FIONA O'CONNELL (Credential# 1673473) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is June 12, 2020. The license expiration date date is March 31, 2021. The license status is APPROVED.
FIONA O'CONNELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.006229. The credential type is speech and language pathologist. The effective date is June 12, 2020. The expiration date is March 31, 2021. The business address is 93 Old Colony Rd, Stamford, CT 06907-1235. The current status is approved.
Licensee Name | FIONA O'CONNELL |
Credential ID | 1673473 |
Credential Number | 18.006229 |
Credential Type | Speech and Language Pathologist |
Business Address |
93 Old Colony Rd Stamford CT 06907-1235 |
Business Type | INDIVIDUAL |
Status | APPROVED - CURRENT |
Active | 1 |
Issue Date | 2020-06-12 |
Effective Date | 2020-06-12 |
Expiration Date | 2021-03-31 |
Refresh Date | 2020-06-12 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1680660 | 18.006015-TEMP | Speech and Language Pathologist Temporary Permit | 2019-09-03 | 2019-08-28 - 2020-06-12 | INACTIVE |
Street Address | 93 OLD COLONY RD |
City | STAMFORD |
State | CT |
Zip Code | 06907-1235 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kieran J O'connell | 93 Old Colony Rd, Stamford, CT 06907-1235 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maria E. Valencia | 75 Old Colony Rd, Stamford, CT 06907-1235 | Hairdresser/cosmetician | 2020-03-01 ~ 2022-02-28 |
Fatmata J Lewally | 51 Old Colony Rd, Stamford, CT 06907-1235 | Registered Nurse | 2019-07-01 ~ 2020-06-30 |
Richard T Cahill | 83 Old Colony Rd, Stamford, CT 06907-1235 | Electrical Limited Contractor | 2019-10-01 ~ 2020-09-30 |
Thomas Powell | 21 Old Colony Rd, Stamford, CT 06907-1235 | Pharmacy Technician | 2015-05-13 ~ 2016-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tiange Long | 1100 Hope St Dashnails, Stamford, CT 06907 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Katarzyna Babinska | 139 Bouton St West, Stamford, CT 06907 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Magdalena Rozario | 1665 Hope St., Stamford, CT 06907 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Sharlee F Topper | 49 Minivale Road, Stamford, CT 06907 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Yekaterina Snelwar Aprn | 1283 Hope St#unit 4, Stamford, CT 06907 | Advanced Practice Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Marie Esperance | 7 Barnstable Lane, Stamford, CT 06907 | Licensed Practical Nurse | ~ |
Rachel Anne Albone | 85 Camp Ave Unit 11d, Stamford, CT 06907 | Art Therapist Temporary Permit | ~ |
Peng Yue | 1100 Hope St., Stamford, CT 06907 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Dimare's Pastry Shop & Cafe LLC | 12 Largo Drive South, Stamford, CT 06907 | Bakery | 2020-07-01 ~ 2021-06-30 |
Francis H Kors Md | 34 Friars Lane, Stamford, CT 06907 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06907 |
City | STAMFORD |
Zip Code | 06907 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + STAMFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sandra G Connell | Po Box 845, Avon, CT 06001 | Speech and Language Pathologist | 2004-10-29 ~ 2005-11-30 |
Mary S Connell | 10 Autumn Drive, Danbury, CT 06811 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Joanne T O'connell | 40 Round Hill Rd., Northampton, MA 01060 | Speech and Language Pathologist | 2010-07-01 ~ 2011-06-30 |
Sara J O'connell | 26 Founders Road, Glastonbury, CT 06033 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Kelly A O'connell | 201 New State Road-h, Manchester, CT 06042-2812 | Speech and Language Pathologist | 2020-04-01 ~ 2021-03-31 |
Christine J Dadurka-o'connell | 7 Gilbert Place, White Plains, NY 10604 | Speech and Language Pathologist | 1998-09-23 ~ 1999-09-30 |
Carissa D Hunter | Josephine Chin, Speech Pathologist, Greenwich, CT 06830 | Speech and Language Pathologist | 2006-10-17 ~ 2007-06-30 |
Alida Engel | Center for Speech & Learning, New Haven, CT 06515 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Lois B Cook | Speech & Comm Prfls, Amawalk, NY 10501 | Speech and Language Pathologist | 2004-12-17 ~ 2005-12-31 |
Ina G Carroll | 96 Day St, Granby, CT 06035-2900 | Speech and Language Pathologist | 1999-08-26 ~ 2000-05-31 |
Please comment or provide details below to improve the information on FIONA O'CONNELL.
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).