JACLYN E JONES
Speech and Language Pathologist


Address: 17-2 Mettler St, Woodbridge, CT 06525-1517

JACLYN E JONES (Credential# 1411369) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is February 1, 2020. The license expiration date date is January 31, 2021. The license status is ACTIVE.

Business Overview

JACLYN E JONES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005363. The credential type is speech and language pathologist. The effective date is February 1, 2020. The expiration date is January 31, 2021. The business address is 17-2 Mettler St, Woodbridge, CT 06525-1517. The current status is active.

Basic Information

Licensee Name JACLYN E JONES
Credential ID 1411369
Credential Number 18.005363
Credential Type Speech and Language Pathologist
Business Address 17-2 Mettler St
Woodbridge
CT 06525-1517
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-06-13
Effective Date 2020-02-01
Expiration Date 2021-01-31
Refresh Date 2020-02-05

Other licenses

ID Credential Code Credential Type Issue Term Status
1413030 18-TEMP Speech and Language Pathologist Temporary Permit 2017-03-21 2016-09-06 - 2017-09-06 INACTIVE

Office Location

Street Address 17-2 Mettler St
City WOODBRIDGE
State CT
Zip Code 06525-1517

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeffrey P Siegel 84 Newton Rd, Woodbridge, CT 06525-1517 Real Estate Broker 2020-04-01 ~ 2021-03-31
Sudhir Perincheri 48 Newton Road, Woodbridge, CT 06525-1517 Physician/surgeon 2020-03-01 ~ 2021-02-28
Jennifer Maheu 50 Newton Rd, Woodbridge, CT 06525-1517 Occupational Therapist 2019-08-01 ~ 2021-07-31
Mario Dirienzo 36 Newton Rd, Woodbridge, CT 06525-1517 Plumbing & Piping Unlimited Contractor 2019-11-01 ~ 2020-10-31
Michaela A Katz 66 Newton Rd, Woodbridge, CT 06525-1517 Emergency Medical Technician 2014-04-10 ~ 2016-10-01
Mario Dirienzo IIi · Dirienzo Mechanical Contractors Inc 36 Newton Rd, Woodbridge, CT 06525-1517 Fire Protection Unlimited Contractor 2019-11-01 ~ 2020-10-31
Rosemarie B Dirienzo · Dirienzo Mechanical Contractors Inc 36 Newton Rd, Woodbridge, CT 06525-1517 Limited Sheet Metal Contractor 2019-09-01 ~ 2020-08-31
Dirienzo Mechanical Contractors Inc 36 Newton Rd, Woodbridge, CT 06525-1517 Mechanical Contractor 2019-09-01 ~ 2020-08-31
Jeff Siegel 84 Newton Rd, Woodbridge, CT 06525-1517 Honey Bee Registration 2018-10-01 ~ 2019-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hyue Kyung Choi 11 Rock Hill Road, Woodbridge, CT 06525 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Jewish Cemetery Association of Greater New Haven 360 Amity Road, Woodbridge, CT 06525 Public Charity 2020-07-01 ~ 2021-06-30
Nancy Bradstreet 146 Northrop Rd., Woodbridge, CT 06525 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Robert I Tucker 15 Research Drive, Woodbridge, CT 06525 Architect 2020-08-01 ~ 2021-07-31
Amity Brick Oven Pizza Inc · Joseph R Sarno 142 Amity Rd, New Haven, CT 06525 Bakery 2020-07-01 ~ 2021-06-30
Linda A Starace-colabella 895 Baldwin Rd, Woodbridge, CT 06525 Physician/surgeon 2020-08-01 ~ 2021-07-31
Patricia A Kenyon · Leskow 8 Maple Terrace, Woodbridge, CT 06525 Registered Nurse 2020-09-01 ~ 2021-08-31
Marianne L Dexter 37 Acorn Hill Rd, Woodbridge, CT 06525 Registered Nurse 2020-08-01 ~ 2021-07-31
Debra G Wayne 94 Maple Vale Drive, Woodbridge, CT 06525 Psychologist 2020-09-01 ~ 2021-08-31
Timothy Michael Carney 1119 Racebrook Road, Woodbridge, CT 06525 Emergency Medical Technician 2016-08-19 ~ 2020-03-31
Find all Licenses in zip 06525

Competitor

Search similar business entities

City WOODBRIDGE
Zip Code 06525
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + WOODBRIDGE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jaclyn W Bellaby 363 Jeniford Rd, Fairfield, CT 06824-4028 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Jaclyn Soderquist 37 Celtic Ct, Enfield, CT 06082-5778 Speech and Language Pathologist 2019-09-04 ~ 2020-09-30
Jaclyn Carter 23 Crestwood Rd., West Hartford, CT 06107 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Jaclyn Marie Marangella 240 S Broadway Apt 18d, Tarrytown, NY 10591-4526 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Destynie R Jones 53 Fernwood Ave Apt 4, Waterbury, CT 06705-3564 Speech and Language Pathologist ~
Margaret G Jones 75 Courtland Ave Apt 5, Stamford, CT 06902-3492 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Dianne D Jones 274 Ridgefield Rd, Wilton, CT 06897-2329 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Julia R Jones 405 Brookside Dr, Fairfield, CT 06824-2415 Speech and Language Pathologist 2020-02-01 ~ 2021-01-31
Alicia L. Jones 1 New Haven Ave Unit 2a, Milford, CT 06460-3393 Speech and Language Pathologist 2013-12-01 ~ 2014-11-30
Beth N Jones 96 College Park Dr., Fairfield, CT 06824 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on JACLYN E JONES.

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