CAMILLE L BOYD (Credential# 696943) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.
CAMILLE L BOYD is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.002368. The credential type is speech and language pathologist. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 1688 South Main Street, Cheshire, CT 06410. The current status is active.
Licensee Name | CAMILLE L BOYD |
Doing Business As | DOWTIN |
Credential ID | 696943 |
Credential Number | 18.002368 |
Credential Type | Speech and Language Pathologist |
Business Address |
1688 South Main Street Cheshire CT 06410 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1995-03-03 |
Effective Date | 2020-06-01 |
Expiration Date | 2021-05-31 |
Refresh Date | 2020-05-01 |
Street Address | 1688 South Main Street |
City | Cheshire |
State | CT |
Zip Code | 06410 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mr B's · Bimonte's Pizza Castle | 155 Highland Ave, Cheshire, CT 06410 | Bakery | 2020-07-01 ~ 2021-06-30 |
Traci L Bonassar | 452 Castle Glenn, Cheshire, CT 06410 | Notary Public Appointment | 2020-10-01 ~ 2025-09-30 |
Faith H Morico · Hennessey | 177 Wallingford Rd, Cheshire, CT 06410 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Renee D Kane | 40 Willow St, Cheshire, CT 06410 | Advanced Practice Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Kara Capuano | 20 Renee Court, Cheshire, CT 06410 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Eugenia A Marquez | 22 Currier Way, Cheshire, CT 06410 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Mahnaz M Emamian | 471 West Main St, Cheshire, CT 06410 | Esthetician | ~ |
Margarita A. Norris | 302 Highland Avenue, Cheshire, CT 06410 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Wendell D Wallace Juedes | 545 Country Club Rd, Cheshire, CT 06410 | Podiatrist | 2020-04-01 ~ 2021-03-31 |
Hyunjung An | 55 Moneta Ln., Cheshire, CT 06410 | Acupuncturist | ~ |
Find all Licenses in zip 06410 |
City | Cheshire |
Zip Code | 06410 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + Cheshire |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Camille Golod | 5 Ash Creek Rd, Branford, CT 06405-3358 | Speech and Language Pathologist | 2019-04-01 ~ 2020-03-31 |
Camille A Bray | 23 Mattern Road, Preston, CT 06365 | Speech and Language Pathologist | 2020-01-01 ~ 2020-12-31 |
Susan P Boyd | 4011 Grayson Ridge Ct., Raleigh, NC 27613 | Speech and Language Pathologist | 2000-02-07 ~ 2001-01-31 |
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 |
Lois B Cook | Speech & Comm Prfls, Amawalk, NY 10501 | Speech and Language Pathologist | 2004-12-17 ~ 2005-12-31 |
Allison M Me | 194 Metacomet Dr, Berlin, CT 06037-3921 | Speech and Language Pathologist | ~ |
Ann T Thorne | Po Box 276, Roxbury, CT 06783-0276 | Speech and Language Pathologist | 2018-06-01 ~ 2019-05-31 |
Anne M Ferraro | 96 2nd St, Newport, RI 02840-1546 | Speech and Language Pathologist | ~ |
Renee Cayer | 111 Elm St, Monroe, CT 06468-2217 | Speech and Language Pathologist | ~ |
Please comment or provide details below to improve the information on CAMILLE L BOYD.
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).