LINDA W VAN WEY
Speech and Language Pathologist


Address: 97 W Main St Apt 37, Niantic, CT 06357-1731

LINDA W VAN WEY (Credential# 695801) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2016. The license expiration date date is November 30, 2017. The license status is INACTIVE.

Business Overview

LINDA W VAN WEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.000939. The credential type is speech and language pathologist. The effective date is December 1, 2016. The expiration date is November 30, 2017. The business address is 97 W Main St Apt 37, Niantic, CT 06357-1731. The current status is inactive.

Basic Information

Licensee Name LINDA W VAN WEY
Credential ID 695801
Credential Number 18.000939
Credential Type Speech and Language Pathologist
Business Address 97 W Main St Apt 37
Niantic
CT 06357-1731
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1901-01-01
Effective Date 2016-12-01
Expiration Date 2017-11-30
Refresh Date 2018-03-05

Office Location

Street Address 97 W MAIN ST APT 37
City NIANTIC
State CT
Zip Code 06357-1731

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paulette Meijer 97 W Main St Apt 60, Niantic, CT 06357-1731 Real Estate Salesperson 2017-05-01 ~ 2017-05-31
Peter A Lewis 97 W Main St Apt 50, Niantic, CT 06357-1731 Electrical Unlimited Journeyperson 2019-10-01 ~ 2020-09-30
Stefani A. Miller 97 W Main St Apt 53, Niantic, CT 06357-1731 Dental Hygienist 2019-08-01 ~ 2020-07-31
Carol N Rymash 97 W Main St Apt 62, Niantic, CT 06357-1731 Real Estate Salesperson 2017-06-01 ~ 2018-05-31
Pamela M Galowich 97 W Main St Apt 51, Niantic, CT 06357-1731 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Ernest L Gardner Jr 97 W Main St Apt 34, Niantic, CT 06357-1731 Interior Designer 2011-01-01 ~ 2011-12-31
Paul V Meijer 97 W Main St Apt 60, Niantic, CT 06357-1731 Home Improvement Contractor 2014-12-01 ~ 2015-11-30
Ethan Sherman · Ems Carpentry/ Tile 97 W Main St Apt 53, Niantic, CT 06357-1731 Home Improvement Contractor 2010-12-01 ~ 2011-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Young Sun Kim 265 Roxbury Rd, Niantic, CT 06357 Nail Technician ~
Melissa B Bender 9 Hoskins St, Niantic, CT 06357 Veterinarian 2020-07-01 ~ 2021-06-30
Rachel Brennan 8 Louise Drive, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Tianhua Wang 11 King Arthur Dr Unit 2h, Niantic, CT 06357 Nail Technician 2020-06-26 ~ 2022-02-28
Maxwell V Nucci 70 Smith St, Niantic, CT 06357 Public Weigher 2020-07-01 ~ 2021-06-30
Virada Lackey 22 Sunnie Side Drive, Niantic, CT 06357 Real Estate Salesperson ~
Niantic Cinema Corp 279 Main St, Niantic, CT 06357 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Olivia M Blodgett 30 Lake Ave, Niantic, CT 06357 Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine S Kleczkowski P.o. Box 281, Niantic, CT 06357 Licensed Practical Nurse 2020-09-01 ~ 2021-08-31
Robert W Cunningham 9 South Rd., Niantic, CT 06357 Distribution System Operator - Class II 2020-04-01 ~ 2023-03-31
Find all Licenses in zip 06357

Competitor

Search similar business entities

City NIANTIC
Zip Code 06357
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + NIANTIC

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Linda G Zackin Po Box 248, Middlebury, CT 06762 Speech and Language Pathologist 2002-04-23 ~ 2003-06-30
Linda F Desmone Po Box 34, Andover, CT 06232 Speech and Language Pathologist 2000-08-09 ~ 2001-08-31
Linda R Toren 835 Mix Ave #309, Hamden, CT 06514 Speech and Language Pathologist 2010-10-01 ~ 2011-09-30
Linda M Catrambone 10 Ariel Way, Avon, CT 06001 Speech and Language Pathologist 2014-08-01 ~ 2015-07-31
Linda Y Matsuda 3502 Calvelli Ct, San Jose, CA 95124-2539 Speech and Language Pathologist ~
Linda T Smythe 205 Wilderness Way, Bristol, CT 06010-3193 Speech and Language Pathologist 2015-10-01 ~ 2016-09-30
Linda S Valot 3419, Loveland, OH 45140 Speech and Language Pathologist 1992-06-25 ~ 1993-06-30
Linda A Wainright 27 Edge Lea Rd, Old Lyme, CT 06371 Speech and Language Pathologist 2012-08-01 ~ 2013-07-31
Linda L Lippmeier 399 Main Ave, Norwalk, CT 06851 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Linda P Cook 48 Greenwood Cir, Seymour, CT 06483-2458 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31

Improve Information

Please comment or provide details below to improve the information on LINDA W VAN WEY.

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