NICOLE MARIE SGRIGNARI
Speech and Language Pathologist Temporary Permit


Address: 55 Taylor Ave, East Haven, CT 06512-2949

NICOLE MARIE SGRIGNARI (Credential# 1637564) is licensed (Speech and Language Pathologist Temporary Permit) with Connecticut Department of Consumer Protection. The license effective date is February 20, 2019. The license expiration date date is February 20, 2020. The license status is INACTIVE.

Business Overview

NICOLE MARIE SGRIGNARI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005842-TEMP. The credential type is speech and language pathologist temporary permit. The effective date is February 20, 2019. The expiration date is February 20, 2020. The business address is 55 Taylor Ave, East Haven, CT 06512-2949. The current status is inactive.

Basic Information

Licensee Name NICOLE MARIE SGRIGNARI
Credential ID 1637564
Credential Number 18.005842-TEMP
Credential Type Speech and Language Pathologist Temporary Permit
Credential SubCategory TEMP
Business Address 55 Taylor Ave
East Haven
CT 06512-2949
Business Type INDIVIDUAL
Status INACTIVE - INACTIVE
Issue Date 2019-03-11
Effective Date 2019-02-20
Expiration Date 2020-02-20
Refresh Date 2020-02-21

Other licenses

ID Credential Code Credential Type Issue Term Status
1621995 18 Speech and Language Pathologist - PENDING

Office Location

Street Address 55 TAYLOR AVE
City EAST HAVEN
State CT
Zip Code 06512-2949

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Josephine M Farley 67 Taylor Ave, East Haven, CT 06512-2949 Registered Nurse 2019-12-01 ~ 2020-11-30
Karissa Lynn Berube-schaefer 71 Taylor Ave, East Haven, CT 06512-2949 Occupational Therapist 2019-08-01 ~ 2021-07-31
James L Griner 87 Taylor Ave, East Haven, CT 06512-2949 Asbestos Abatement Worker 2020-03-11 ~ 2021-01-31

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 EAST HAVEN
Zip Code 06512
License Type Speech and Language Pathologist Temporary Permit
License Type + County Speech and Language Pathologist Temporary Permit + EAST HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gianna Nicole Bordieri 8 Ann Dr, Johnston, RI 02919-4891 Speech and Language Pathologist Temporary Permit 2020-06-01 ~ 2021-06-01
Kalie Nicole Menders 79 Cross Rd, Waterford, CT 06385-1621 Speech and Language Pathologist Temporary Permit 2019-09-30 ~ 2020-09-30
Rebecca Nicole Dupre 46 Winterbrook Rd, Wolcott, CT 06716-1341 Speech and Language Pathologist Temporary Permit 2019-08-20 ~ 2020-08-20
Alyssa Nicole Skibo 91 Coachlight Cir, Prospect, CT 06712-1556 Speech and Language Pathologist Temporary Permit 2019-08-26 ~ 2020-08-26
Rachael Marie Levesque 13 Oak St, Wolcott, CT 06716-3313 Speech and Language Pathologist Temporary Permit 2020-07-06 ~ 2021-07-06
Noel Marie Vellekamp 141 Johnson St Apt 1, Middletown, CT 06457-2255 Speech and Language Pathologist Temporary Permit 2019-08-16 ~ 2020-08-16
Abigail Marie Enright 1455 Washington Blvd Apt 308, Stamford, CT 06902-8805 Speech and Language Pathologist Temporary Permit 2019-08-28 ~ 2020-08-28
Linda Marie Kessler 409 Benham Hill Road, West Haven, CT 06516 Speech and Language Pathologist Temporary Permit 2018-10-23 ~ 2020-12-22
Nicole Marie Voigt 125 Magnolia Dr, Chester Springs, PA 19425-3631 Speech and Language Pathologist ~
Christina M Joubert 41 Bay St, Bronx, NY 10464-1318 Speech and Language Pathologist Temporary Permit 2015-10-21 ~ 2016-10-21

Improve Information

Please comment or provide details below to improve the information on NICOLE MARIE SGRIGNARI.

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