LINDA M CARROLL
Speech and Language Pathologist


Address: 424 West 49 Street, Suite 1, New York, NY 10019

LINDA M CARROLL (Credential# 698603) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2010. The license expiration date date is July 31, 2011. The license status is INACTIVE.

Business Overview

LINDA M CARROLL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.004032. The credential type is speech and language pathologist. The effective date is August 1, 2010. The expiration date is July 31, 2011. The business address is 424 West 49 Street, Suite 1, New York, NY 10019. The current status is inactive.

Basic Information

Licensee Name LINDA M CARROLL
Credential ID 698603
Credential Number 18.004032
Credential Type Speech and Language Pathologist
Business Address 424 West 49 Street, Suite 1
New York
NY 10019
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2008-08-08
Effective Date 2010-08-01
Expiration Date 2011-07-31
Refresh Date 2011-11-07

Other locations

Licensee Name Office Address Credential Effective / Expiration
Linda M Carroll 2 Ridge Rd, Cromwell, CT 06416 Real Estate Salesperson 2003-06-11 ~ 2004-05-31
Linda M Carroll 2 Ridge Road, Cromwell, CT 06416 Notary Public Appointment 2009-10-01 ~ 2014-09-30
Linda M Carroll 256 Babcock Road, Tolland, CT 06084 Notary Public Appointment 2014-04-01 ~ 2019-03-31

Office Location

Street Address 424 West 49 Street, Suite 1
City New York
State NY
Zip Code 10019

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
New Mountain Partners Vi, L.p. 787 7th Ave, Fl 49, New York, NY 10019 Securities - Exemptions 2020-04-17 ~
Flat Rock Opportunity Fund 1350 6th Avenue, New York, NY 10019 Investment Company - Other 2020-07-02 ~ 2021-07-02
Connacht Equity Long/short Partners Lp 3 Columbus Circle, Ste 1725, New York, NY 10019 Securities - Exemptions 2020-06-12 ~
Aberdeen Standard Venture Partners Xii, L.p. 712 Fifth Avenue, New York, NY 10019 Securities - Exemptions 2020-06-12 ~
Macquarie Infrastructure Partners V, L.p. 125 W 55th St, Level 15, New York, NY 10019 Securities - Exemptions 2020-06-11 ~
1992 Co-invest L.p. 40 West 57th Street 32nd Floor, New York, NY 10019 Securities - Exemptions 2020-06-03 ~
Robert Rosenfeld 625 W 57th Street, New York, NY 10019 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Wellthy, Inc. 300 W 57th St, Fl 40, New York, NY 10019 Securities - Exemptions 2020-05-21 ~
Turandot Saul 1000 10th Avenue, Room G-01, New York, NY 10019 Physician/surgeon 2020-07-01 ~ 2021-06-30
Jason L Joseph 550 West 54th St, New York, NY 10019 Dentist 2020-05-01 ~ 2021-04-30
Find all Licenses in zip 10019

Competitor

Search similar business entities

City New York
Zip Code 10019
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + New York

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ina G Carroll 96 Day St, Granby, CT 06035-2900 Speech and Language Pathologist 1999-08-26 ~ 2000-05-31
Tegan M Carroll 72 Pine Rock Rd., Southbury, CT 06488 Speech and Language Pathologist ~
Joan K Carroll · Wade 300, Milford, NJ 08848 Speech and Language Pathologist 2000-09-18 ~ 2001-09-30
Madeleine T Carroll 25 Overbrook Rd., Norwalk, CT 06851 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Tracey W Carroll 7 Heathrow Court, Nashua, NH 03063 Speech and Language Pathologist 2001-10-30 ~ 2002-12-31
Marie L Carroll 359 Edgewood Avenue, New Haven, CT 06511 Speech and Language Pathologist 2014-11-01 ~ 2015-10-31
Karen G O'carroll 20 Sunnyview Lane, Lake George, NY 12845 Speech and Language Pathologist 2003-06-26 ~ 2004-07-31
Kimberly B Carroll 1915 Lake Heights Circle, Kennesaw, GA 30152 Speech and Language Pathologist 2014-06-06 ~ 2014-11-30
Linda R Toren 835 Mix Ave #309, Hamden, CT 06514 Speech and Language Pathologist 2010-10-01 ~ 2011-09-30
Linda G Zackin Po Box 248, Middlebury, CT 06762 Speech and Language Pathologist 2002-04-23 ~ 2003-06-30

Improve Information

Please comment or provide details below to improve the information on LINDA M CARROLL.

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