KEVIN P COLLINS
Speech and Language Pathologist


Address: 1559 Route 171, Woodstock Valley, CT 06282-2710

KEVIN P COLLINS (Credential# 695797) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

KEVIN P COLLINS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.000931. The credential type is speech and language pathologist. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 1559 Route 171, Woodstock Valley, CT 06282-2710. The current status is active.

Basic Information

Licensee Name KEVIN P COLLINS
Credential ID 695797
Credential Number 18.000931
Credential Type Speech and Language Pathologist
Business Address 1559 Route 171
Woodstock Valley
CT 06282-2710
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1901-01-01
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-03-30

Other locations

Licensee Name Office Address Credential Effective / Expiration
Kevin P Collins 204 Cedar Knoll Dr, Stratford, CT 06497 Flat Glass Unlimited Contractor 2007-09-18 ~ 2008-08-31

Office Location

Street Address 1559 ROUTE 171
City WOODSTOCK VALLEY
State CT
Zip Code 06282-2710

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Peter E Collins 1559 Route 171, Woodstock Valley, CT 06282-2710 Pharmacy Intern 2011-05-18 ~ 2015-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Bruno Maluf 1535 Route 171, Woodstock Valley, CT 06282-2710 Home Improvement Contractor 2020-03-02 ~ 2020-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jessica L Lafleche 43 Tayler Trail, Woodstock, CT 06282 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Monique M Maldonado 260 Route 198, Woodstock Valley, CT 06282 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
John V Wypychoski 36 Beaver Dam Rd, Woodstock Valley, CT 06282 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Jill Ann Grant 75 Brockway Road, Woodstock Valley, CT 06282 Athletic Trainer 2020-05-01 ~ 2021-04-30
Courtney L Rumrill 79 Lyon Rd, Woodstock Valley, CT 06282 Real Estate Salesperson 2016-06-01 ~ 2017-05-31
Minutemen Home Services LLC 1320 Rte 171, Woodstock Valley, CT 06282 Home Improvement Contractor 2020-03-30 ~ 2020-11-30
Allan J Channey · Al Channey Builders 1552 Rte 171, Woodstock, CT 06282 Home Improvement Contractor 2020-03-25 ~ 2020-11-30
Matthew S Bonin 1656 Rt #171, Woodstock Valley, CT 06282 New Home Construction Contractor 2018-01-18 ~ 2019-09-30
James M Heneghan 141 Beaver Dam Road, Woodstock Valley, CT 06282 Physician/surgeon 2020-04-01 ~ 2021-03-31
Paula T Sparks · Trepanier 15 Valley View Rd, Woodstock Valley, CT 06282 Registered Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06282

Competitor

Search similar business entities

City WOODSTOCK VALLEY
Zip Code 06282
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + WOODSTOCK VALLEY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Melanie L Cap 10275 Collins Ave Apt 827, Bal Harbour, FL 33154-1422 Speech and Language Pathologist 2012-08-01 ~ 2013-07-31
Karen L Collins 58 Shrub Rd, Bristol, CT 06010 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Kelly A Collins 78 Ingersol Rd, Milford, CT 06460-8618 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Shannon E Collins 80 Salem Ridge Dr, Huntington, NY 11743-3015 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Krystal A Collins-talarico 135 River St, New Canaan, CT 06840-4236 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Kathleen A Collins 49 Midwood Road, Branford, CT 06405 Speech and Language Pathologist 2019-09-01 ~ 2020-08-31
Catherine D. Collins 501 Whitney Ave. #3, New Haven, CT 06511 Speech and Language Pathologist Temporary Permit 2010-01-26 ~ 2011-01-26
Kevin M Finch 60 Briarfield Dr, Stratford, CT 06614-2532 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Kevin M Mcnamara 200 Colony Rd, New Haven, CT 06511 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Kevin B Lathrop 2 Knoll Lane, Rocky Hill, CT 06067 Speech and Language Pathologist 2014-04-01 ~ 2015-03-31

Improve Information

Please comment or provide details below to improve the information on KEVIN P COLLINS.

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