DANIELLE J HEERSINK
Speech and Language Pathologist


Address: 115 Center Cemetery Rd, Woodstock, CT 06281

DANIELLE J HEERSINK (Credential# 698420) 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.

Business Overview

DANIELLE J HEERSINK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.003849. 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 115 Center Cemetery Rd, Woodstock, CT 06281. The current status is active.

Basic Information

Licensee Name DANIELLE J HEERSINK
Credential ID 698420
Credential Number 18.003849
Credential Type Speech and Language Pathologist
Business Address 115 Center Cemetery Rd
Woodstock
CT 06281
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2007-03-08
Effective Date 2019-11-01
Expiration Date 2020-10-31
Refresh Date 2019-10-01

Office Location

Street Address 115 Center Cemetery Rd
City WOODSTOCK
State CT
Zip Code 06281

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Square 1 Building Associates LLC 115 Center Cemetery Rd, Woodstock, CT 06281-1703 New Home Construction Contractor 2019-10-01 ~ 2021-09-30
Shane J Pollock · Homestead Construction 115 Center Cemetery Rd, Woodstock, CT 06281-1703 New Home Construction Contractor 2015-10-03 ~ 2017-09-30
Radon Professionals LLC 115 Center Cemetery Rd, Woodstock, CT 06281-1703 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Main Street Property Service Inc 115 Center Cemetery Rd, Woodstock, CT 06281-1703 Home Improvement Contractor 2009-02-26 ~ 2009-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Annie B Barlow 40 W Quasset Road, Woodstock, CT 06281 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Casey L Vinton 200 Old Hall Rd., Woodstock, CT 06281 Registered Nurse 2020-07-01 ~ 2021-06-30
Joel F Theriaque · Mansion At Bald Hill (the) 144 Bald Hill Rd, Woodstock, CT 06281 Hotel Liquor (10000 Or Less Population) 2019-10-09 ~ 2021-02-08
Carl St. Jean 125 Child Hill Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Beth E Thayer 109 Child Hill Road, Woodstock, CT 06281 Radiographer 2020-09-01 ~ 2021-08-31
Ramona L Geotis 49 Old Hall Road, Woodstock, CT 06281 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Cheryl J Dziura-duke 40 Lebanon Hill Road, Woodstock, CT 06281 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Holly L Harder 891 Brickyard Rd, Woodstock, CT 06281 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Mark Labonte · Labonte Construction 70 Joy Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Louise Downer 262 East Quassett Road, Woodstock, CT 06281 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06281

Competitor

Search similar business entities

City WOODSTOCK
Zip Code 06281
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + WOODSTOCK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Danielle M Paskhover 54 Briarcliff Rd, Tenafly, NJ 07670-2902 Speech and Language Pathologist ~
Danielle M Cardona 160 Grant Ave, Totowa, NJ 07512-2575 Speech and Language Pathologist ~
Danielle Bordenga 14 Barrington Rd, Bronxville, NY 10708-1013 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Danielle Buffamante 122 Duxbury Rd, Purchase, NY 10577-1505 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Danielle E Dombroski 49b Home Pl, Branford, CT 06405-3519 Speech and Language Pathologist 2019-10-01 ~ 2020-09-30
Danielle L Maruschak 12 Lincoln Rd, Newtown, CT 06470-2042 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Danielle A Newell 15 Beverly Rd, Trumbull, CT 06611-4903 Speech and Language Pathologist 2019-09-01 ~ 2020-08-31
Danielle K Malkin 183 S Orchard St Fl 3, Wallingford, CT 06492-4521 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Danielle C Kuczkowski 3 Jean Dr, Old Lyme, CT 06371-1514 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Danielle E Oconnor 36 Ivy Hill Rd, Brewster, NY 10509-2114 Speech and Language Pathologist 2016-02-01 ~ 2017-01-31

Improve Information

Please comment or provide details below to improve the information on DANIELLE J HEERSINK.

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