CHELSEA CATHERINE CHIMBLO
Speech and Language Pathologist


Address: 28 Glenwood St, Enfield, CT 06082-2715

CHELSEA CATHERINE CHIMBLO (Credential# 1521351) 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

CHELSEA CATHERINE CHIMBLO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005863. 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 28 Glenwood St, Enfield, CT 06082-2715. The current status is active.

Basic Information

Licensee Name CHELSEA CATHERINE CHIMBLO
Credential ID 1521351
Credential Number 18.005863
Credential Type Speech and Language Pathologist
Business Address 28 Glenwood St
Enfield
CT 06082-2715
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-04-16
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
1528578 18.005663-TEMP Speech and Language Pathologist Temporary Permit 2018-07-05 2018-07-02 - 2019-04-16 INACTIVE

Office Location

Street Address 28 GLENWOOD ST
City ENFIELD
State CT
Zip Code 06082-2715

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Steven R Crouse 14 Glenwood St, Enfield, CT 06082-2715 Asbestos Abatement Supervisor 2020-09-01 ~ 2021-08-31
Linda M Dryburgh 2 Glenwood St, Enfield, CT 06082-2715 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Anna M Newson 20 Glenwood St, Enfield, CT 06082-2715 Bingo Operator 2013-03-27 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kaitlyn A Pelligrinelli 38 Haynes St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Sharon M Smith 11 Eleanor Rd, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Kerry A Tanguay · Lang 11 Somers Road, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Colleen E Galbraith 12 Southview St, Enfield, CT 06082 Registered Nurse 2020-07-01 ~ 2021-06-30
Paul F Misbach 502 Taylor Road, Enfield, CT 06082 Real Estate Salesperson ~
Catherine R Mcculloch 84 Wynwood Drive, Enfield, CT 06082 Registered Nurse 2020-08-01 ~ 2021-07-31
Phillip G Seidel 318 North Maple St, Enfield, CT 06082 Optician 2020-05-01 ~ 2021-04-30
Matthew Crossen 19 Elan Street, Enfield, CT 06082 Real Estate Salesperson 2020-06-19 ~ 2021-05-31
Baco's Pizza Inc 410 Enfield St, Enfield, CT 06082 Bakery 2020-07-01 ~ 2021-06-30
Jessica G Martin 72 Belmont Ave, Enfield, CT 06082 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06082

Competitor

Search similar business entities

City ENFIELD
Zip Code 06082
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + ENFIELD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Vickie C Walsh 83 Chelsea Ct., Torrington, CT 06790 Speech and Language Pathologist 2005-01-25 ~ 2006-02-28
Chelsea L Duell 62 Broadway Fl 3, Milford, CT 06460-6007 Speech and Language Pathologist 2019-08-01 ~ 2020-07-31
Julie Landino 100 Heard St Unit 545, Chelsea, MA 02150-1976 Speech and Language Pathologist ~
Chelsea M Bristol 174 Russett Ln, Middletown, CT 06457-5822 Speech and Language Pathologist 2019-07-01 ~ 2020-06-30
Rachel R Thomas 9 Chelsea St, Fairfield, CT 06824-4903 Speech and Language Pathologist 2017-05-11 ~ 2018-05-31
Chelsea K Morell 55 John Brook Rd, Canterbury, CT 06331-1606 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Chelsea M Gaglio 27 Peppermill Dr, West Haven, CT 06516-6636 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30
Chelsea Gaibrois 31 Sleepy Hollow Rd, Niantic, CT 06357-1924 Speech and Language Pathologist 2019-12-20 ~ 2020-12-31
Tracey Goodwin-pearl 18 Chelsea Lane, Windsor, CT 06095 Speech and Language Pathologist 2002-05-20 ~ 2003-05-31
Susan S Lawler 7149 Chelsea Drive N E, Cedar Rapids, IA 52402 Speech and Language Pathologist 1998-12-21 ~ 2000-02-29

Improve Information

Please comment or provide details below to improve the information on CHELSEA CATHERINE CHIMBLO.

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