PAULA A RICCI (Credential# 696400) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2019. The license expiration date date is July 31, 2020. The license status is ACTIVE.
PAULA A RICCI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.001779. The credential type is speech and language pathologist. The effective date is August 1, 2019. The expiration date is July 31, 2020. The business address is Po Box 295, Guilford, CT 06437. The current status is active.
Licensee Name | PAULA A RICCI |
Credential ID | 696400 |
Credential Number | 18.001779 |
Credential Type | Speech and Language Pathologist |
Business Address |
Po Box 295 Guilford CT 06437 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1988-02-08 |
Effective Date | 2019-08-01 |
Expiration Date | 2020-07-31 |
Refresh Date | 2019-07-01 |
Street Address | PO BOX 295 |
City | GUILFORD |
State | CT |
Zip Code | 06437 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jane E Olsen | Po Box 601, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-27 ~ 2021-05-31 |
Alanna Munzenmaier | 81 Saw Mill Rd, Guilford, CT 06437 | Veterinarian | 2020-07-01 ~ 2021-06-30 |
Sandra L Lion | 84 Granite Road, Guilford, CT 06437 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Nimet H Memik-moavero | 110 Cherry Street, Guilford, CT 06437 | Real Estate Salesperson | ~ |
Jacklyn Nicole Basilicato | 345 Saw Mill Road, Guilford, CT 06437 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Alissa Bailey | 5 Streamview Circle, Guilford, CT 06437 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
The Marketplace Emporia LLC · The Marketplace Emporia, LLC | 77-79 Whitfield Street, Guilford, CT 06437 | Bakery | 2020-07-01 ~ 2021-06-30 |
Deborah Ackles | 46clear Lake Manor Road, Guilford, CT 06437 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Bruce D Mccann | 200 State St, Guilford, CT 06437 | Architect | 2020-08-01 ~ 2021-07-31 |
Stephanie J Jacobs | 130 Winthrop Rd, Guilford, CT 06437 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Find all Licenses in zip 06437 |
City | GUILFORD |
Zip Code | 06437 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + GUILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Paula J Carrara | Po Box 524, Southbury, CT 06488 | Speech and Language Pathologist | 2000-01-13 ~ 2001-03-31 |
Paula D Gold | Po Box 452, Watertown, CT 06795 | Speech and Language Pathologist | 2017-04-01 ~ 2018-03-31 |
Paula Shelley | 84 Dow Rd, Plainfield, CT 06374-1837 | Speech and Language Pathologist | 2020-03-01 ~ 2021-02-28 |
Paula M Cappola | 63 Deer Run Rd, Wallingford, CT 06492-3306 | Speech and Language Pathologist | 2020-06-01 ~ 2021-05-31 |
Paula E Bacolini | 11 Garland Dr, Glastonbury, CT 06033 | Speech and Language Pathologist | 2019-12-01 ~ 2020-11-30 |
Paula Bannasch | 29 Pinehurst Rd, Asheville, NC 28805-2308 | Speech and Language Pathologist | 2017-04-01 ~ 2018-03-31 |
Paula K. Giuliano | 540 Main St, Portland, CT 06480-1585 | Speech and Language Pathologist | 1985-01-01 ~ 1992-03-31 |
Paula J Waite | 277 Tallwood Dr, Vernon, CT 06066 | Speech and Language Pathologist | ~ 1994-09-30 |
Paula K Signora | 4 Oak Tree Ln, Lyme, CT 06371-3639 | Speech and Language Pathologist | 2020-06-01 ~ 2021-05-31 |
Paula Sumple | 1002, Atlanta, GA 30306 | Speech and Language Pathologist | 1994-10-04 ~ 1995-10-31 |
Please comment or provide details below to improve the information on PAULA A RICCI.
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).