JANICE M CATALA
Speech and Language Pathologist


Address: 100 Hall St, New Haven, CT 06512-3146

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 100 HALL ST
City NEW HAVEN
State CT
Zip Code 06512-3146

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06512
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + NEW HAVEN

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JANICE M CATALA.

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