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.
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.
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 |
Street Address | 200 BROAD ST APT 2110 |
City | STAMFORD |
State | CT |
Zip Code | 06901-2068 |
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 |
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 |
City | STAMFORD |
Zip Code | 06901 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + STAMFORD |
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 |
Please comment or provide details below to improve the information on TAYLOR MARIE LEACH.
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).