JAIME E RICHMOND (Credential# 698479) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2008. The license expiration date date is May 31, 2009. The license status is INACTIVE.
JAIME E RICHMOND is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.003908. The credential type is speech and language pathologist. The effective date is May 1, 2008. The expiration date is May 31, 2009. The business address is 176 East Avenue, New Canaan, CT 06840. The current status is inactive.
Licensee Name | JAIME E RICHMOND |
Credential ID | 698479 |
Credential Number | 18.003908 |
Credential Type | Speech and Language Pathologist |
Business Address |
176 East Avenue New Canaan CT 06840 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2007-08-21 |
Effective Date | 2008-05-01 |
Expiration Date | 2009-05-31 |
Refresh Date | 2009-09-29 |
Street Address | 176 East Avenue |
City | New Canaan |
State | CT |
Zip Code | 06840 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ian Griffiths | 176 East Avenue, New Canaan, CT 06840 | Notary Public Appointment | 2006-08-24 ~ 2011-08-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
49 Midwood LLC | 97 Dans Hwy, New Canaan, CT 06840 | New Home Construction Contractor | 2020-06-26 ~ 2021-09-30 |
Hyun Park | 15 Locust Ave, New Canaan, CT 06840 | Esthetician | 2020-06-26 ~ 2022-04-30 |
Guy R Mazzola | 1484 Oenoke Ridge, New Canaan, CT 06840 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Mairin E Mara | 184 Lukes Wood Rd, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Hannah Simpson | 33 Sleepy Hollow Road, New Canaan, CT 06840 | Esthetician | ~ |
Susan Mcclellan Valk | 301 Oenoke Ridge Road, New Canaan, CT 06840 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
New Canaan Gulf · Haviland Ent Ltd Dba | 36 South Ave, New Canaan, CT 06840 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Claire Cheng | 226 Buttery Road, New Canaan, CT 06840 | Marital and Family Therapist Associate | 2020-06-24 ~ 2022-06-24 |
Joes Pizza | 23 Locust Avenue, New Canaan, CT 06840 | Bakery | 2020-07-01 ~ 2021-06-30 |
Kathleen Mary Berchelmann | 711 Silvermine Rd, New Canaan, Ct, CT 06840 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06840 |
City | New Canaan |
Zip Code | 06840 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + New Canaan |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jaime Strain | 332 Hatfield St Apt A, Northampton, MA 01060-1545 | Speech and Language Pathologist | 2020-01-01 ~ 2020-12-31 |
Jaime M. Geelan | 4 Cocheco Ave, Branford, CT 06405-5209 | Speech and Language Pathologist | 2019-10-01 ~ 2020-09-30 |
Jaime N Ricard | 34 Woodland Dr, Harwinton, CT 06791 | Speech and Language Pathologist | 2020-04-01 ~ 2021-03-31 |
Jaime L Levesque | 48 Saw Mill Rd, Burlington, CT 06013-1611 | Speech and Language Pathologist | 2020-04-01 ~ 2021-03-31 |
Jaime Uribe | 400 Quinnipiac Ave, North Haven, CT 06473 | Speech and Language Pathologist | 2005-01-28 ~ 2006-01-31 |
Jaime O'neil | 121 Sheepskin Hollow, East Haddam, CT 06423 | Speech and Language Pathologist | 2020-03-03 ~ 2020-11-30 |
Caitlyn A Richmond | 28 Sherman Cir, Monroe, CT 06468-2121 | Speech and Language Pathologist | 2016-12-05 ~ 2017-07-31 |
Emily D Stoner | 70 Richmond Ln, West Hartford, CT 06117-1628 | Speech and Language Pathologist | 2020-02-01 ~ 2021-01-31 |
Karen L Scopino-kristan | 15 Richmond Ave, New Haven, CT 06515 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Mark F Strait | 5845 Richmond Hwy, Alexandria, VA 22303 | Speech and Language Pathologist | 1996-05-29 ~ 1997-05-31 |
Please comment or provide details below to improve the information on JAIME E RICHMOND.
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).