MAEGAN E KIGER
Speech and Language Pathologist


Address: 290 Forest St, East Hartford, CT 06118-2416

MAEGAN E KIGER (Credential# 926767) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2020. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

MAEGAN E KIGER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.004365. The credential type is speech and language pathologist. The effective date is March 1, 2020. The expiration date is February 28, 2021. The business address is 290 Forest St, East Hartford, CT 06118-2416. The current status is active.

Basic Information

Licensee Name MAEGAN E KIGER
Credential ID 926767
Credential Number 18.004365
Credential Type Speech and Language Pathologist
Business Address 290 Forest St
East Hartford
CT 06118-2416
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2011-03-29
Effective Date 2020-03-01
Expiration Date 2021-02-28
Refresh Date 2020-01-02

Other licenses

ID Credential Code Credential Type Issue Term Status
936956 18.004272-TEMP Speech and Language Pathologist Temporary Permit 2010-06-08 - 2011-03-29 INACTIVE

Office Location

Street Address 290 FOREST ST
City EAST HARTFORD
State CT
Zip Code 06118-2416

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mario R Gonzalez 318 Forest St, East Hartford, CT 06118-2416 Barber 2020-06-01 ~ 2022-05-31
Joaquim F Branco 326 Forest St, East Hartford, CT 06118-2416 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Elzbieta Gorynski 332 Forest St, East Hartford, CT 06118-2416 Real Estate Salesperson 2011-06-09 ~ 2012-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Hiep Thanh Nguyen 65 Cloverdale Dr, East Hartford, CT 06118 Nail Technician 2020-06-26 ~ 2021-11-30
Andrene Bennett 34 Lanham Drive, East Hartford, CT 06118 Medication Administration Certification 2018-07-24 ~ 2020-07-23
Jennifer L Smith 399 Hills Street, East Hartford, CT 06118 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Allisia Nicole Green 75 Rowland Drive, East Hartford, CT 06118 Professional Counselor 2020-07-01 ~ 2021-06-30
Jason Paul Cianci 3 Roxbury Rd, East Hartford, CT 06118 Notary Public Appointment 2020-05-01 ~ 2025-04-30
Laura E Lopez 650 Forbes St, East Hartford, CT 06118 Registered Nurse 2020-07-01 ~ 2021-06-30
Dennis Frimpong-manso 72 Primrose Drive, East Hartford, CT 06118 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Tabitha L Harris 31 High Street #7204, East Hartford, CT 06118 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kaitlyn Kaminski 473 Hills Street, East Hartford, CT 06118 Professional Counselor 2020-07-01 ~ 2021-06-30
Francisca Quainoo 93 Deborah Drive, East Hartford, CT 06118 Medication Administration Certification 2020-06-28 ~ 2022-06-27
Find all Licenses in zip 06118

Competitor

Search similar business entities

City EAST HARTFORD
Zip Code 06118
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + EAST HARTFORD

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
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
Deanne E Kopp Po Box 268, Stafford, CT 06075-0268 Speech and Language Pathologist ~
June Roy 17 Hamilton Rd, Cranston, RI 02910-6006 Speech and Language Pathologist ~
Ann T Thorne Po Box 276, Roxbury, CT 06783-0276 Speech and Language Pathologist 2018-06-01 ~ 2019-05-31
Sarah Decoteau 35 Ash St, Spencer, MA 01562-2364 Speech and Language Pathologist ~
Ina G Carroll 96 Day St, Granby, CT 06035-2900 Speech and Language Pathologist 1999-08-26 ~ 2000-05-31
Amy L. Cox 2524 River Rd, Modesto, CA 95351-4525 Speech and Language Pathologist ~
Ann Chuk Po Box 307, Chaplin, CT 06235 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31

Improve Information

Please comment or provide details below to improve the information on MAEGAN E KIGER.

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