ELIZABETH M ZYZO
Speech and Language Pathologist


Address: 26 Perkins Rd, Southbury, CT 06488-1032

ELIZABETH M ZYZO (Credential# 1357217) 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.

Business Overview

ELIZABETH M ZYZO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005313. 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 26 Perkins Rd, Southbury, CT 06488-1032. The current status is active.

Basic Information

Licensee Name ELIZABETH M ZYZO
Credential ID 1357217
Credential Number 18.005313
Credential Type Speech and Language Pathologist
Business Address 26 Perkins Rd
Southbury
CT 06488-1032
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-03-17
Effective Date 2019-09-01
Expiration Date 2020-08-31
Refresh Date 2019-09-04

Other licenses

ID Credential Code Credential Type Issue Term Status
1365334 18-TEMP Speech and Language Pathologist Temporary Permit 2016-07-08 2016-06-29 - 2017-03-08 INACTIVE
1026382 PTN.0013597 PHARMACY TECHNICIAN 2011-07-27 2011-07-27 - 2012-03-31 INACTIVE

Office Location

Street Address 26 PERKINS RD
City SOUTHBURY
State CT
Zip Code 06488-1032

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
John C Zyzo Jr 26 Perkins Rd, Southbury, CT 06488 Dentist 2020-05-01 ~ 2021-04-30
Veronica Z Zyzo 26 Perkins Rd, Southbury, CT 06488-1032 Hairdresser/cosmetician 2018-08-01 ~ 2020-07-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Slade Mongelli 28 Perkins Rd, Southbury, CT 06488-1032 Emergency Medical Responder 2016-10-05 ~ 2019-06-30
Thomas M Gillotti Jr 156 Perkins Rd, Southbury, CT 06488-1032 Emergency Medical Technician 2019-01-01 ~ 2021-12-31
Joanne E Sabre 32 Perkins Rd, Southbury, CT 06488-1032 Emergency Medical Responder 2010-10-22 ~ 2013-10-01
Nutmeg Custom Builders 28 Perkins Rd, Southbury, CT 06488-1032 Home Improvement Contractor 2015-06-04 ~ 2015-11-30
Samantha Sabre 32 Perkins Rd, Southbury, CT 06488-1032 Pharmacy Intern 2009-05-20 ~ 2010-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jillian Jung 582 Patriot Rd, Southbury, CT 06488 Radiographer 2020-08-01 ~ 2021-07-31
Mary E Kohler 201 Old Highway, Southbury, CT 06488 Registered Nurse 2020-09-01 ~ 2021-08-31
Theresa K Bobak 266b Heritage Village, Southbury, CT 06488 Registered Nurse 2020-08-01 ~ 2021-07-31
Kelly Watson 800 Main Street South Suite 102, Southbury, CT 06488 Medication Administration Certification 2018-06-27 ~ 2020-06-26
Mcdonald's Rest #2104 44 Division St, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Shirley A Frager 5 West View Rd, Southbury, CT 06488 Registered Nurse 2020-07-01 ~ 2021-06-30
Maureen K Boyd 77 Shane Drive, Southbury, CT 06488 Physical Therapist 2020-09-01 ~ 2021-08-31
South Britain Oil LLC 424 Old Field Rd, Southbury, CT 06488 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Won Ju Lee 995 Old Field Rd, Southbury, CT 06488 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-01-31
Mcdonald's Rest #27001 652 New Haven Ave, Derby, CT 06488 Bakery 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06488

Competitor

Search similar business entities

City SOUTHBURY
Zip Code 06488
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + SOUTHBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Elizabeth Rivera 56b Dog Ln, Storrs Mansfield, CT 06268-2220 Speech and Language Pathologist ~
Elizabeth J Fox 16 Grove St, Wallingford, CT 06492-1607 Speech and Language Pathologist 2020-04-01 ~ 2021-03-31
Elizabeth A Gosselin 83 Horseshoe Rd., Guilford, CT 06437 Speech and Language Pathologist 2020-06-01 ~ 2021-05-31
Elizabeth Dunwoody 22 The Knoll, Southport`, CT 06890 Speech and Language Pathologist 2014-04-01 ~ 2015-03-31
Elizabeth E Weisser 41 Brookwood Rd, Guilford, CT 06437 Speech and Language Pathologist 2019-07-01 ~ 2020-06-30
Elizabeth C Wolchesky 45 Butts Rd, Woodstock, CT 06281-3401 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Ashley J Frangione 26 Elizabeth Ave, Stamford, CT 06907-2426 Speech and Language Pathologist 2020-03-01 ~ 2021-02-28
Elizabeth A Conner 260 South Rd, Harwinton, CT 06791-2309 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Elizabeth A Preston 288 Klondike Rd, Charlestown, RI 02813-2602 Speech and Language Pathologist 2020-03-01 ~ 2021-02-28
Elizabeth S Barton 94 Klondike Ave, Stamford, CT 06907-2409 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31

Improve Information

Please comment or provide details below to improve the information on ELIZABETH M ZYZO.

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