PATRICIA A DAVIS
Speech and Language Pathologist


Address: 62 Stoneywood Drive, Niantic, CT 06357

PATRICIA A DAVIS (Credential# 696247) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is May 25, 1993. The license expiration date date is July 31, 1994. The license status is INACTIVE.

Business Overview

PATRICIA A DAVIS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.001568. The credential type is speech and language pathologist. The effective date is May 25, 1993. The expiration date is July 31, 1994. The business address is 62 Stoneywood Drive, Niantic, CT 06357. The current status is inactive.

Basic Information

Licensee Name PATRICIA A DAVIS
Credential ID 696247
Credential Number 18.001568
Credential Type Speech and Language Pathologist
Business Address 62 Stoneywood Drive
Niantic
CT 06357
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1985-10-11
Effective Date 1993-05-25
Expiration Date 1994-07-31
Refresh Date 2009-07-08

Other locations

Licensee Name Office Address Credential Effective / Expiration
Patricia A Davis 234 Fountain Street, New Haven, CT 06515 Registered Nurse 1999-01-19 ~ 2000-02-29
Patricia A Davis 35 Old Oak Rd, Easton, CT 06612 Registered Nurse 2020-02-01 ~ 2021-01-31
Patricia A Davis 36 Smith Road, Moosup, CT 06354 Notary Public Appointment 2019-01-01 ~ 2023-12-31
Patricia A Davis 43 Darling Road, Keene, NH 03431 Respiratory Care Practitioner 2006-10-30 ~ 2007-12-31
Patricia A Davis 909 William Street, Bridgeport, CT 06608 Notary Public Appointment 1991-06-01 ~ 1996-05-31

Office Location

Street Address 62 STONEYWOOD DRIVE
City NIANTIC
State CT
Zip Code 06357

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Brenda J Ayers 62 Stoneywood Drive, Niantic, CT 06357 Notary Public Appointment 2016-08-22 ~ 2021-08-31

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
Patricia C Davis Po Box 484, Westport, CT 06881-0484 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30
Elizabeth L Davis 483 Durham Rd, Madison, CT 06443-2041 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Elisabeth Sue Nicoletti 22 Davis Rd, Burlington, CT 06013-1309 Speech and Language Pathologist 2019-08-01 ~ 2020-07-31
Georgia Davis 34 Lockwood Ln, Norwalk, CT 06851-5818 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Dea Davis 170 Wil-der-wood Drive, Guilford, CT 06437 Speech and Language Pathologist 2015-02-01 ~ 2016-01-31
Laurie W. Eggers 74 Davis Dr, Guilford, CT 06437-2915 Speech and Language Pathologist 2017-04-01 ~ 2018-03-31
Joslin R. Davis 26 Bokum Rd, Old Saybrook, CT 06475-1207 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Kathryn O Davis Rr Box 374a, Newcastle, ME 04553 Speech and Language Pathologist 1992-04-24 ~ 1993-03-31
Suzanne F Paluszek 207 Davis Ave Fl 2, Greenwich, CT 06830-6320 Speech and Language Pathologist 2019-09-01 ~ 2020-08-31
Caitlin H. Mccawley 497 Davis Rd, Fairfield, CT 06825-2665 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30

Improve Information

Please comment or provide details below to improve the information on PATRICIA A DAVIS.

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