MICHAEL J SCIANNA
Speech and Language Pathologist


Address: 66 Adams Rd, Watertown, CT 06795-2768

MICHAEL J SCIANNA (Credential# 1083068) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

MICHAEL J SCIANNA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.004562. The credential type is speech and language pathologist. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 66 Adams Rd, Watertown, CT 06795-2768. The current status is active.

Basic Information

Licensee Name MICHAEL J SCIANNA
Credential ID 1083068
Credential Number 18.004562
Credential Type Speech and Language Pathologist
Business Address 66 Adams Rd
Watertown
CT 06795-2768
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-07-30
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-12-03

Other licenses

ID Credential Code Credential Type Issue Term Status
1314571 18-TEMP Speech and Language Pathologist Temporary Permit - PENDING
1314576 18 Speech and Language Pathologist - PENDING

Office Location

Street Address 66 ADAMS RD
City WATERTOWN
State CT
Zip Code 06795-2768

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lindsey M Scianna 66 Adams Rd, Watertown, CT 06795-2768 Physical Therapist 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Laurie Giroux 120 Adams Rd, Watertown, CT 06795-2768 Registered Nurse 2020-07-01 ~ 2021-06-30
Stephen W Bormolini 94 Adams Rd, Watertown, CT 06795-2768 Plumbing & Piping Limited Contractor 2019-11-01 ~ 2020-10-31
Alessandro Tile LLC 120 Adams Rd, Watertown, CT 06795-2768 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Katherine Giroux 120 Adams Rd, Watertown, CT 06795-2768 Registered Nurse ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Taylor Mia Lundy 265 Kimberly Ln, Watertown, CT 06795 Registered Nurse 2020-06-27 ~ 2020-11-30
Judith A Hill 23 Malvern Hill Road, Watertown, CT 06795 Registered Nurse 2020-07-01 ~ 2021-06-30
Carol Mancini Dumond 57 Bryant, Watertown, CT 06795 Chiropractor 2020-07-01 ~ 2021-06-30
Michelle J Stankus 119 Edge Road, Watertown, CT 06795 Registered Nurse 2020-07-01 ~ 2021-06-30
Linda Z Terenzo · Grella 215 Claxton Ave., Watertown, CT 06795 Registered Nurse 2020-08-01 ~ 2021-07-31
Egbrid T30 Pr 9358 856 Echo Lake Rd, Watertown, CT 06795 Medical Marijuana Producer Brand Registration 2020-06-26 ~
Ana L Guaman 1278 Main Street Ste 4, Watertown, CT 06795 Nail Technician ~
Eric A Tymula 727 Park Rd, Watertown, CT 06795 Tattoo Technician 2020-03-01 ~ 2022-02-28
Margaret A Chilson 259 Litchfield Road, Watertown, CT 06795 Massage Therapist 2020-05-01 ~ 2022-04-30
Laura L Rock 187 Georgetown Drive, Watertown, CT 06795 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Find all Licenses in zip 06795

Competitor

Search similar business entities

City WATERTOWN
Zip Code 06795
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + WATERTOWN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Carissa D Hunter Josephine Chin, Speech Pathologist, Greenwich, CT 06830 Speech and Language Pathologist 2006-10-17 ~ 2007-06-30
Michael E Dauphinais 4 Covington Ct, Westerly, RI 02891-6117 Speech and Language Pathologist 2019-07-01 ~ 2020-06-30
Michael J Schaff 114 Olney Rd, Wethersfield, CT 06109-2846 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Michael R Kluk 146 Michigan Dr, Groton, CT 06340-6104 Speech and Language Pathologist 2016-10-01 ~ 2017-09-30
Michael F Rynne 5 Thomas Place, Bronxville, NY 10708 Speech and Language Pathologist 2009-10-01 ~ 2010-09-30
Michael R Neiman 61 Ellington Street, Longmeadow, MA 01106 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Michael J Chick 10 Ashley Court, Danbury, CT 06810 Speech and Language Pathologist 2007-10-03 ~ 2008-07-31
James Michael Matejek 6 Colony St, Ansonia, CT 06401-1404 Speech and Language Pathologist 2020-06-18 ~ 2020-07-31
Michael S Cannizzaro 80 Liberty Street, Pawcatuck, CT 06379 Speech and Language Pathologist 2004-03-29 ~ 2005-03-31
Stefanie N Michael 8 Wimberly Drive, Oakdale, CT 06370-1507 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31

Improve Information

Please comment or provide details below to improve the information on MICHAEL J SCIANNA.

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