DONNA P EDUARDO (Credential# 698017) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2019. The license expiration date date is July 31, 2020. The license status is ACTIVE.
DONNA P EDUARDO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.003446. The credential type is speech and language pathologist. The effective date is August 1, 2019. The expiration date is July 31, 2020. The business address is 210 Pelham Road, #5r, New Rochelle, NY 10805. The current status is active.
Licensee Name | DONNA P EDUARDO |
Credential ID | 698017 |
Credential Number | 18.003446 |
Credential Type | Speech and Language Pathologist |
Business Address |
210 Pelham Road, #5r New Rochelle NY 10805 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2003-07-01 |
Effective Date | 2019-08-01 |
Expiration Date | 2020-07-31 |
Refresh Date | 2019-08-02 |
Street Address | 210 Pelham Road, #5R |
City | New Rochelle |
State | NY |
Zip Code | 10805 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cindy Munguia | 7 Hanford Ave Apt 1, New Rochelle, NY 10805 | Dentist | ~ |
Patricia Pugni | 153 Meadow Lane, New Rochelle, NY 10805 | Advanced Practice Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Katharine Victoria Ferrante | 22 North Avenue, New Rochelle, NY 10805 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Bob Borja | 720 Pelham Road, New Rochelle, NY 10805 | Registered Nurse | ~ |
Levy Wallace | 50 Davenport Ave Apt 3m, New Rochelle, NY 10805 | Resident Physician | 2020-07-01 ~ 2023-06-30 |
Shakia T Amaro | 140 Pelham Rd, New Rochelle, NY 10805 | Youth Camp Director | 2020-06-11 ~ |
Richard L Kahn | 770 Davenport Ave, New Rochelle, NY 10805 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Alec Louis Pura Cruz | 184 Drake Ave, New Rochelle, NY 10805 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Anthony Marciano Real Estate Inc | 51 Windsor Oval, New Rochelle, NY 10805 | Real Estate Broker | 2009-04-01 ~ 2010-03-31 |
Patricia A Galente | 16 Bancker Place, New Rochelle, NY 10805 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Find all Licenses in zip 10805 |
City | New Rochelle |
Zip Code | 10805 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + New Rochelle |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Donna Peraino | 123 Blackman Rd, Ridgefield, CT 06877 | Speech and Language Pathologist | 2007-12-26 ~ 2008-10-31 |
Donna A Hayford | 146 Oakridge, Unionville, CT 06085 | Speech and Language Pathologist | 2015-06-01 ~ 2016-05-31 |
Donna M Codeghini | 95 Pauline St, Stratford, CT 06615 | Speech and Language Pathologist | 2019-09-01 ~ 2020-08-31 |
Donna G Storms | 281 Harness Dr, Southington, CT 06489 | Speech and Language Pathologist | 2007-07-18 ~ 2008-07-31 |
Donna L Balas | 62 Williston Ave., Easthampton, MA 01027 | Speech and Language Pathologist | 2007-01-08 ~ 2008-01-31 |
Donna Perry | 482 Main St, Southington, CT 06489-4525 | Speech and Language Pathologist | 2019-04-01 ~ 2020-03-31 |
Donna G Bingham | 2306 Stanley St, New Britain, CT 06053 | Speech and Language Pathologist | 2019-07-01 ~ 2020-06-30 |
Donna M Woloshen | 23 Country Drive, Weston, MA 02493 | Speech and Language Pathologist | 2008-08-11 ~ 2009-08-31 |
Donna S Kalb | 151 Taunton Hill Rd, Newtown, CT 06470 | Speech and Language Pathologist | 2015-08-01 ~ 2016-07-31 |
Donna M Donovan | 50 Braeside Crescent, Manchester, CT 06040 | Speech and Language Pathologist | 2016-12-01 ~ 2017-11-30 |
Please comment or provide details below to improve the information on DONNA P EDUARDO.
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).