THERESA ANGELA MARATTA
Speech and Language Pathologist Temporary Permit


Address: 25 Royalwood Ct, Cheshire, CT 06410-2242

THERESA ANGELA MARATTA (Credential# 1689565) is licensed (Speech and Language Pathologist Temporary Permit) with Connecticut Department of Consumer Protection. The license effective date is August 26, 2019. The license expiration date date is October 29, 2020. The license status is ACTIVE.

Business Overview

THERESA ANGELA MARATTA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.006022-TEMP. The credential type is speech and language pathologist temporary permit. The effective date is August 26, 2019. The expiration date is October 29, 2020. The business address is 25 Royalwood Ct, Cheshire, CT 06410-2242. The current status is active.

Basic Information

Licensee Name THERESA ANGELA MARATTA
Credential ID 1689565
Credential Number 18.006022-TEMP
Credential Type Speech and Language Pathologist Temporary Permit
Credential SubCategory TEMP
Business Address 25 Royalwood Ct
Cheshire
CT 06410-2242
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-09-04
Effective Date 2019-08-26
Expiration Date 2020-10-29
Refresh Date 2020-04-08

Other licenses

ID Credential Code Credential Type Issue Term Status
471630 PTN.0009487 PHARMACY TECHNICIAN 2007-05-21 2015-04-01 - 2016-03-31 INACTIVE
1655896 18 Speech and Language Pathologist - PENDING

Office Location

Street Address 25 ROYALWOOD CT
City CHESHIRE
State CT
Zip Code 06410-2242

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Joseph P Chen 38 Royalwood Ct, Cheshire, CT 06410-2242 Pharmacy Technician 2020-06-05 ~ 2021-03-31
Carol V Zarra 50 Royalwood Ct, Cheshire, CT 06410-2242 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Kelly Richard 30 Royalwood Ct, Cheshire, CT 06410-2242 Pharmacist 2020-02-01 ~ 2022-01-31
Phillip Stratton 44 Royalwood Ct, Cheshire, CT 06410-2242 Emergency Medical Technician 2020-04-01 ~ 2023-03-31
Elizabeth M Stratton 44 Royalwood Ct, Cheshire, CT 06410-2242 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mr B's · Bimonte's Pizza Castle 155 Highland Ave, Cheshire, CT 06410 Bakery 2020-07-01 ~ 2021-06-30
Traci L Bonassar 452 Castle Glenn, Cheshire, CT 06410 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Faith H Morico · Hennessey 177 Wallingford Rd, Cheshire, CT 06410 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Renee D Kane 40 Willow St, Cheshire, CT 06410 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kara Capuano 20 Renee Court, Cheshire, CT 06410 Registered Nurse 2020-07-01 ~ 2021-06-30
Eugenia A Marquez 22 Currier Way, Cheshire, CT 06410 Radiographer 2020-07-01 ~ 2021-06-30
Mahnaz M Emamian 471 West Main St, Cheshire, CT 06410 Esthetician ~
Margarita A. Norris 302 Highland Avenue, Cheshire, CT 06410 Registered Nurse 2020-08-01 ~ 2021-07-31
Wendell D Wallace Juedes 545 Country Club Rd, Cheshire, CT 06410 Podiatrist 2020-04-01 ~ 2021-03-31
Hyunjung An 55 Moneta Ln., Cheshire, CT 06410 Acupuncturist ~
Find all Licenses in zip 06410

Competitor

Search similar business entities

City CHESHIRE
Zip Code 06410
License Type Speech and Language Pathologist Temporary Permit
License Type + County Speech and Language Pathologist Temporary Permit + CHESHIRE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Theresa Ellen Conlon 272 Soundview Ave, Fairfield, CT 06825-4242 Speech and Language Pathologist Temporary Permit 2019-11-01 ~ 2020-11-01
Christina M Joubert 41 Bay St, Bronx, NY 10464-1318 Speech and Language Pathologist Temporary Permit 2015-10-21 ~ 2016-10-21
Leah N Hansen 3 Pilgrim Dr, Greenwich, CT 06831-4925 Speech and Language Pathologist Temporary Permit 2010-04-12 ~ 2011-04-12
Efrat Okrent 205 Church St Apt 9k, New Haven, CT 06510-1885 Speech and Language Pathologist Temporary Permit 2016-08-22 ~ 2017-08-22
Claire E Gutowski 47 Emerald Ln, Old Bridge, NJ 08857-3353 Speech and Language Pathologist Temporary Permit 2013-07-15 ~ 2014-07-15
Andrew C Coffman 32 Haviland St Apt 204, Norwalk, CT 06854-3005 Speech and Language Pathologist Temporary Permit 2013-09-09 ~ 2014-09-09
Kathryn Falvey 135 6th St, Bristol, CT 06010-5366 Speech and Language Pathologist Temporary Permit 2020-04-27 ~ 2021-04-27
Marisa M Buckley 408 E 92nd St Apt 11a, New York, NY 10128-8106 Speech and Language Pathologist Temporary Permit 2012-03-13 ~ 2013-03-13
Pearl Teerananon 107 Wildwood Dr, Avon, CT 06001-4408 Speech and Language Pathologist Temporary Permit 2014-07-07 ~ 2015-07-07
Patricia J Paredes 16 Elmer St Apt 205, Cambridge, MA 02138-6850 Speech and Language Pathologist Temporary Permit ~

Improve Information

Please comment or provide details below to improve the information on THERESA ANGELA MARATTA.

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