DONNA P EDUARDO
Speech and Language Pathologist


Address: 210 Pelham Road, #5r, New Rochelle, NY 10805

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 210 Pelham Road, #5R
City New Rochelle
State NY
Zip Code 10805

Licenses in the same zip code

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

Competitor

Search similar business entities

City New Rochelle
Zip Code 10805
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + New Rochelle

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on DONNA P EDUARDO.

Dataset Information

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).

Trending Searches