JULIE A FARRAND
Speech and Language Pathologist


Address: 15 Cottage Place, Oakville, CT 06779

JULIE A FARRAND (Credential# 696435) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is April 5, 2005. The license expiration date date is April 30, 2006. The license status is INACTIVE.

Business Overview

JULIE A FARRAND is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.001822. The credential type is speech and language pathologist. The effective date is April 5, 2005. The expiration date is April 30, 2006. The business address is 15 Cottage Place, Oakville, CT 06779. The current status is inactive.

Basic Information

Licensee Name JULIE A FARRAND
Credential ID 696435
Credential Number 18.001822
Credential Type Speech and Language Pathologist
Business Address 15 Cottage Place
Oakville
CT 06779
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1988-08-15
Effective Date 2005-04-05
Expiration Date 2006-04-30
Refresh Date 2009-07-08

Office Location

Street Address 15 COTTAGE PLACE
City OAKVILLE
State CT
Zip Code 06779

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Carrie A Gibbs 40 Williams Ave., Oakville, CT 06779 Professional Counselor 2020-07-01 ~ 2021-06-30
Donna C Stango 125 Plainfield Dr, Oakville, CT 06779 Nursing Home Administrator 2020-09-01 ~ 2022-08-31
Phyllis M Capece 337 Colonial St, Oakville, CT 06779 Barber 2020-08-01 ~ 2022-07-31
Gayle M Nelson 180 Ball Farm Road, Oakville, CT 06779 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kim Ann Barnes 166 Ice House Road, Oakville, CT 06779 Esthetician 2020-06-19 ~ 2021-07-31
Deborah A Norton 186 Eaton St, Oakville, CT 06779 Registered Nurse 2020-09-01 ~ 2021-08-31
Kenecticut Hardware 3 Harvard St, Oakville, CT 06779 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Danielle Hillman 225 Colonial St., Oakville, CT 06779 Medication Administration Certification 2020-07-19 ~ 2022-07-18
Buckingham Street 646 Buckingham Street, Oakville, CT 06779 Community Living Arrangement 2018-09-01 ~ 2020-08-31
Carla A Martinelli 27 Hubbell Avenue, Oakville, CT 06779 Real Estate Salesperson ~
Find all Licenses in zip 06779

Competitor

Search similar business entities

City OAKVILLE
Zip Code 06779
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + OAKVILLE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Julie E Crescas P.o. Box 273, Shenorock, NY 10587 Speech and Language Pathologist 2004-10-25 ~ 2005-11-30
Julie B Mulholland 530 S Hamilton St, Georgetown, KY 40324-1542 Speech and Language Pathologist 2016-02-22 ~ 2016-10-31
Julie M Moynihan 19 Princeton St, Westfield, MA 01085 Speech and Language Pathologist 2012-07-01 ~ 2013-06-30
Julie A Pagano 405 Winchester Rd, Winsted, CT 06098-2504 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Julie Marie Rotatori 8 Tyler Rd, Enfield, CT 06082-5321 Speech and Language Pathologist ~
Julie Leska 449 Cardinal Ln, Cheshire, CT 06410-2213 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Julie C Fracker 50 Harborside Dr, Milford, CT 06460-4825 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Julie S Rose 1760 2nd Ave Apt 11e, New York, NY 10128-5359 Speech and Language Pathologist 2017-06-01 ~ 2018-05-31
Julie Landino 100 Heard St Unit 545, Chelsea, MA 02150-1976 Speech and Language Pathologist ~
Julie A Zellner · Polka 28 Mansion Rd, Wallingford, CT 06492 Speech and Language Pathologist 2019-08-01 ~ 2020-07-31

Improve Information

Please comment or provide details below to improve the information on JULIE A FARRAND.

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