JOAN M WILCOX (Credential# 695538) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is November 5, 1997. The license expiration date date is September 30, 1998. The license status is INACTIVE.
JOAN M WILCOX is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.000480. The credential type is speech and language pathologist. The effective date is November 5, 1997. The expiration date is September 30, 1998. The business address is 116 Mallard Dr, Avon, CT 06001. The current status is inactive.
Licensee Name | JOAN M WILCOX |
Credential ID | 695538 |
Credential Number | 18.000480 |
Credential Type | Speech and Language Pathologist |
Business Address |
116 Mallard Dr Avon CT 06001 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1901-01-01 |
Effective Date | 1997-11-05 |
Expiration Date | 1998-09-30 |
Refresh Date | 2009-07-08 |
Street Address | 116 MALLARD DR |
City | AVON |
State | CT |
Zip Code | 06001 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Julie R Deitch | 5 Bridle Path, Avon, CT 06001 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Brigitte Nicole Heleniak | 16 Sunset Trail, Avon, CT 06001 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Coffee Trade Inc (the) | 21 West Main St, Avon, CT 06001 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Elizabeth Stockwell | 44 Applewood Lane, Avon, CT 06001 | Real Estate Salesperson | ~ |
Mollie Velma Lahaie | 14 Red Mountain Lane, Avon, CT 06001 | Registered Nurse | 2020-06-26 ~ 2020-08-31 |
Meiling Chen | Avon Nail 315 W Main Street, Avon, CT 06001 | Nail Technician | ~ |
Richard J Kaiser | 72 Westland Road, Avon, CT 06001 | Architect | 2020-08-01 ~ 2021-07-31 |
Michele L Sweitzer | 12 Bluestone Lane, Avon, CT 06001 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Caroline O Amin | 5 Colby Way, Avon, CT 06001 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Christine Burns | 102 New Road, Avon, CT 06001 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06001 |
City | AVON |
Zip Code | 06001 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + AVON |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Diane B Wilcox | 11 Stoner Dr, West Hartford, CT 06107 | Speech and Language Pathologist | 2000-06-14 ~ 2001-07-31 |
Felicia A Wilcox | 48 Dove Lane, Middletown, CT 06457 | Speech and Language Pathologist | 1993-12-13 ~ 1994-06-30 |
Joan Lagno | Po Box 844, Watertown, CT 06795-0844 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Joan M Hildebrand | Rr#1 Box 21a, Paloma, IL 62359 | Speech and Language Pathologist | ~ 1999-05-31 |
Joan K Arsenault | 79 Old Right Rd, Ipswich, MA 01938-1063 | Speech and Language Pathologist | 2019-09-01 ~ 2020-08-31 |
Joan M Derech | 132 Randy Ln, Wethersfield, CT 06109-3764 | Speech and Language Pathologist | 2019-10-01 ~ 2020-09-30 |
Joan B Lamont | 102 Hillcrest Dr, Storrs, CT 06268 | Speech and Language Pathologist | 2011-01-01 ~ 2011-12-31 |
Joan G Jalbert | 492 Housatonic Ave, Stratford, CT 06615 | Speech and Language Pathologist | 2014-07-01 ~ 2015-06-30 |
Joan K Carroll · Wade | 300, Milford, NJ 08848 | Speech and Language Pathologist | 2000-09-18 ~ 2001-09-30 |
Joan T Schwartz | 3 Tallwood Ln, Weatogue, CT 06089-9501 | Speech and Language Pathologist | 2020-02-01 ~ 2021-01-31 |
Please comment or provide details below to improve the information on JOAN M WILCOX.
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).