CAROL S TELZAK (Credential# 698146) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2018. The license expiration date date is May 31, 2019. The license status is INACTIVE.
CAROL S TELZAK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.003575. The credential type is speech and language pathologist. The effective date is June 1, 2018. The expiration date is May 31, 2019. The business address is 30 Errol Place, New Rochelle, NY 10804. The current status is inactive.
Licensee Name | CAROL S TELZAK |
Credential ID | 698146 |
Credential Number | 18.003575 |
Credential Type | Speech and Language Pathologist |
Business Address |
30 Errol Place New Rochelle NY 10804 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2004-08-10 |
Effective Date | 2018-06-01 |
Expiration Date | 2019-05-31 |
Refresh Date | 2019-09-03 |
Street Address | 30 Errol Place |
City | New Rochelle |
State | NY |
Zip Code | 10804 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kathryn E Manfredo | 137 Norman Road, New Rochelle, NY 10804 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Victor M Castillo | 15 Gaby Lane, New Rochelle, NY 10804 | Architect | 2020-08-01 ~ 2021-07-31 |
Amanda C D'onofrio | 11 Gladstone Rd, New Rochelle, NY 10804 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
William F Lore | 412 Stratton Rd, New Rochelle, NY 10804 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Melvin M Beacher | 1273 North Ave, New Rochelle, NY 10804 | Architect | 2018-08-01 ~ 2019-07-31 |
Paul M Mccann | 190 Broadview Ave (mci), New Rochelle, NY 10804 | Architect | 2018-08-01 ~ 2019-07-31 |
Eileen N Kelly | 96 Pryer Terr, New Rochelle, NY 10804 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Naava Ronit Abelow | 251 Rose Hill Ave, New Rochelle, NY 10804 | Registered Nurse | 2020-06-01 ~ 2021-05-31 |
Charles B Walsh | 39 Brookridge Rd., New Rochelle, NY 10804 | Physician/surgeon | 2020-06-01 ~ 2021-05-31 |
Lori H Costa | 6 James Drive, New Rochelle, NY 10804 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Find all Licenses in zip 10804 |
City | New Rochelle |
Zip Code | 10804 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + New Rochelle |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Carol B Hayes | 200, Sudbury, MA 01776 | Speech and Language Pathologist | 1993-02-25 ~ 1994-03-31 |
Carol Anne Romanow | Po Box 628, Georgetown, CT 06829-0628 | Speech and Language Pathologist | 2001-03-26 ~ 2002-03-31 |
Carol Calvanese | 213 East Mtn Dr, Southington, CT 06489 | Speech and Language Pathologist | 2006-07-24 ~ 2007-08-31 |
Carol J Herd | 130 Lucien Dr, Hamden, CT 06518 | Speech and Language Pathologist | 2001-08-13 ~ 2002-09-30 |
Carol S Christie | 99 Vineyard Rd, Burlington, CT 06013 | Speech and Language Pathologist | 1992-10-23 ~ 1993-12-31 |
Carol D Landsman | 41 Old Coach Rd, Fairfield, CT 06824 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Carol P Fusco | 67 Meadowood Rd, Tolland, CT 06084 | Speech and Language Pathologist | 2019-11-01 ~ 2020-10-31 |
Carol A Haire | 130 Elm Street, Agawam, MA 01001 | Speech and Language Pathologist | 2020-06-01 ~ 2021-05-31 |
Carol L Cranston | 17 Briadon Dr, Cromwell, CT 06416 | Speech and Language Pathologist | 2014-07-01 ~ 2015-06-30 |
Carol A Corriveau | 80 S Washington St, Plainville, CT 06062-2757 | Speech and Language Pathologist | 2020-08-01 ~ 2021-07-31 |
Please comment or provide details below to improve the information on CAROL S TELZAK.
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).