LOIS D STARK (Credential# 696786) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.
LOIS D STARK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.002211. The credential type is speech and language pathologist. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 17 Club Circle, Stamford, CT 06905. The current status is active.
Licensee Name | LOIS D STARK |
Credential ID | 696786 |
Credential Number | 18.002211 |
Credential Type | Speech and Language Pathologist |
Business Address |
17 Club Circle Stamford CT 06905 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1993-08-04 |
Effective Date | 2020-05-01 |
Expiration Date | 2021-04-30 |
Refresh Date | 2020-04-01 |
Street Address | 17 CLUB CIRCLE |
City | STAMFORD |
State | CT |
Zip Code | 06905 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Wanjun Xiao | 603, Stamford, CT 06905 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Karina E Lidums | 90 Ken Court, Stamford, CT 06905 | Real Estate Salesperson | 2020-06-26 ~ 2021-05-31 |
Julie E Geiser Aprn | 94 Hirsch Rd, Stamford, CT 06905 | Advanced Practice Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Jason R Teitelbaum | 66 Dann Drive, Stamford, CT 06905 | Notary Public Appointment | 2020-08-01 ~ 2025-07-31 |
Iliana Nikolova | 106 Oaklawn Ave, Stamford, CT 06905 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Grade A Market | 563 New Field Ave, Stamford, CT 06905 | Bakery | 2020-07-01 ~ 2021-06-30 |
Valerie Ann Legrone | 146 Cold Spring Road Unit 12, Stamford, CT 06905 | Advanced Practice Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Liang Shan | 142-37 38 Ave, Flushing, NY 06905 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Peter C Hart | 160 Bridge St, Stamford, CT 06905 | Architect | 2020-08-01 ~ 2021-07-31 |
Anthony Masciarelli | 31 Bradley Place, Stamford, CT 06905 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06905 |
City | STAMFORD |
Zip Code | 06905 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + STAMFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lois B Cook | Speech & Comm Prfls, Amawalk, NY 10501 | Speech and Language Pathologist | 2004-12-17 ~ 2005-12-31 |
Lois E Day | 394 Franklin Rd, No Brunswick, NJ 08902 | Speech and Language Pathologist | 2000-10-30 ~ 2001-07-31 |
Lois T Peters | 313 Torrington Rd, Litchfield, CT 06759-2703 | Speech and Language Pathologist | 2014-12-01 ~ 2015-11-30 |
Lois Jackson | 77 Ridge Creek Dr, Nicholson, GA 30565-3256 | Speech and Language Pathologist | ~ |
Lisa M Bazzano | 6 Lois Dr, Woodbridge, CT 06525-2047 | Speech and Language Pathologist | 2019-11-01 ~ 2020-10-31 |
Lois J Babey-finn | 180 Warpas Rd, Madison, CT 06443 | Speech and Language Pathologist | 2020-04-01 ~ 2021-03-31 |
Lois Wolsch | 4 Heritage Village, Southbury, CT 06488-1506 | Speech and Language Pathologist | 2008-09-15 ~ 2009-11-30 |
Carissa D Hunter | Josephine Chin, Speech Pathologist, Greenwich, CT 06830 | Speech and Language Pathologist | 2006-10-17 ~ 2007-06-30 |
Alida Engel | Center for Speech & Learning, New Haven, CT 06515 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Sarah Decoteau | 35 Ash St, Spencer, MA 01562-2364 | Speech and Language Pathologist | ~ |
Please comment or provide details below to improve the information on LOIS D STARK.
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).