TAYLOR MARIE LEACH
Speech and Language Pathologist


Address: 200 Broad St Apt 2110, Stamford, CT 06901-2068

TAYLOR MARIE LEACH (Credential# 1530959) is licensed (Speech and Language Pathologist) 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

TAYLOR MARIE LEACH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005693. The credential type is speech and language pathologist. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 200 Broad St Apt 2110, Stamford, CT 06901-2068. The current status is active.

Basic Information

Licensee Name TAYLOR MARIE LEACH
Credential ID 1530959
Credential Number 18.005693
Credential Type Speech and Language Pathologist
Business Address 200 Broad St Apt 2110
Stamford
CT 06901-2068
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2018-08-06
Effective Date 2020-01-01
Expiration Date 2020-12-31
Refresh Date 2019-12-03

Office Location

Street Address 200 BROAD ST APT 2110
City STAMFORD
State CT
Zip Code 06901-2068

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Dana Helene Johnson 200 Broad St Apt 2116, Stamford, CT 06901-2068 Registered Nurse 2018-07-01 ~ 2019-06-30
Michael C Ready 200 Broad St Apt 2119, Stamford, CT 06901-2068 Certified Public Accountant License 2017-09-11 ~ 2018-12-31
Phalgun S Prativadi 200 Broad St Apt 2117, Stamford, CT 06901-2068 Controlled Substance Registration for Practitioner 2011-02-16 ~ 2013-02-28
John J. Cirba 101 Grove Street, Stamford, CT 06901-2068 Certified Public Accountant License 2018-01-01 ~ 2018-12-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jisun Lee 140 Grove St #3a, Stamford, CT 06901 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2021-07-31
Sbarro # 968 100 Greyrock Place, Stamford, CT 06901 Bakery 2020-07-01 ~ 2021-06-30
Sausan A Hilmi Md Ehe International, Stamford, CT 06901 Physician/surgeon 2020-08-01 ~ 2021-07-31
Andrew Sosa 66 Summer Street Apt 1508, Stamford, CT 06901 Physician/surgeon 2020-07-01 ~ 2021-06-30
Melissa Kay Rosenberg 180 Broad Street, Stamford, CT 06901 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Niki Maroulakos 1 Broad Street, Stamford, CT 06901 Real Estate Salesperson 2020-06-16 ~ 2021-05-31
Ana D Granda 355 Atlantic St Unit 20d, Stamford, CT 06901 Real Estate Salesperson 2020-06-11 ~ 2021-05-31
Zachary Daly Walzer 800 Summer St, Stamford, CT 06901 Notary Public Appointment 2020-06-16 ~ 2025-06-30
Kathy E Dunigan 2 Canterbury Green #2508, Stamford, CT 06901 Notary Public Appointment 2020-06-16 ~ 2025-06-30
Iwona Grzebyk 99 Prospect Str Apt 5e, Stamford, CT 06901 Esthetician 2020-06-13 ~ 2022-03-31
Find all Licenses in zip 06901

Competitor

Search similar business entities

City STAMFORD
Zip Code 06901
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nicole Marie Sgrignari 55 Taylor Ave, East Haven, CT 06512-2949 Speech and Language Pathologist Temporary Permit 2019-02-20 ~ 2020-02-20
Clifford Leach 20 Crosstrees Rd, Essex, CT 06426 Speech and Language Pathologist 1996-01-26 ~ 1996-12-31
Samantha A White- Leach 75 Center Street, Watertown, CT 06795 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Ian Harold Power 172 N Taylor Ave, Norwalk, CT 06854 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Taylor Tarka 132 Barnard Dr, Newington, CT 06111-1005 Speech and Language Pathologist 2020-06-24 ~ 2021-03-31
Rebecca H Taylor 24 Kendall St., Norwich, CT 06360 Speech and Language Pathologist 2019-09-01 ~ 2020-08-31
Heather Power 172 N Taylor Ave, Norwalk, CT 06854 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30
Shannon K Hughes 32 Taylor Pl, Branford, CT 06405-4835 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Jacquelyn Taylor 145 Whipporwill Ln, Wilmington, NC 28409-3559 Speech and Language Pathologist 2019-04-01 ~ 2020-03-31
Taylor C Burlandi 1 Laurel Way, Sea Cliff, NY 11579-1941 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on TAYLOR MARIE LEACH.

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