SUSAN K DANYLUK (Credential# 698708) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2019. The license expiration date date is August 31, 2020. The license status is ACTIVE.
SUSAN K DANYLUK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.004137. The credential type is speech and language pathologist. The effective date is September 1, 2019. The expiration date is August 31, 2020. The business address is 38 Elaine Dr, Simsbury, CT 06070-1625. The current status is active.
Licensee Name | SUSAN K DANYLUK |
Credential ID | 698708 |
Credential Number | 18.004137 |
Credential Type | Speech and Language Pathologist |
Business Address |
38 Elaine Dr Simsbury CT 06070-1625 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2009-06-23 |
Effective Date | 2019-09-01 |
Expiration Date | 2020-08-31 |
Refresh Date | 2019-07-01 |
Street Address | 38 ELAINE DR |
City | SIMSBURY |
State | CT |
Zip Code | 06070-1625 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Aaron Y Muller | 38 Elaine Dr, Simsbury, CT 06070-1625 | Speech and Language Pathologist | 2010-01-01 ~ 2010-12-31 |
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 |
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 |
City | SIMSBURY |
Zip Code | 06070 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + SIMSBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Susan G Albino | Po Box 292, East Hampton, MA 01027 | Speech and Language Pathologist | 2017-07-01 ~ 2018-06-30 |
Susan M Noonan | Po Box 388, Clifton Park, NY 12065 | Speech and Language Pathologist | 2009-02-20 ~ 2009-11-30 |
Susan R Breslau | 60 Haylin Dr, Vernon, CT 06066 | Speech and Language Pathologist | 2001-03-23 ~ 2002-05-31 |
Susan E Yeats | 145 Jacqueline Dr, Manchester, CT 06040-7071 | Speech and Language Pathologist | 2019-10-01 ~ 2020-09-30 |
Susan D Oconnell | 354 Hillhurst Ave, New Britain, CT 06053 | Speech and Language Pathologist | 2012-10-01 ~ 2013-09-30 |
Susan Goldfein | 5 Valley Rd, Westport, CT 06880 | Speech and Language Pathologist | 2008-01-03 ~ 2009-02-28 |
Susan M Jositas | 180 Shelton Rd, Trumbull, CT 06611 | Speech and Language Pathologist | 1998-12-29 ~ 1999-12-31 |
Susan M Fryburg | 300 Main St Apt 508, New Britain, CT 06051-5004 | Speech and Language Pathologist | 2018-03-01 ~ 2019-02-28 |
Susan G Kolbrenner | 66 Fawn Dr, Stamford, CT 06905 | Speech and Language Pathologist | 2020-01-01 ~ 2020-12-31 |
Susan S Edwards | 231 Carriage Dr, Glastonbury, CT 06033 | Speech and Language Pathologist | 2010-12-01 ~ 2011-11-30 |
Please comment or provide details below to improve the information on SUSAN K DANYLUK.
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).