LINDA L LIPPMEIER
Speech and Language Pathologist


Address: 399 Main Ave, Norwalk, CT 06851

LINDA L LIPPMEIER (Credential# 698359) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.

Business Overview

LINDA L LIPPMEIER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.003788. The credential type is speech and language pathologist. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 399 Main Ave, Norwalk, CT 06851. The current status is active.

Basic Information

Licensee Name LINDA L LIPPMEIER
Credential ID 698359
Credential Number 18.003788
Credential Type Speech and Language Pathologist
Business Address 399 Main Ave
Norwalk
CT 06851
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2006-08-01
Effective Date 2020-05-01
Expiration Date 2021-04-30
Refresh Date 2020-03-03

Office Location

Street Address 399 MAIN AVE
City NORWALK
State CT
Zip Code 06851

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Michael G Chase 399 Main Ave, Norwalk, CT 06851 Physician Assistant 2020-08-01 ~ 2021-07-31
Bhea C Ocampo 399 Main Ave, Norwalk, CT 06851 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Scott Michael Parker 399 Main Ave, Norwalk, CT 06851 Certified Public Accountant Certificate 2020-01-01 ~ 2020-12-31
Lisa D Gorman 399 Main Ave, Norwalk, CT 06851-1554 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Blake Ryan Rodgers 399 Main Ave, Norwalk, CT 06851-1575 Certified Public Accountant License 2014-01-01 ~ 2014-12-31
Lindsey Arbuckle 399 Main Ave, Norwalk, CT 06851-1554 Hairdresser/cosmetician 2008-05-19 ~ 2010-06-30
Jennie A Van Beek 399 Main Ave, Norwalk, CT 06851 Registered Nurse 2007-01-22 ~ 2008-03-31
Peter Diamond 399 Main Ave, Norwalk, CT 06851 Chiropractor 2003-11-03 ~ 2004-11-30
James Harris Ministries 399 Main Ave, Norwalk, CT 06851-1554 Public Charity-exempt From Financial Requirements 2017-08-15 ~
Rita L Hodes 399 Main Ave, Norwalk, CT 06851-1554 Bingo Operator 2015-09-16 ~
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Louis A Diberardino 5 Merrill Rd, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
William N Andriopoulos 21 Maurice St, Norwalk, CT 06851 Architect 2020-08-01 ~ 2021-07-31
Donald D Overton 5 Honey Hill Road, Norwalk, CT 06851 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
A & J Shoe Corporation · Hawley Lane Shoes 499 Westport Ave, Norwalk, CT 06851 Wholesaler of Drugs, Cosmetics & Medical Devices 2020-07-01 ~ 2021-06-30
Michael T Coppolo 21 Morgan Avenue, Norwalk, CT 06851 Real Estate Salesperson ~
Catherine Mills 27c Aiken Street, Norwalk, CT 06851 Real Estate Salesperson 2020-06-24 ~ 2021-05-31
Theresa B Ross-whitaker · Ross 7 Disesa Court, Norwalk, CT 06851 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle P Vincoli 136 Newtown Ave, Norwalk, CT 06851 Professional Counselor 2020-07-01 ~ 2021-06-30
Dunkin Donuts 195 Main Street, Norwalk, CT 06851 Bakery 2020-07-01 ~ 2021-06-30
Jungsoo Kim 430 Main Ave R8, Norwalk, CT 06851 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-23 ~ 2022-05-31
Find all Licenses in zip 06851

Competitor

Search similar business entities

City NORWALK
Zip Code 06851
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + NORWALK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Linda G Zackin Po Box 248, Middlebury, CT 06762 Speech and Language Pathologist 2002-04-23 ~ 2003-06-30
Linda R Toren 835 Mix Ave #309, Hamden, CT 06514 Speech and Language Pathologist 2010-10-01 ~ 2011-09-30
Linda W Van Wey 97 W Main St Apt 37, Niantic, CT 06357-1731 Speech and Language Pathologist 2016-12-01 ~ 2017-11-30
Linda F Desmone Po Box 34, Andover, CT 06232 Speech and Language Pathologist 2000-08-09 ~ 2001-08-31
Linda P Cook 48 Greenwood Cir, Seymour, CT 06483-2458 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Lavonne L Atkinson 41 Linda La, Bethel, CT 06801 Speech and Language Pathologist 1998-09-04 ~ 1999-08-31
Linda A Wainright 27 Edge Lea Rd, Old Lyme, CT 06371 Speech and Language Pathologist 2012-08-01 ~ 2013-07-31
Linda S Valot 3419, Loveland, OH 45140 Speech and Language Pathologist 1992-06-25 ~ 1993-06-30
Linda T Smythe 205 Wilderness Way, Bristol, CT 06010-3193 Speech and Language Pathologist 2015-10-01 ~ 2016-09-30
Linda Y Matsuda 3502 Calvelli Ct, San Jose, CA 95124-2539 Speech and Language Pathologist ~

Improve Information

Please comment or provide details below to improve the information on LINDA L LIPPMEIER.

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