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.
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.
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 |
Street Address | 15 COTTAGE PLACE |
City | OAKVILLE |
State | CT |
Zip Code | 06779 |
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 |
City | OAKVILLE |
Zip Code | 06779 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + OAKVILLE |
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 |
Please comment or provide details below to improve the information on JULIE A FARRAND.
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).