JUNE W DEFELICE
Speech and Language Pathologist


Address: Rr 1 Box 710, Pawlet, VT 05761

JUNE W DEFELICE (Credential# 695276) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is May 26, 1994. The license expiration date date is July 31, 1995. The license status is INACTIVE.

Business Overview

JUNE W DEFELICE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.000076. The credential type is speech and language pathologist. The effective date is May 26, 1994. The expiration date is July 31, 1995. The business address is Rr 1 Box 710, Pawlet, VT 05761. The current status is inactive.

Basic Information

Licensee Name JUNE W DEFELICE
Credential ID 695276
Credential Number 18.000076
Credential Type Speech and Language Pathologist
Business Address Rr 1 Box 710
Pawlet
VT 05761
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1901-01-01
Effective Date 1994-05-26
Expiration Date 1995-07-31
Refresh Date 2009-07-08

Office Location

Street Address RR 1 BOX 710
City PAWLET
State VT
Zip Code 05761

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Martin K Kravitt 702 Rupert Mountain Rd, Pawlet, VT 05761 Architect 2019-08-01 ~ 2020-07-31
Elizabeth M Hurley 36 High Meadow Way, Pawlet, VT 05761 Registered Nurse 2009-05-21 ~ 2010-05-31
Marian E Whittemore Rt 1 Box 545, Pawlet, VT 05761 Registered Nurse 1993-01-25 ~ 1993-12-31
Jo Anne M Stimson 521 Edgerton Drive, Pawlet, VT 05761 Real Estate Broker 2003-04-01 ~ 2004-03-31
Monica Kravitt 702 Rupert Mountain Rd, Pawlet, VT 05761 Real Estate Salesperson 2017-06-01 ~ 2018-05-31
Gregory S Sargent 1630 Vt Route 30, Pawlet, VT 05761-9738 Electrical Unlimited Journeyperson 2019-10-01 ~ 2020-09-30

Competitor

Search similar business entities

City PAWLET
Zip Code 05761
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + PAWLET

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
June Roy 17 Hamilton Rd, Cranston, RI 02910-6006 Speech and Language Pathologist ~
Sr Alice Petty 84 June St, Worcester, MA 01605 Speech and Language Pathologist 1992-05-27 ~ 1993-06-30
June M Catlin 4 Skyline Terr, Seymour, CT 06483 Speech and Language Pathologist 2000-06-05 ~ 2001-06-30
Jennifer L Casinelli 3 June Ct, White Plains, NY 10605-4608 Speech and Language Pathologist 2019-07-01 ~ 2020-06-30
Emma June Klein 164 Euclid Ave, Fairfield, CT 06825-1741 Speech and Language Pathologist 2020-04-01 ~ 2021-04-30
Kathryn June Smolen 344 Bozrah St, Bozrah, CT 06334-1434 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
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
Ina G Carroll 96 Day St, Granby, CT 06035-2900 Speech and Language Pathologist 1999-08-26 ~ 2000-05-31

Improve Information

Please comment or provide details below to improve the information on JUNE W DEFELICE.

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