CHELSEA M GAGLIO
Speech and Language Pathologist


Address: 27 Peppermill Dr, West Haven, CT 06516-6636

CHELSEA M GAGLIO (Credential# 1371546) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is December 1, 2019. The license expiration date date is November 30, 2020. The license status is ACTIVE.

Business Overview

CHELSEA M GAGLIO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005365. The credential type is speech and language pathologist. The effective date is December 1, 2019. The expiration date is November 30, 2020. The business address is 27 Peppermill Dr, West Haven, CT 06516-6636. The current status is active.

Basic Information

Licensee Name CHELSEA M GAGLIO
Credential ID 1371546
Credential Number 18.005365
Credential Type Speech and Language Pathologist
Business Address 27 Peppermill Dr
West Haven
CT 06516-6636
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-06-15
Effective Date 2019-12-01
Expiration Date 2020-11-30
Refresh Date 2019-11-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1371707 18-TEMP Speech and Language Pathologist Temporary Permit 2016-08-10 2016-08-01 - 2017-08-01 INACTIVE

Office Location

Street Address 27 PEPPERMILL DR
City WEST HAVEN
State CT
Zip Code 06516-6636

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Joseph A Gaglio 27 Peppermill Dr, West Haven, CT 06516-6636 Plumbing & Piping Unlimited Contractor 2019-11-01 ~ 2020-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nayoung Celentano 7 Peppermill Dr, West Haven, CT 06516-6636 Registered Nurse 2020-07-01 ~ 2021-06-30
Stephen A Scafariello 11 Peppermill Dr, West Haven, CT 06516-6636 Emergency Medical Technician 2020-01-01 ~ 2022-12-31
Stephanie E Leblanc 23 Peppermill Dr, West Haven, CT 06516-6636 Emergency Medical Technician 2019-07-01 ~ 2022-06-30
Richard M Greene 15 Peppermill Dr, West Haven, CT 06516-6636 Emergency Medical Technician 2017-12-06 ~ 2021-01-01
Michael T Leblanc · Mtl Heating & Cooling LLC 375 Morgan Lane, West Haven, CT 06516-6636 Limited Sheet Metal Contractor 2019-09-01 ~ 2020-08-31
Michael F Criscuoio 15 Peppermill Dr, West Haven, CT 06516-6636 Emergency Medical Responder 2012-09-11 ~ 2015-07-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Nancy Cabrera Salinas 649 Third Ave., West Haven, CT 06516 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-07-31
Lauralee L Gaglio 27 Peppermill Drive, West Haven, CT 06516 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Evelyn Ruiz Conant 309 Terrace Ave, Unit 42, West Haven, CT 06516 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Junqin Wang 15 Central Ave West Haven, West Haven, CT 06516 Nail Technician ~
Mehmet Sofuoglu Md Va Conn Healthcare System, West Haven, CT 06516 Physician/surgeon 2020-09-01 ~ 2021-08-31
Monica M Skakacz 19 Cowpen Rd, West Haven, CT 06516 Registered Nurse 2020-05-01 ~ 2021-04-30
Lourdes Maribel Guzman 26 York Street, West Haven, CT 06516 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Mcdonald's · Tay Mac Dba 1129 Campbell Ave, West Haven, CT 06516 Bakery 2020-07-01 ~ 2021-06-30
Dyaija Soriano 29 Ridge Court East, West Haven, CT 06516 Esthetician 2020-06-26 ~ 2022-05-31
Katherine M Grable 13 Perry Merrill Drive, West Haven, CT 06516 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06516

Competitor

Search similar business entities

City WEST HAVEN
Zip Code 06516
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + WEST HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Vickie C Walsh 83 Chelsea Ct., Torrington, CT 06790 Speech and Language Pathologist 2005-01-25 ~ 2006-02-28
Rachel R Thomas 9 Chelsea St, Fairfield, CT 06824-4903 Speech and Language Pathologist 2017-05-11 ~ 2018-05-31
Chelsea M Bristol 174 Russett Ln, Middletown, CT 06457-5822 Speech and Language Pathologist 2019-07-01 ~ 2020-06-30
Chelsea L Duell 62 Broadway Fl 3, Milford, CT 06460-6007 Speech and Language Pathologist 2019-08-01 ~ 2020-07-31
Julie Landino 100 Heard St Unit 545, Chelsea, MA 02150-1976 Speech and Language Pathologist ~
Chelsea K Morell 55 John Brook Rd, Canterbury, CT 06331-1606 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Chelsea Gaibrois 31 Sleepy Hollow Rd, Niantic, CT 06357-1924 Speech and Language Pathologist 2019-12-20 ~ 2020-12-31
Chelsea Catherine Chimblo 28 Glenwood St, Enfield, CT 06082-2715 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30
Tracey Goodwin-pearl 18 Chelsea Lane, Windsor, CT 06095 Speech and Language Pathologist 2002-05-20 ~ 2003-05-31
Susan S Lawler 7149 Chelsea Drive N E, Cedar Rapids, IA 52402 Speech and Language Pathologist 1998-12-21 ~ 2000-02-29

Improve Information

Please comment or provide details below to improve the information on CHELSEA M GAGLIO.

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