KERRYANN SCIROCCO
Speech and Language Pathologist


Address: 109 Gillies Rd, Hamden, CT 06517-2117

KERRYANN SCIROCCO (Credential# 1519600) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2019. The license expiration date date is August 31, 2020. The license status is ACTIVE.

Business Overview

KERRYANN SCIROCCO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005843. The credential type is speech and language pathologist. The effective date is September 1, 2019. The expiration date is August 31, 2020. The business address is 109 Gillies Rd, Hamden, CT 06517-2117. The current status is active.

Basic Information

Licensee Name KERRYANN SCIROCCO
Credential ID 1519600
Credential Number 18.005843
Credential Type Speech and Language Pathologist
Business Address 109 Gillies Rd
Hamden
CT 06517-2117
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-03-11
Effective Date 2019-09-01
Expiration Date 2020-08-31
Refresh Date 2019-09-04

Other licenses

ID Credential Code Credential Type Issue Term Status
1520413 18.005625-TEMP Speech and Language Pathologist Temporary Permit 2018-06-05 2018-06-04 - 2019-03-11 INACTIVE

Office Location

Street Address 109 GILLIES RD
City HAMDEN
State CT
Zip Code 06517-2117

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mallory R Scirocco 109 Gillies Rd, Hamden, CT 06517-2117 Emergency Medical Responder 2016-06-17 ~ 2019-03-31
Richard D Scirocco 109 Gillies Rd, Hamden, CT 06517-2117 Wholesaler Salesman 2017-02-01 ~ 2019-01-31
Jerome G Fitz Gibbons 109 Gillies Rd, Hamden, CT 06517 Notary Public Appointment 1994-04-25 ~ 1999-04-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jennifer Fitzgibbons Aprn 109 Gilles Rd, Hamden, CT 06517-2117 Advanced Practice Registered Nurse 2000-01-05 ~ 2000-10-31
John G Gancayco 123 Gillies Rd, Hamden, CT 06517-2117 Controlled Substance Registration for Practitioner 2011-03-01 ~ 2013-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Timothy J Freer 33 Norris Street, Hamden, CT 06517 Physical Therapist 2020-09-01 ~ 2021-08-31
Juan Ignacio Zurita-castilla 43 Merritt St, Hamden, CT 06517 Master's Level Social Worker - Temporary Permit 2020-06-25 ~ 2020-09-13
Elizabeth Alberico 58 Hesse Road, Hamden, CT 06517 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Stephen M Grossman 17 Greenway St, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
James E Laposta Jr 66 Laurel Road, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
Judith M Rothstein 11 Dadio Road, Hamden, CT 06517 Licensed Alcohol and Drug Counselor 2020-04-01 ~ 2021-03-31
Keleann T Tamaki 165 Ridge Road, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Robin L Esposito 191 Thornton St, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Michele R Abrams 114 Wakefield St, Hamden, CT 06517 Audiologist 2020-09-01 ~ 2021-08-31
Catherine E Tesluk 215 Hartford Tpke, Hamden, CT 06517 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06517

Competitor

Search similar business entities

City HAMDEN
Zip Code 06517
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + HAMDEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Carissa D Hunter Josephine Chin, Speech Pathologist, Greenwich, CT 06830 Speech and Language Pathologist 2006-10-17 ~ 2007-06-30
Dominick Scirocco · Scirocco Landscaping 555 West Shepard Ave, Hamden, CT 06514 Home Improvement Contractor 2006-12-01 ~ 2007-11-30
Lois B Cook Speech & Comm Prfls, Amawalk, NY 10501 Speech and Language Pathologist 2004-12-17 ~ 2005-12-31
Alida Engel Center for Speech & Learning, New Haven, CT 06515 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Miho Oya 52 Butterfield Rd, Newtown, CT 06470-1016 Speech and Language Pathologist ~
Ann T Thorne Po Box 276, Roxbury, CT 06783-0276 Speech and Language Pathologist 2018-06-01 ~ 2019-05-31
Ina G Carroll 96 Day St, Granby, CT 06035-2900 Speech and Language Pathologist 1999-08-26 ~ 2000-05-31
Jan Stuber P.o. Box 269, New Albany, OH 043054 Speech and Language Pathologist 2008-09-26 ~ 2009-11-30
Ann Chuk Po Box 307, Chaplin, CT 06235 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Renee Cayer 111 Elm St, Monroe, CT 06468-2217 Speech and Language Pathologist ~

Improve Information

Please comment or provide details below to improve the information on KERRYANN SCIROCCO.

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