JANICE M CATALA (Credential# 1304784) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.
JANICE M CATALA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005195. The credential type is speech and language pathologist. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 100 Hall St, New Haven, CT 06512-3146. The current status is active.
Licensee Name | JANICE M CATALA |
Credential ID | 1304784 |
Credential Number | 18.005195 |
Credential Type | Speech and Language Pathologist |
Business Address |
100 Hall St New Haven CT 06512-3146 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2016-06-28 |
Effective Date | 2020-05-01 |
Expiration Date | 2021-04-30 |
Refresh Date | 2020-05-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1318237 | 18-TEMP | Speech and Language Pathologist Temporary Permit | 2015-10-26 | 2015-08-26 - 2016-06-20 | INACTIVE |
Street Address | 100 HALL ST |
City | NEW HAVEN |
State | CT |
Zip Code | 06512-3146 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Susan H Ryan | 100 Hall St, New Haven, CT 06512 | Notary Public Appointment | 1993-12-01 ~ 1998-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Aaron W Burgert · M E A Construction | 88 Hall St, New Haven, CT 06512-3146 | Home Improvement Contractor | 2008-01-24 ~ 2008-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
East Haven Police Union Local #1662 | Po Box 120033, East Haven, CT 06512 | Public Charity | 2019-06-01 ~ 2020-05-31 |
Danielle M Verderame | 66 Maple Street, East Haven, CT 06512 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Judith M Lyon · Sousa | 440 Townsend Ave, New Haven, CT 06512 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Toni Louise Montuori | 44 Francis St, East Haven, CT 06512 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Marcos E Zambrano | 17 Morse Place, New Haven, CT 06512 | Real Estate Salesperson | ~ |
Nha H Lam | 274 Chidsey Ave, East Haven, CT 06512 | Combination Nail Technician, Esthetician Or Eyelash Technici | 2020-06-26 ~ 2021-07-31 |
Niraliben N Patel | 44 Columbus Ave, East Haven, CT 06512 | Esthetician | ~ |
Alyssa C Zordan | 65 Francis Street, East Haven, CT 06512 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Gomes Cleaning & Painting LLC | 296 Burr St, New Haven, CT 06512 | Home Improvement Contractor | 2020-06-18 ~ 2020-11-30 |
Keith Bouve · Residential Restorations | 99 Prospect Rd, East Haven, CT 06512 | Home Improvement Contractor | 2020-06-24 ~ 2020-11-30 |
Find all Licenses in zip 06512 |
City | NEW HAVEN |
Zip Code | 06512 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + NEW HAVEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Janice R Hauburger | 32 Roberts St, Newington, CT 06111-3623 | Speech and Language Pathologist | 2020-08-01 ~ 2021-07-31 |
Kim Janice Kramer | 215 E 79th St Apt 1b, New York, NY 10075-0848 | Speech and Language Pathologist | 2020-09-01 ~ 2021-08-31 |
Janice E Passacantando | 9 S Stony Brook Dr, Marlborough, CT 06447 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Janice G Falk | 39 Ethan Drive, Windsor, CT 06095 | Speech and Language Pathologist | 2020-02-01 ~ 2021-01-31 |
Janice G Ashmont | 516 Trappe Lane, Langhorne, PA 19047 | Speech and Language Pathologist | 2017-01-01 ~ 2017-12-31 |
Janice R Burigo | 11 Hyatt Lane, Westport, CT 06880 | Speech and Language Pathologist | 2013-08-01 ~ 2014-07-31 |
Janice M Dean · Payne | 471 Dublin Rd, Southbury, CT 06488-1879 | Speech and Language Pathologist | 2019-10-01 ~ 2020-09-30 |
Janice Kovach | 65 Head of Meadow Rd, Newtown, CT 06470-1911 | Speech and Language Pathologist | 2019-11-01 ~ 2020-10-31 |
Janice K Orland | 27 Chesley Road, White Plains, NY 10605 | Speech and Language Pathologist | 2012-03-01 ~ 2013-02-28 |
Janice L Hall | 1250 Dunbar Hill Rd, Hamden, CT 06514-1224 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Please comment or provide details below to improve the information on JANICE M CATALA.
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).