Best licensed Speech Language Pathology in Mineola, NY

License number
New York 009095
Address
Westbury, NY
Category
Speech-Language Pathologist
Issued Date
May 9, 1996
Type
SPEECH - LANGUAGE PATHOLOGY
License number
New York 007652
Address
Westbury, NY
Category
Speech-Language Pathologist
Issued Date
Aug 18, 1993
Type
SPEECH - LANGUAGE PATHOLOGY
License number
New York 021150
Address
Hempstead, NY
Category
Speech-Language Pathologist
Issued Date
Jul 8, 2011
Type
SPEECH - LANGUAGE PATHOLOGY
License number
New York 005240
Address
Westbury, NY
Category
Speech-Language Pathologist
Issued Date
May 15, 1987
Type
SPEECH - LANGUAGE PATHOLOGY
License number
New York 015170
Address
Westbury, NY
Category
Speech-Language Pathologist
Issued Date
Sep 2, 2004
Type
SPEECH - LANGUAGE PATHOLOGY
License number
New York 001429
Address
Westbury, NY
Category
Speech-Language Pathologist
Issued Date
Mar 31, 1978
Type
SPEECH - LANGUAGE PATHOLOGY
License number
New York 023645
Address
Westbury, NY
Category
Speech-Language Pathologist
Issued Date
Mar 26, 2014
Type
SPEECH - LANGUAGE PATHOLOGY
License number
New York 004982
Address
Westbury, NY
Category
Speech-Language Pathologist
Issued Date
Sep 3, 1986
Type
SPEECH - LANGUAGE PATHOLOGY
License number
New York 014800
Address
Westbury, NY
Category
Speech-Language Pathologist
Issued Date
May 12, 2004
Type
SPEECH - LANGUAGE PATHOLOGY
License number
New York 013891
Address
Westbury, NY
Category
Speech-Language Pathologist
Issued Date
Feb 10, 2003
Type
SPEECH - LANGUAGE PATHOLOGY
License number
New Jersey 41YS00552800
Address
Williston Park, NY
Category
Audiology
Issued Date
Jul 24, 2007
Expiration Date
Oct 31, 2009
Type
Speech Language Pathologist
License number
Massachusetts 8526
Address
Garden City, NY 11530
Issued Date
Apr 18, 2012
Expiration Date
Jan 6, 2018
Type
Speech Language Pathologist
License number
Florida 11217
Address
108 Lincoln Rd, Hempstead, NY 11550
Category
Health Care
Issued Date
Sep 16, 2011
Effective Date
Sep 16, 2011
Expiration Date
Dec 31, 2017
Type
Speech-Language Pathologist
License number
New York 004728
Address
Westbury, NY
Category
Speech-Language Pathologist
Issued Date
Dec 26, 1985
Type
SPEECH - LANGUAGE PATHOLOGY
License number
New York 007096
Address
Westbury, NY
Category
Speech-Language Pathologist
Issued Date
May 29, 1992
Type
SPEECH - LANGUAGE PATHOLOGY
License number
Colorado 2359
Address
23 Greenridge Ave, Garden City, NY 11530
Issued Date
Mar 9, 2016
Renew Date
Dec 1, 2016
Expiration Date
Nov 30, 2017
Type
Speech Language (Pathologist)
License number
New Jersey 41YS00868600
Address
Garden City, NY
Category
Audiology
Issued Date
Sep 8, 2016
Expiration Date
Oct 31, 2017
Type
Speech Language Pathologist
License number
New York 001714
Address
Westbury, NY
Category
Speech-Language Pathologist
Issued Date
May 26, 1978
Type
SPEECH - LANGUAGE PATHOLOGY
License number
New York 003444
Address
Hempstead, NY
Category
Speech-Language Pathologist
Issued Date
Jun 4, 1982
Type
SPEECH - LANGUAGE PATHOLOGY
License number
New Jersey 41YS00591500
Address
Garden City, NY
Category
Audiology
Issued Date
Nov 25, 2008
Expiration Date
Oct 31, 2017
Type
Speech Language Pathologist