MARIA L KUYUK (Credential# 887790) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2014. The license expiration date date is November 30, 2015. The license status is INACTIVE.
MARIA L KUYUK is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.004191. The credential type is speech and language pathologist. The effective date is December 1, 2014. The expiration date is November 30, 2015. The business address is 67 Walnut Hill Rd, Ridgefield, CT 06877-2906. The current status is inactive.
Licensee Name | MARIA L KUYUK |
Credential ID | 887790 |
Credential Number | 18.004191 |
Credential Type | Speech and Language Pathologist |
Business Address |
67 Walnut Hill Rd Ridgefield CT 06877-2906 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2009-11-02 |
Effective Date | 2014-12-01 |
Expiration Date | 2015-11-30 |
Refresh Date | 2016-03-04 |
Street Address | 67 WALNUT HILL RD |
City | RIDGEFIELD |
State | CT |
Zip Code | 06877-2906 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Kathleen Morrin | 169 Nod Road, Ridgefield, CT 06877 | Radiographer | 2020-09-01 ~ 2021-08-31 |
Elena Yakimova | 8 Lawson Lane, Ridgefield, CT 06877 | Dental Hygienist | 2020-07-01 ~ 2021-06-30 |
Jasmine Gannalo | 35 Clearview Dr, Ridgefield, CT 06877 | Esthetician | 2020-06-26 ~ 2022-06-30 |
Nicole A Van Alstyne | 105 Stonecrest Road, Ridgefield, CT 06877 | Real Estate Salesperson | ~ |
Andrea A Delange · Ledina | 5 Copper Beech Lane, Ridgefield, CT 06877 | Physical Therapist | 2020-09-01 ~ 2021-08-31 |
Mitchell O Hubsher | 77 Chestnut Hill Road, Ridgefield, CT 06877 | Naturopathic Physician | 2020-07-01 ~ 2021-06-30 |
Milillo Farms | 424 R Main St, Ridgefield, CT 06877 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Marie G Donofrio | 36 Woodlawn Dr, Ridgefield, CT 06877 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Jennifer M Kinford | 40 Woodland Way, Ridgefield, CT 06877 | Esthetician | ~ |
Lauren Elizabeth Pambianchi | 49 11 Levels Road, Ridgefield, CT 06877 | Registered Nurse | ~ |
Find all Licenses in zip 06877 |
City | RIDGEFIELD |
Zip Code | 06877 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + RIDGEFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Maria Shanahan | Po Box 852, Kalaheo, HI 96741-0852 | Speech and Language Pathologist | 2019-10-01 ~ 2020-09-30 |
Maria Madjar | 273 Queen St Apt 3b, Southington, CT 06489-1927 | Speech and Language Pathologist | 2012-06-26 ~ 2012-10-31 |
Maria Yorgakaros | 345 Cross Ct, Orange, CT 06477-3304 | Speech and Language Pathologist | 2020-04-01 ~ 2021-03-31 |
Maria D Dutra | Po Box 341, North Oxford, MA 01537-0341 | Speech and Language Pathologist | 2020-03-01 ~ 2021-02-28 |
Maria Puglia | 24 Montgomery St, Boston, MA 02116 | Speech and Language Pathologist | 2011-06-01 ~ 2012-05-31 |
Maria L Kasak · Young | 31 Woodland Rd, Fairfield, CT 06825-2662 | Speech and Language Pathologist | 2012-11-01 ~ 2013-10-31 |
Maria S Krusemark | 1225 200th St, Trimont, MN 56176-1230 | Speech and Language Pathologist | 2015-04-01 ~ 2016-03-31 |
Maria Eliza Slowinski | 33 Churchill St, Springfield, MA 01108-2018 | Speech and Language Pathologist | 2018-11-01 ~ 2019-11-30 |
Maria I Lipp | 8490-141st St N, Seminole, FL 34646 | Speech and Language Pathologist | ~ 1995-03-31 |
Maria Francesca Marotti | 146 Mansfield St, New Haven, CT 06511 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Please comment or provide details below to improve the information on MARIA L KUYUK.
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).