AARON Y MULLER
Speech and Language Pathologist


Address: 38 Elaine Dr, Simsbury, CT 06070-1625

AARON Y MULLER (Credential# 698698) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2010. The license expiration date date is December 31, 2010. The license status is INACTIVE.

Business Overview

AARON Y MULLER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.004127. The credential type is speech and language pathologist. The effective date is January 1, 2010. The expiration date is December 31, 2010. The business address is 38 Elaine Dr, Simsbury, CT 06070-1625. The current status is inactive.

Basic Information

Licensee Name AARON Y MULLER
Credential ID 698698
Credential Number 18.004127
Credential Type Speech and Language Pathologist
Business Address 38 Elaine Dr
Simsbury
CT 06070-1625
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 2009-05-28
Effective Date 2010-01-01
Expiration Date 2010-12-31
Refresh Date 2011-04-04

Office Location

Street Address 38 ELAINE DR
City SIMSBURY
State CT
Zip Code 06070-1625

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Susan K Danyluk 38 Elaine Dr, Simsbury, CT 06070-1625 Speech and Language Pathologist 2019-09-01 ~ 2020-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Willow Brook Remodeling LLC 6 Elaine Dr, Simsbury, CT 06070-1625 Home Improvement Contractor 2018-12-01 ~ 2019-11-30
Barbara J Coombes 2 Elaine Dr, Simsbury, CT 06070-1625 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Cara L Ahn 24 Elaine Dr, Simsbury, CT 06070-1625 Controlled Substance Registration for Practitioner 2019-03-29 ~ 2021-02-28
Michael K Coombes 2 Elaine Dr, Simsbury, CT 06070-1625 Wholesaler Salesman 2017-05-26 ~ 2019-01-31
Erin M Massey 6 Elaine Dr, Simsbury, CT 06070-1625 Off Track Betting Facility Employee 2018-01-01 ~ 2018-12-31
Timothy M Bulmer · B2 Building Contractor 36 Elaine Dr, Simsbury, CT 06070-1625 Home Improvement Contractor 2008-02-14 ~ 2008-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Henry Withers 571 Hopmeadow St, Simsbury, CT 06070 Landscape Architect 2020-08-01 ~ 2021-07-31
Nancy W Flanagan 9 Carver Circle, Simsbury, CT 06070 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Catharina A Bates 12 East View Dr., Simsbury, CT 06070 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Faith E Preato 25 Squadron Line Rd, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Diane Bragoni 542 Hopmeadow Street, #128, Simsbury, CT 06070 Architect 2020-08-01 ~ 2021-07-31
Virginia S Durst · Banks 20 Woodcliff Drive, Simsbury, CT 06070 Registered Nurse 2020-05-01 ~ 2021-04-30
Caitlin M Cornier 18 Saxton Brook Drive, Simsbury, CT 06070 Registered Nurse 2020-07-01 ~ 2021-06-30
Nancy L Alleva · Maule 1079 Hopmeadow St, Simsbury, CT 06070 Respiratory Care Practitioner 2020-09-01 ~ 2021-08-31
Stephen R Birghenti · Simsbury Inn 397 Hopmeadow St, Simsbury, CT 06070 Hotel Liquor (50000 Or More Population) 2019-08-14 ~ 2020-12-13
Deborah L Poniatowski · Blase 35 Munnisunk Dr, Simsbury, CT 06070 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06070

Competitor

Search similar business entities

City SIMSBURY
Zip Code 06070
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + SIMSBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Patricia M Muller P.o. Box 483, Marlborough, CT 06447 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Genevieve G Muller 9 Sunny Dr, Westerly, RI 02891 Speech and Language Pathologist 2017-03-01 ~ 2018-02-28
Lisa M Muller 17 Eleanor Ct., Mechanicville, NY 12118 Speech and Language Pathologist 2003-07-02 ~ 2004-02-29
Beth Muller 28 Walnut Hill Rd, Bethel, CT 06801 Speech and Language Pathologist 2016-12-01 ~ 2017-11-30
Rachel C Aaron 123 Old Belden Hill Rd, Norwalk, CT 06850 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Aaron L Waxenfelter 17325 Point Lena Loop Rd, Juneau, AK 99801-8310 Speech and Language Pathologist ~
Carissa D Hunter Josephine Chin, Speech Pathologist, Greenwich, CT 06830 Speech and Language Pathologist 2006-10-17 ~ 2007-06-30
Alida Engel Center for Speech & Learning, New Haven, CT 06515 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Lois B Cook Speech & Comm Prfls, Amawalk, NY 10501 Speech and Language Pathologist 2004-12-17 ~ 2005-12-31
June Roy 17 Hamilton Rd, Cranston, RI 02910-6006 Speech and Language Pathologist ~

Improve Information

Please comment or provide details below to improve the information on AARON Y MULLER.

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