KARYN M DEES (Credential# 697430) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license expiration date date is June 30, 1999. The license status is INACTIVE.
KARYN M DEES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.002858. The credential type is speech and language pathologist. The expiration date is June 30, 1999. The business address is 301 Willow Road, Guilford, CT 06437. The current status is inactive.
Licensee Name | KARYN M DEES |
Credential ID | 697430 |
Credential Number | 18.002858 |
Credential Type | Speech and Language Pathologist |
Business Address |
301 Willow Road Guilford CT 06437 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1998-09-25 |
Expiration Date | 1999-06-30 |
Refresh Date | 2009-07-08 |
Street Address | 301 WILLOW ROAD |
City | GUILFORD |
State | CT |
Zip Code | 06437 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael J Mikolay | 301 Willow Road, Guilford, CT 06437 | Notary Public Appointment | 2020-01-01 ~ 2024-12-31 |
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 |
---|---|---|---|
Karyn E Walsh | 25 Haley Meadow Rd, Griswold, CT 06351-1155 | Speech and Language Pathologist | ~ |
Karyn A Hillen | 66 White Oak Drive, Southington, CT 06489 | Speech and Language Pathologist | 2002-12-30 ~ 2003-09-30 |
Carissa D Hunter | Josephine Chin, Speech Pathologist, Greenwich, CT 06830 | Speech and Language Pathologist | 2006-10-17 ~ 2007-06-30 |
Lois B Cook | Speech & Comm Prfls, Amawalk, NY 10501 | Speech and Language Pathologist | 2004-12-17 ~ 2005-12-31 |
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 | ~ |
Amy L. Cox | 2524 River Rd, Modesto, CA 95351-4525 | Speech and Language Pathologist | ~ |
June Roy | 17 Hamilton Rd, Cranston, RI 02910-6006 | Speech and Language Pathologist | ~ |
Ina G Carroll | 96 Day St, Granby, CT 06035-2900 | Speech and Language Pathologist | 1999-08-26 ~ 2000-05-31 |
Ann T Thorne | Po Box 276, Roxbury, CT 06783-0276 | Speech and Language Pathologist | 2018-06-01 ~ 2019-05-31 |
Please comment or provide details below to improve the information on KARYN M DEES.
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).