ANDREW C NEMETH (Credential# 1435856) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is November 1, 2019. The license expiration date date is October 31, 2020. The license status is ACTIVE.
ANDREW C NEMETH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005662. The credential type is speech and language pathologist. The effective date is November 1, 2019. The expiration date is October 31, 2020. The business address is 17 Brown School Rd, Preston, CT 06365-8104. The current status is active.
Licensee Name | ANDREW C NEMETH |
Credential ID | 1435856 |
Credential Number | 18.005662 |
Credential Type | Speech and Language Pathologist |
Business Address |
17 Brown School Rd Preston CT 06365-8104 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-07-03 |
Effective Date | 2019-11-01 |
Expiration Date | 2020-10-31 |
Refresh Date | 2019-11-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1452766 | 18.005480-TEMP | Speech and Language Pathologist Temporary Permit | 2017-09-25 | 2017-08-28 - 2018-07-03 | INACTIVE |
839970 | 70.000233 | Emergency Medical Technician | 2000-03-16 | 2014-03-19 - 2016-12-31 | INACTIVE |
886681 | 69.009702 | Emergency Medical Responder | 2009-09-17 | 2009-09-17 - 2011-04-01 | INACTIVE |
Street Address | 17 BROWN SCHOOL RD |
City | PRESTON |
State | CT |
Zip Code | 06365-8104 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Thomas J Houghton | 17 Brown School Rd, Preston, CT 06365-8104 | Emergency Medical Technician | 2018-03-21 ~ 2021-04-01 |
Zachary N Houghton | 17 Brown School Rd, Preston, CT 06365-8104 | Emergency Medical Technician | ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Stephen J Horan | 25 Brown School Rd, Preston, CT 06365-8104 | Medical Gas & Vacuum Systems Journeyperson | 2019-11-01 ~ 2020-10-31 |
David M Horan | 25 Brown School Rd, Preston, CT 06365-8104 | Electrical Unlimited Journeyperson | 2019-11-21 ~ 2020-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Doggy Stylez Mobile Grooming · Doggy Stylez Mobile Grooming LLC | 5 Point St, Preston, CT 06365 | Grooming Facility | ~ |
Mary A Oat- Pelletier · Oat | 66 River Road, Preston, CT 06365 | Hairdresser/cosmetician | 2020-09-01 ~ 2022-08-31 |
Lisa J Cooper | 43 Lincoln Park Rd, Preston, CT 06365 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Serena Tam | 6 Wilderness Acres Dr, Norwich, CT 06365 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Morell Apiaries LLC | 353 Rte# 165, Preston, CT 06365 | Food Manufacturing Establishment | 2020-07-01 ~ 2021-06-30 |
Kendall M Gileau | 4 Brand Road, Preston, CT 06365 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Susan A Sampson | 17 Doolittle Rd, Preston, CT 06365 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Christopher P Jurczyk | 8 Puddleby Road, Preston, CT 06365 | Electrical Unlimited Contractor | 2020-05-28 ~ 2020-09-30 |
Heather B Chaves | 97 Branch Hill Road, Preston, CT 06365 | Notary Public Appointment | 1996-04-18 ~ 2001-04-30 |
Denyce Marie Martell | 19 Julian Dr, Preston, CT 06365 | Marital and Family Therapist | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06365 |
City | PRESTON |
Zip Code | 06365 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + PRESTON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Andrew J Esposito | 26 Beech Rd, Tolland, CT 06084 | Speech and Language Pathologist | 1998-12-21 ~ 2000-01-31 |
Andrew B Lees | 231 Snow Owl Dr, Southington, CT 06489-3468 | Speech and Language Pathologist | 2020-02-01 ~ 2021-01-31 |
Kelley A Cardona | 91 Andrew Mountain Rd, Naugatuck, CT 06770-3663 | Speech and Language Pathologist | 2020-09-01 ~ 2021-08-31 |
Andrew Kenneth Christler | 458 W 52nd St Apt 2d, New York, NY 10019-6360 | Speech and Language Pathologist | 2019-05-28 ~ 2019-10-31 |
Andrew L Paley | 1803 Eaton Ct, Danbury, CT 06811 | Speech and Language Pathologist | 2005-01-04 ~ 2005-12-31 |
Andrew Paesani Jr | 16 Saw Mill Brk Rd3, Mansfield Center, CT 06250 | Speech and Language Pathologist | 1992-06-25 ~ 1993-02-28 |
Andrew C Coffman | 32 Haviland St Apt 204, Norwalk, CT 06854-3005 | Speech and Language Pathologist Temporary Permit | 2013-09-09 ~ 2014-09-09 |
Carissa D Hunter | Josephine Chin, Speech Pathologist, Greenwich, CT 06830 | Speech and Language Pathologist | 2006-10-17 ~ 2007-06-30 |
Lois B Cook | Speech & Comm Prfls, Amawalk, NY 10501 | Speech and Language Pathologist | 2004-12-17 ~ 2005-12-31 |
Alida Engel | Center for Speech & Learning, New Haven, CT 06515 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Please comment or provide details below to improve the information on ANDREW C NEMETH.
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).