KAITLIN M GENTILE
Speech and Language Pathologist


Address: 862 Laurel Grove Rd, Middletown, CT 06457-4942

KAITLIN M GENTILE (Credential# 1607674) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2020. The license expiration date date is July 31, 2021. The license status is APPROVED.

Business Overview

KAITLIN M GENTILE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005810. The credential type is speech and language pathologist. The effective date is August 1, 2020. The expiration date is July 31, 2021. The business address is 862 Laurel Grove Rd, Middletown, CT 06457-4942. The current status is approved.

Basic Information

Licensee Name KAITLIN M GENTILE
Credential ID 1607674
Credential Number 18.005810
Credential Type Speech and Language Pathologist
Business Address 862 Laurel Grove Rd
Middletown
CT 06457-4942
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 2018-12-21
Effective Date 2020-08-01
Expiration Date 2021-07-31
Refresh Date 2020-06-19

Other licenses

ID Credential Code Credential Type Issue Term Status
1456751 18.005516-TEMP Speech and Language Pathologist Temporary Permit 2017-10-18 2017-08-30 - 2018-08-30 INACTIVE
1432001 18 Speech and Language Pathologist - EXPIRED APPLICATION

Office Location

Street Address 862 LAUREL GROVE RD
City MIDDLETOWN
State CT
Zip Code 06457-4942

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tricia M Lang 876 Laurel Grove Rd, Middletown, CT 06457-4942 Professional Counselor 2019-11-01 ~ 2020-10-31
Patrick S Lawton 832 Laurel Grove Rd, Middletown, CT 06457-4942 Emergency Medical Technician 2017-12-12 ~ 2020-10-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Elizabeth M Mailhot 177 Timber Ridge Rd, Middletown, CT 06457 Dental Hygienist 2020-08-01 ~ 2021-07-31
Rebecca S Fennessy 22 Keefe Ln, Middletown, CT 06457 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Eloise M Gagnon 538 Bow Lane, Middletown, CT 06457 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Salvatore Dimauro 245 Dekoven Dr, Middletown, CT 06457 Public Weigher 2020-07-01 ~ 2021-06-30
Frank L Wright 261 Spencer Dr, Middletown, CT 06457 Barber 2020-08-01 ~ 2022-07-31
Gino A Cardella 50 Sonoma Lane, Middletown, CT 06457 Real Estate Salesperson ~
Shannon Lee Mcquillan 5 Forest Glen Circle, Middletown, CT 06457 Registered Nurse 2020-06-26 ~ 2020-09-30
Lori Dimauro · Carta 244 Chamberlain Hill Road, Middletown, CT 06457 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Gail A Corrow 85 Dora Dr, Middletown, CT 06457 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Mariter V Perez 8 Moss Glen, Middletown, CT 06457 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06457

Competitor

Search similar business entities

City MIDDLETOWN
Zip Code 06457
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + MIDDLETOWN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Kaitlin M Hernandez 235 W 48th St Apt 9g, New York, NY 10036-1405 Speech and Language Pathologist 2014-04-01 ~ 2015-03-31
Gina Gentile 1519 Plymouth Ave, Bronx, NY 10461-5507 Speech and Language Pathologist ~
Kaitlin Marie Vaninsky 17 David Ave, Westerly, RI 02891-3313 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30
Kaitlin Elizabeth Ruppel 110 Kane St Apt B8, West Hartford, CT 06119-2117 Speech and Language Pathologist 2019-08-20 ~ 2020-06-30
Kaitlin Marie Craffey 534 Beaver Meadow Rd, Higganum, CT 06441 Speech and Language Pathologist 2019-11-01 ~ 2020-10-31
Kaitlin Ashley Louie 25 Saint Andrews Ln, Milford, CT 06461-1695 Speech and Language Pathologist 2020-06-04 ~ 2021-03-31
Kaitlin M Castiglione 1085 Orange Center Road, Orange, CT 06477 Speech and Language Pathologist 2020-03-01 ~ 2021-02-28
Carissa D Hunter Josephine Chin, Speech Pathologist, Greenwich, CT 06830 Speech and Language Pathologist 2006-10-17 ~ 2007-06-30
Alida Engel Center for Speech & Learning, New Haven, CT 06515 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Lois B Cook Speech & Comm Prfls, Amawalk, NY 10501 Speech and Language Pathologist 2004-12-17 ~ 2005-12-31

Improve Information

Please comment or provide details below to improve the information on KAITLIN M GENTILE.

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