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.
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.
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 |
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 |
Street Address | 109 GILLIES RD |
City | HAMDEN |
State | CT |
Zip Code | 06517-2117 |
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 |
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 |
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 |
City | HAMDEN |
Zip Code | 06517 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + HAMDEN |
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 | ~ |
Please comment or provide details below to improve the information on KERRYANN SCIROCCO.
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).