MELISSA KAY ROSENBERG (Credential# 1598308) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is APPROVED.
MELISSA KAY ROSENBERG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005795. The credential type is speech and language pathologist. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 180 Broad Street, Stamford, CT 06901. The current status is approved.
Licensee Name | MELISSA KAY ROSENBERG |
Credential ID | 1598308 |
Credential Number | 18.005795 |
Credential Type | Speech and Language Pathologist |
Business Address |
180 Broad Street Stamford CT 06901 |
Business Type | INDIVIDUAL |
Status | APPROVED - CURRENT |
Active | 1 |
Issue Date | 2018-11-07 |
Effective Date | 2020-07-01 |
Expiration Date | 2021-06-30 |
Refresh Date | 2020-06-22 |
Street Address | 180 Broad Street |
City | Stamford |
State | CT |
Zip Code | 06901 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Janelle E Einstein | 180 Broad Street, Stamford, CT 06901 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Ashley L Henry | 180 Broad Street, Stamford, CT 06901 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Tara Ann Parmelee | 180 Broad Street, Stamford, CT 06901 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Nicola Corvaja Md | 180 Broad Street, Stamford, CT 06901 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Christopher George Curran | 180 Broad Street, Stamford, CT 06901 | Notary Public Appointment | 2015-03-31 ~ 2020-03-31 |
Stephanie Marsicano | 180 Broad Street, Stamford, CT 06901 | Registered Nurse | 2019-02-01 ~ 2020-01-31 |
Tim Sherwood | 180 Broad Street, Stamford, CT 06901 | Notary Public Appointment | 2012-01-01 ~ 2016-12-31 |
Christina Sancio | 180 Broad Street, Stamford, CT 06901 | Registered Nurse - Temporary | 2013-10-11 ~ 2014-02-07 |
Chad Mccomb Donovan | 180 Broad Street, Stamford, CT 06901 | Certified Public Accountant License | 2008-01-01 ~ 2008-12-31 |
Neal K Nakra | 180 Broad Street, Stamford, CT 06901 | Physician/surgeon | 2007-03-06 ~ 2008-04-30 |
Find all Licenses in the same address |
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 |
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 |
Carrie Ventura | 109 Tresser Boulevard 18 H, Stamford, CT 06901 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
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 |
---|---|---|---|
Jacquelin M Rosenberg | 86 Vista Dr, Easton, CT 06612 | Speech and Language Pathologist | 1992-08-26 ~ 1993-09-30 |
Lindsay A Rosenberg | 82 Lucille Street, Fairfield, CT 06825 | Speech and Language Pathologist | 2019-12-01 ~ 2020-11-30 |
Julie E Rosenberg | 54 Black Twig Place, Stamford, CT 06903 | Speech and Language Pathologist | 2019-01-01 ~ 2019-12-31 |
Melissa L Carl | 150 Sea Street, Hyannis, MA 02601 | Speech and Language Pathologist | ~ 1998-07-31 |
Melissa B Tasch | 222 Centre Ave, New Rochelle, NY 10805-2634 | Speech and Language Pathologist | 2016-01-19 ~ 2016-06-30 |
Melissa L Mortenson | Po Box 1295, Pinedale, WY 82941 | Speech and Language Pathologist | 2012-05-01 ~ 2013-04-30 |
Melissa C Doss | 110 Pineland Dr, Rincon, GA 31326-9659 | Speech and Language Pathologist | 2020-01-01 ~ 2020-12-31 |
Melissa Rubin | 57 Inca Dr, Trumbull, CT 06611-5528 | Speech and Language Pathologist | 2020-01-01 ~ 2020-12-31 |
Melissa M Knowlton | 27 Merrill Rd, Clinton, CT 06413-2308 | Speech and Language Pathologist | 2015-03-01 ~ 2016-02-29 |
Melissa A Niemeyer | 207 New Road, Tolland, CT 06084 | Speech and Language Pathologist | 2020-01-01 ~ 2020-12-31 |
Please comment or provide details below to improve the information on MELISSA KAY ROSENBERG.
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).