 2014-06-30
Corner Cafe 366 Farmington Ave, New Britain, CT 06053-2357 Lottery Sales Agent 2012-08-09 ~ 2013-03-31
Old School Sub Shop & Grocer 366 Farmington Ave, New Britain, CT 06053-2357 Frozen Dessert Retailer 2008-05-01 ~ 2008-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anetta Kuzawa · Kacmarska 41 Charlene Dr, New Britain, CT 06053 Registered Nurse 2020-07-01 ~ 2021-06-30
Ana Maria Hernandez 108 Mcclintock St.apt2 South, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-10-31
Salvatore Parafati 118 Jordan Street, New Britain, CT 06053 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
New Britain Noble LLC 973 Farmington Ave, New Britain, CT 06053 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Zhen Ying Lai 274 Paul Manafort Dr, New Britain, CT 06053 Nail Technician ~
Kwame Kusi 22 Dorman Rd, New Britain, CT 06053 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Nelida Rodriguez 22 Marmon Street, New Britain, CT 06053 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Dany Heng 251 Batterson Dr, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Daniela Stephania Ospina 156 Pierremount Ave, New Britain, CT 06053 Registered Nurse 2020-06-22 ~ 2021-01-31
Pratima Aryal 55 Brittany Farms Road H216, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06053

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06053
License Type Physical Therapist
License Type + County Physical Therapist + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Patricia A O'leary Po Box 264, Rockville, RI 02873-0264 Physical Therapist 2020-06-01 ~ 2021-05-31
Amy Shenasky O'leary 180 Thornberg St, Stratford, CT 06614-2856 Physical Therapist 2020-05-01 ~ 2021-04-30
Tiffany A O'leary 9 Highview Drive, Dayville, CT 06241 Physical Therapist 2020-01-01 ~ 2020-12-31
Pamela A Leary 34 Deerfield Trace, Burlington, CT 06013 Physical Therapist 2020-06-01 ~ 2021-05-31
Karen M Matthews-leary 244 Hart Street, Southington, CT 06489 Physical Therapist 2020-08-01 ~ 2021-07-31
Karen B O'leary · Baer 8 Squire Road, Windsor, CT 06095 Physical Therapist 2003-11-03 ~ 2004-10-31
Shannon Pimentel 16 Bay St., Fairhaven, MA 06719 Physical Therapist 1999-11-02 ~ 2000-06-30
Shannon M Cronin 849 Whitney Ave Apt 1, Hamden, CT 06517-4001 Physical Therapist 2018-02-01 ~ 2019-01-31
Timothy M Shannon 219 Clarke Rd, Lebanon, CT 06249 Physical Therapist 1999-07-13 ~ 2000-07-31
Andrew C Shannon 15 Andover Rd, Stamford, CT 06902-4415 Physical Therapist 2019-11-01 ~ 2020-10-31

Improve Information

Please comment or provide details below to improve the information on SHANNON M O'LEARY.

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