KEVIN P. YOUNG
Psychologist


Address: 200 Retreat Ave, Hartford, CT 06102-3101

KEVIN P. YOUNG (Credential# 1049300) is licensed (Psychologist) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2019. The license expiration date date is September 30, 2020. The license status is ACTIVE.

Business Overview

KEVIN P. YOUNG is licensed with the Department of Consumer Protection of Connecticut. The credential number is #8.003219. The credential type is psychologist. The effective date is October 1, 2019. The expiration date is September 30, 2020. The business address is 200 Retreat Ave, Hartford, CT 06102-3101. The current status is active.

Basic Information

Licensee Name KEVIN P. YOUNG
Credential ID 1049300
Credential Number 8.003219
Credential Type Psychologist
Business Address 200 Retreat Ave
Hartford
CT 06102-3101
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2012-09-04
Effective Date 2019-10-01
Expiration Date 2020-09-30
Refresh Date 2019-10-01

Office Location

Street Address 200 RETREAT AVE
City HARTFORD
State CT
Zip Code 06102-3101

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Victoria Urrutia 200 Retreat Ave, Hartford, CT 06106 Physician/surgeon 2020-09-01 ~ 2021-08-31
Mara M De Maio 200 Retreat Ave, Hartford, CT 06106-3309 Psychologist 2020-08-01 ~ 2021-07-31
Samira S Solomon 200 Retreat Ave, Hartford, CT 06106 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Morrison Burch 200 Retreat Ave, Hartford, CT 06102-3101 Resident Physician 2018-08-01 ~ 2021-06-30
Justin Marshall 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-07-01 ~ 2021-06-30
Angela Lynn Landerholm 200 Retreat Ave, Hartford, CT 06106-3309 Resident Physician 2017-07-01 ~ 2021-06-30
Amanda R Delmastro 200 Retreat Ave, Hartford, CT 06106 Registered Nurse 2020-06-01 ~ 2021-05-31
Richard E Lautenbach 200 Retreat Ave, Hartford, CT 06106 Psychologist 2020-05-01 ~ 2021-04-30
Sheena Joychan 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-05-01 ~ 2021-04-30
Sarah Calnan 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-05-01 ~ 2021-04-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Sivabalaji Kaliamurthy 80 Seymour Street, Hartford, CT 06102 Resident Physician 2020-07-01 ~ 2021-06-30
Erica S Hammer 85 Jefferson Ave Ste 625, Hartford, CT 06102 Physician/surgeon 2020-07-01 ~ 2021-06-30
Joseph A Digiuseppe Dept of Pathology, Hartford, CT 06102 Physician/surgeon 2020-09-01 ~ 2021-08-31
Joseph V Portereiko Do Hartford Hospital : Department of Surgery, Hartford, CT 06102 Physician/surgeon 2020-07-01 ~ 2021-06-30
Vasanthy Thevarajah Hardfort Hospital, Hartford, CT 06102 Physician/surgeon 2020-06-01 ~ 2021-05-31
Elaine Manson 135 Dapex, Hartford, CT 06102 Medication Administration Certification ~
Valridine Durrant 2718 Main St, Hartford, CT 06102 Medication Administration Certification 2020-03-08 ~ 2022-03-07
Jennifer Susan Thran 80 Seymore St, Hartford, CT 06102 Registered Nurse ~
Monique M Vaughan 401 Granby Street, Hartford, CT 06102 Real Estate Salesperson ~
Bruce M Kaplan Md Hartford Hospital Gray Cancer Center, Hartford, CT 06102 Physician/surgeon 2020-03-01 ~ 2021-02-28
Find all Licenses in zip 06102

Competitor

Search similar business entities

City HARTFORD
Zip Code 06102
License Type Psychologist
License Type + County Psychologist + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Young Young Chinese Buffet · Hsiu C Young 1668 Meriden Waterbury Rd, Milldale, CT 06467 Frozen Dessert Retailer 1998-10-12 ~
Jeffrey E Young 561 10th Ave, New York, NY 10036 Psychologist 2011-04-01 ~ 2012-03-31
Ji-young Yoon 284 Quaker Ln S, West Hartford, CT 06119-2219 Psychologist 2019-06-05 ~ 2020-06-30
Tara R Tamny-young 30 Deer Tree Ln, Briarcliff Manor, NY 10510-1751 Psychologist 2019-12-01 ~ 2020-11-30
Young Young Chinese Buffet · Musun Xu 1668 Meriden Waterbury Rd, Milldale, CT 06467-0795 Frozen Dessert Retailer 2011-01-01 ~ 2011-12-31
Young Young Chinese Buffet 1668 Meriden Waterbury Rd, Milldale, CT 06467 Frozen Dessert Retailer 2018-01-01 ~ 2018-12-31
Kevin M Young 1048 Center Street, Ludlow, MA 01056 Registered Nurse 2007-06-22 ~ 2008-08-31
Kevin M Young 10 Town Line Dr, Carmel, NY 10512-3975 Electrical Unlimited Contractor 2014-10-01 ~ 2015-09-30
Kevin P Young 85 Pine Brook Ter Apt 15, Bristol, CT 06010-7431 Home Improvement Salesperson 2010-12-01 ~ 2011-11-30
Kevin Young 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2009-03-02 ~ 2011-03-01

Improve Information

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

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