SANDRA G CONNELL (Credential# 696077) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is October 29, 2004. The license expiration date date is November 30, 2005. The license status is INACTIVE.
SANDRA G CONNELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.001321. The credential type is speech and language pathologist. The effective date is October 29, 2004. The expiration date is November 30, 2005. The business address is Po Box 845, Avon, CT 06001. The current status is inactive.
Licensee Name | SANDRA G CONNELL |
Credential ID | 696077 |
Credential Number | 18.001321 |
Credential Type | Speech and Language Pathologist |
Business Address |
Po Box 845 Avon CT 06001 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1982-12-13 |
Effective Date | 2004-10-29 |
Expiration Date | 2005-11-30 |
Refresh Date | 2009-07-08 |
Street Address | PO BOX 845 |
City | AVON |
State | CT |
Zip Code | 06001 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Bone Marrow Transplant Family Support Network Inc. | Po Box 845, Avon, CT 06001-0845 | Public Charity-exempt From Financial Requirements | ~ |
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 |
---|---|---|---|
Fiona O'connell | 93 Old Colony Rd, Stamford, CT 06907-1235 | Speech and Language Pathologist | 2020-06-12 ~ 2021-03-31 |
Sara J O'connell | 26 Founders Road, Glastonbury, CT 06033 | 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 |
Kelly A O'connell | 201 New State Road-h, Manchester, CT 06042-2812 | Speech and Language Pathologist | 2020-04-01 ~ 2021-03-31 |
Mary S Connell | 10 Autumn Drive, Danbury, CT 06811 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Christine J Dadurka-o'connell | 7 Gilbert Place, White Plains, NY 10604 | Speech and Language Pathologist | 1998-09-23 ~ 1999-09-30 |
Sandra P Pellinen | Po Box 274, Voluntown, CT 06384-0274 | Speech and Language Pathologist | 2015-06-01 ~ 2016-05-31 |
Sandra H. Martire | 630 Oberhausen Dr, Bismarck, ND 58504-7056 | Speech and Language Pathologist | ~ |
Sandra R Silver | 32 Elaine Dr, Bristol, CT 06010 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Sandra R Jacobus | 44 Trailsend Dr., Canton, CT 06019 | Speech and Language Pathologist | 2014-07-01 ~ 2015-06-30 |
Please comment or provide details below to improve the information on SANDRA G 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).