JUNE W DEFELICE (Credential# 695276) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is May 26, 1994. The license expiration date date is July 31, 1995. The license status is INACTIVE.
JUNE W DEFELICE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.000076. The credential type is speech and language pathologist. The effective date is May 26, 1994. The expiration date is July 31, 1995. The business address is Rr 1 Box 710, Pawlet, VT 05761. The current status is inactive.
Licensee Name | JUNE W DEFELICE |
Credential ID | 695276 |
Credential Number | 18.000076 |
Credential Type | Speech and Language Pathologist |
Business Address |
Rr 1 Box 710 Pawlet VT 05761 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1901-01-01 |
Effective Date | 1994-05-26 |
Expiration Date | 1995-07-31 |
Refresh Date | 2009-07-08 |
Street Address | RR 1 BOX 710 |
City | PAWLET |
State | VT |
Zip Code | 05761 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Martin K Kravitt | 702 Rupert Mountain Rd, Pawlet, VT 05761 | Architect | 2019-08-01 ~ 2020-07-31 |
Elizabeth M Hurley | 36 High Meadow Way, Pawlet, VT 05761 | Registered Nurse | 2009-05-21 ~ 2010-05-31 |
Marian E Whittemore | Rt 1 Box 545, Pawlet, VT 05761 | Registered Nurse | 1993-01-25 ~ 1993-12-31 |
Jo Anne M Stimson | 521 Edgerton Drive, Pawlet, VT 05761 | Real Estate Broker | 2003-04-01 ~ 2004-03-31 |
Monica Kravitt | 702 Rupert Mountain Rd, Pawlet, VT 05761 | Real Estate Salesperson | 2017-06-01 ~ 2018-05-31 |
Gregory S Sargent | 1630 Vt Route 30, Pawlet, VT 05761-9738 | Electrical Unlimited Journeyperson | 2019-10-01 ~ 2020-09-30 |
City | PAWLET |
Zip Code | 05761 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + PAWLET |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
June Roy | 17 Hamilton Rd, Cranston, RI 02910-6006 | Speech and Language Pathologist | ~ |
Sr Alice Petty | 84 June St, Worcester, MA 01605 | Speech and Language Pathologist | 1992-05-27 ~ 1993-06-30 |
June M Catlin | 4 Skyline Terr, Seymour, CT 06483 | Speech and Language Pathologist | 2000-06-05 ~ 2001-06-30 |
Jennifer L Casinelli | 3 June Ct, White Plains, NY 10605-4608 | Speech and Language Pathologist | 2019-07-01 ~ 2020-06-30 |
Emma June Klein | 164 Euclid Ave, Fairfield, CT 06825-1741 | Speech and Language Pathologist | 2020-04-01 ~ 2021-04-30 |
Kathryn June Smolen | 344 Bozrah St, Bozrah, CT 06334-1434 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Carissa D Hunter | Josephine Chin, Speech Pathologist, Greenwich, CT 06830 | Speech and Language Pathologist | 2006-10-17 ~ 2007-06-30 |
Alida Engel | Center for Speech & Learning, New Haven, CT 06515 | Speech and Language Pathologist | 2020-05-01 ~ 2021-04-30 |
Lois B Cook | Speech & Comm Prfls, Amawalk, NY 10501 | Speech and Language Pathologist | 2004-12-17 ~ 2005-12-31 |
Ina G Carroll | 96 Day St, Granby, CT 06035-2900 | Speech and Language Pathologist | 1999-08-26 ~ 2000-05-31 |
Please comment or provide details below to improve the information on JUNE W DEFELICE.
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).