MARGARET E. FORTE
Speech and Language Pathologist Temporary Permit


Address: 20 Woodgaite Dr, Wolcott, CT 06716-2345

MARGARET E. FORTE (Credential# 1999833) is licensed (Speech and Language Pathologist Temporary Permit) with Connecticut Department of Consumer Protection. The license effective date is February 3, 2020. The license expiration date date is February 3, 2021. The license status is ACTIVE.

Business Overview

MARGARET E. FORTE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.006134-TEMP. The credential type is speech and language pathologist temporary permit. The effective date is February 3, 2020. The expiration date is February 3, 2021. The business address is 20 Woodgaite Dr, Wolcott, CT 06716-2345. The current status is active.

Basic Information

Licensee Name MARGARET E. FORTE
Credential ID 1999833
Credential Number 18.006134-TEMP
Credential Type Speech and Language Pathologist Temporary Permit
Credential SubCategory TEMP
Business Address 20 Woodgaite Dr
Wolcott
CT 06716-2345
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2020-01-16
Effective Date 2020-02-03
Expiration Date 2021-02-03
Refresh Date 2020-01-16

Other licenses

ID Credential Code Credential Type Issue Term Status
1988452 18 Speech and Language Pathologist - PENDING

Office Location

Street Address 20 WOODGAITE DR
City WOLCOTT
State CT
Zip Code 06716-2345

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Bridget Mckenna Forte 20 Woodgaite Dr, Wolcott, CT 06716-2345 Registered Nurse 2019-11-01 ~ 2020-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Bruce W Browne 42 Woodgaite Dr, Wolcott, CT 06716-2345 Electrical Limited Journeyperson 2019-12-12 ~ 2020-09-30
Kevin J Nicol 26 Woodgaite Dr, Wolcott, CT 06716-2345 Emergency Medical Responder 2019-11-07 ~ 2022-09-30
Michael Nicol 26 Woodgaite Dr, Wolcott, CT 06716-2345 Emergency Medical Responder 2018-09-11 ~ 2020-10-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erica Estelle Loureiro 90 Averyll Ave, Wolcott, CT 06716 Esthetician ~
Mary Ann T Scozzafava 4 Cambridge Drive, Wolcott, CT 06716 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Suzanne M Anderson · Andersen 112 Potuccos Ring Road, Wolcott, CT 06716 Radiographer 2020-08-01 ~ 2021-07-31
Wolcott Stove & Camping Ctr 1623 Wolcott Rd, Wolcott, CT 06716 Sterilization Permit for Bedding & Upholstered Furniture 2020-06-25 ~ 2021-04-30
Amanda L Thompson 1529 Woodtick Road, Wolcott, CT 06716 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Brian Menzies 11 Longmeadow Drive Extension, Wolcott, CT 06716 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Alayna Jean Freer 5 Evas Terrace, Wolcott, CT 06716 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Ronald S Jurzyk 464 Wolcott Road, Wolcott, CT 06716 Physician/surgeon 2020-08-01 ~ 2021-07-31
Subway #11588 654 Wolcott Road, Wolcott, CT 06716 Bakery 2020-07-01 ~ 2021-06-30
Susan G Manzolino 130 Long Meadow Dr, Wolcott, CT 06716 Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06716

Competitor

Search similar business entities

City WOLCOTT
Zip Code 06716
License Type Speech and Language Pathologist Temporary Permit
License Type + County Speech and Language Pathologist Temporary Permit + WOLCOTT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Margaret Hislop 100 Old North Rd, Barkhamsted, CT 06063-3458 Speech and Language Pathologist Temporary Permit 2019-09-03 ~ 2020-09-03
Christina M Joubert 41 Bay St, Bronx, NY 10464-1318 Speech and Language Pathologist Temporary Permit 2015-10-21 ~ 2016-10-21
Patricia J Paredes 16 Elmer St Apt 205, Cambridge, MA 02138-6850 Speech and Language Pathologist Temporary Permit ~
Kelly A Casey 67 Tighe Rd, Shenorock, NY 10587 Speech and Language Pathologist Temporary Permit ~
Pearl Teerananon 107 Wildwood Dr, Avon, CT 06001-4408 Speech and Language Pathologist Temporary Permit 2014-07-07 ~ 2015-07-07
Jennifer S Ray 120 Main St Apt 3, Millbury, MA 01527-2025 Speech and Language Pathologist Temporary Permit 2009-12-01 ~ 2010-12-01
Victoria Lea Gasiorowski 48 Kings Hwy, Shelton, CT 06484-2929 Speech and Language Pathologist Temporary Permit ~
Louriza D Lagahit 15 Nokomis Dr, Trumbull, CT 06611-2203 Speech and Language Pathologist Temporary Permit 2013-08-21 ~ 2014-08-21
Efrat Okrent 205 Church St Apt 9k, New Haven, CT 06510-1885 Speech and Language Pathologist Temporary Permit 2016-08-22 ~ 2017-08-22
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

Improve Information

Please comment or provide details below to improve the information on MARGARET E. FORTE.

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