LEAH POSEY (Credential# 698098) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is November 1, 2019. The license expiration date date is October 31, 2020. The license status is ACTIVE.
LEAH POSEY is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.003527. The credential type is speech and language pathologist. The effective date is November 1, 2019. The expiration date is October 31, 2020. The business address is 86 Meadow View Road, New Haven, CT 06512-4452. The current status is active.
Licensee Name | LEAH POSEY |
Credential ID | 698098 |
Credential Number | 18.003527 |
Credential Type | Speech and Language Pathologist |
Business Address |
86 Meadow View Road New Haven CT 06512-4452 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2004-04-01 |
Effective Date | 2019-11-01 |
Expiration Date | 2020-10-31 |
Refresh Date | 2019-09-04 |
Street Address | 86 MEADOW VIEW ROAD |
City | NEW HAVEN |
State | CT |
Zip Code | 06512-4452 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Nadia L Ward | 24 Meadow View St, New Haven, CT 06512-4452 | Psychologist | 2020-01-01 ~ 2020-12-31 |
Nicole A Pitter | 64 Meadow View Rd, New Haven, CT 06512-4452 | Registered Nurse | 2019-04-01 ~ 2020-03-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
East Haven Police Union Local #1662 | Po Box 120033, East Haven, CT 06512 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Danielle M Verderame | 66 Maple Street, East Haven, CT 06512 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Judith M Lyon · Sousa | 440 Townsend Ave, New Haven, CT 06512 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Toni Louise Montuori | 44 Francis St, East Haven, CT 06512 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Marcos E Zambrano | 17 Morse Place, New Haven, CT 06512 | Real Estate Salesperson | ~ |
Nha H Lam | 274 Chidsey Ave, East Haven, CT 06512 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2021-07-31 |
Niraliben N Patel | 44 Columbus Ave, East Haven, CT 06512 | Esthetician | ~ |
Alyssa C Zordan | 65 Francis Street, East Haven, CT 06512 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Gomes Cleaning & Painting LLC | 296 Burr St, New Haven, CT 06512 | Home Improvement Contractor | 2020-06-18 ~ 2020-11-30 |
Keith Bouve · Residential Restorations | 99 Prospect Rd, East Haven, CT 06512 | Home Improvement Contractor | 2020-06-24 ~ 2020-11-30 |
Find all Licenses in zip 06512 |
City | NEW HAVEN |
Zip Code | 06512 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Leah L Booth | 25 Fox Run Rd, Madison, CT 06443-2014 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Leah Procko | 54 Clearfield Rd, Wethersfield, CT 06109 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Leah M Storti | 906 Highcroft Pl, Weatogue, CT 06089-7920 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Leah A Chabot | 5 Pondview Dr, Prospect, CT 06712 | Speech and Language Pathologist | 2019-10-01 ~ 2020-09-30 |
Leah Z Huberman | 696 Madison Avenue, Lindenhurst, NY 11757 | Speech and Language Pathologist | 2019-12-01 ~ 2020-11-30 |
Leah K Martillotti | 127 Nicole Dr, South Glastonbury, CT 06073-3632 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Leah N Hansen | 3 Pilgrim Dr, Greenwich, CT 06831-4925 | Speech and Language Pathologist Temporary Permit | 2010-04-12 ~ 2011-04-12 |
Leah Elizabeth O'brien | 20 Wolf Hill Rd Unit 7e, Wolcott, CT 06716-2753 | Speech and Language Pathologist | 2019-09-01 ~ 2020-08-31 |
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 |
Please comment or provide details below to improve the information on LEAH POSEY.
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).