MARISA J MICHETTI
Speech and Language Pathologist


Address: 9 Somerset Ln, Simsbury, CT 06070-1716

MARISA J MICHETTI (Credential# 1174534) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2020. The license expiration date date is August 31, 2021. The license status is APPROVED.

Business Overview

MARISA J MICHETTI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.004735. The credential type is speech and language pathologist. The effective date is September 1, 2020. The expiration date is August 31, 2021. The business address is 9 Somerset Ln, Simsbury, CT 06070-1716. The current status is approved.

Basic Information

Licensee Name MARISA J MICHETTI
Credential ID 1174534
Credential Number 18.004735
Credential Type Speech and Language Pathologist
Business Address 9 Somerset Ln
Simsbury
CT 06070-1716
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 2013-09-12
Effective Date 2020-09-01
Expiration Date 2021-08-31
Refresh Date 2020-06-15

Office Location

Street Address 9 SOMERSET LN
City SIMSBURY
State CT
Zip Code 06070-1716

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Dolores A Falzarano 4 Somerset Ln, Simsbury, CT 06070-1716 Shorthand Court Reporter 2017-01-01 ~ 2017-12-31
William H Donegan 10 Somerset Ln, Simsbury, CT 06070-1716 Real Estate Salesperson 2013-06-01 ~ 2014-05-31

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
Marisa A Portanova 193 Locust Rd, Pleasantville, NY 10570-3721 Speech and Language Pathologist ~
Marisa Evento 23 Goshen Rd, Waterford, CT 06385-3704 Speech and Language Pathologist 2019-09-01 ~ 2020-08-31
Marisa S Lucuk 62 Woolsley Ave, Trumbull, CT 06611-4424 Speech and Language Pathologist 2020-03-01 ~ 2021-02-28
Marisa Cummings 1140 Beaver Dam Rd, Stratford, CT 06614-1140 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Marisa A Beccia-blakeslee 40 Ferro Rd, Wolcott, CT 06716 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30
Marisa Rose Barresi 75 County St, Norwalk, CT 06851-5505 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Marisa M Buckley 408 E 92nd St Apt 11a, New York, NY 10128-8106 Speech and Language Pathologist Temporary Permit 2012-03-13 ~ 2013-03-13
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

Improve Information

Please comment or provide details below to improve the information on MARISA J MICHETTI.

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