CAITLIN M COLLIGE
Physical Therapist Assistant


Address: 203 Route 198, Woodstock Valley, CT 06282-2442

CAITLIN M COLLIGE (Credential# 1287564) is licensed (Physical Therapist Assistant) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2020. The license expiration date date is May 31, 2021. The license status is ACTIVE.

Business Overview

CAITLIN M COLLIGE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #63.001592. The credential type is physical therapist assistant. The effective date is June 1, 2020. The expiration date is May 31, 2021. The business address is 203 Route 198, Woodstock Valley, CT 06282-2442. The current status is active.

Basic Information

Licensee Name CAITLIN M COLLIGE
Credential ID 1287564
Credential Number 63.001592
Credential Type Physical Therapist Assistant
Business Address 203 Route 198
Woodstock Valley
CT 06282-2442
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2015-07-15
Effective Date 2020-06-01
Expiration Date 2021-05-31
Refresh Date 2020-05-01

Office Location

Street Address 203 ROUTE 198
City WOODSTOCK VALLEY
State CT
Zip Code 06282-2442

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Karen J Glennon 203 Route 198, Woodstock Valley, CT 06282 Notary Public Appointment 2017-03-01 ~ 2022-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jessica L Lafleche 43 Tayler Trail, Woodstock, CT 06282 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Monique M Maldonado 260 Route 198, Woodstock Valley, CT 06282 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
John V Wypychoski 36 Beaver Dam Rd, Woodstock Valley, CT 06282 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jill Ann Grant 75 Brockway Road, Woodstock Valley, CT 06282 Athletic Trainer 2020-05-01 ~ 2021-04-30
Courtney L Rumrill 79 Lyon Rd, Woodstock Valley, CT 06282 Real Estate Salesperson 2016-06-01 ~ 2017-05-31
Minutemen Home Services LLC 1320 Rte 171, Woodstock Valley, CT 06282 Home Improvement Contractor 2020-03-30 ~ 2020-11-30
Allan J Channey · Al Channey Builders 1552 Rte 171, Woodstock, CT 06282 Home Improvement Contractor 2020-03-25 ~ 2020-11-30
Matthew S Bonin 1656 Rt #171, Woodstock Valley, CT 06282 New Home Construction Contractor 2018-01-18 ~ 2019-09-30
James M Heneghan 141 Beaver Dam Road, Woodstock Valley, CT 06282 Physician/surgeon 2020-04-01 ~ 2021-03-31
Paula T Sparks · Trepanier 15 Valley View Rd, Woodstock Valley, CT 06282 Registered Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06282

Competitor

Search similar business entities

City WOODSTOCK VALLEY
Zip Code 06282
License Type Physical Therapist Assistant
License Type + County Physical Therapist Assistant + WOODSTOCK VALLEY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Caitlin E Schuler 90 Washington Rd Apt A, Cromwell, CT 06416-1271 Physical Therapist Assistant 2016-12-01 ~ 2017-11-30
Caitlin M Moriarty 14 Jamies Way, Lakeville, MA 02347-1738 Physical Therapist Assistant 2009-08-26 ~ 2010-03-31
Caitlin S Dedufour 184 Apple Ln, Roxbury, CT 06783-1712 Physical Therapist Assistant 2020-04-01 ~ 2021-03-31
Caitlin E Yauch 3746 Centurion Dr, Cincinnati, OH 45211-1855 Physical Therapist Assistant 2017-05-01 ~ 2018-04-30
Caitlin M Kennedy 5 Maple Terrace, Waterford, CT 06385 Occupational Therapist Assistant 2018-10-05 ~ 2019-07-31
Caitlin J Connelly 20 Jay Lane, Holbrook, NY 11741 Physical Therapist 2019-02-01 ~ 2020-01-31
Caitlin Mcnabb 91 Coronado Dr, Newington, CT 06111-5009 Physical Therapist 2014-11-01 ~ 2015-10-31
Caitlin F Patry 19 Perry Ln, Oxford, CT 06478-1214 Physical Therapist 2019-12-01 ~ 2020-11-30
Caitlin M Vibber 6 Roseland Ter, Longmeadow, MA 01106-1128 Physical Therapist 2019-11-01 ~ 2020-10-31
Caitlin L Rinaldi 21 Buchanan Rd, Enfield, CT 06082-5330 Physical Therapist 2020-07-01 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on CAITLIN M COLLIGE.

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