CHERIE ANN STANKUS
Physical Therapist


Address: 155 Algin Dr, Middlebury, CT 06762-3011

CHERIE ANN STANKUS (Credential# 1677056) is licensed (Physical Therapist) with Connecticut Department of Consumer Protection. The license effective date is August 15, 2019. The license expiration date date is August 31, 2020. The license status is ACTIVE.

Business Overview

CHERIE ANN STANKUS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #14.012406. The credential type is physical therapist. The effective date is August 15, 2019. The expiration date is August 31, 2020. The business address is 155 Algin Dr, Middlebury, CT 06762-3011. The current status is active.

Basic Information

Licensee Name CHERIE ANN STANKUS
Credential ID 1677056
Credential Number 14.012406
Credential Type Physical Therapist
Business Address 155 Algin Dr
Middlebury
CT 06762-3011
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-08-15
Effective Date 2019-08-15
Expiration Date 2020-08-31
Refresh Date 2019-08-15

Office Location

Street Address 155 ALGIN DR
City MIDDLEBURY
State CT
Zip Code 06762-3011

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Carolyn P Buckley 107 Algin Dr, Middlebury, CT 06762-3011 Physical Therapist 2020-02-01 ~ 2021-01-31
Joshua M Kastelein 133 Algin Dr, Middlebury, CT 06762-3011 Electrical Unlimited Journeyperson 2019-10-01 ~ 2020-09-30
Anytime Oil LLC 161 Algin Dr, Middlebury, CT 06762-3011 Home Heating Fuel Dealer 2019-10-01 ~ 2020-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Patricia E Rosa · Lambo 76 East Farm Rd, Middlebury, CT 06762 Registered Nurse 2020-08-01 ~ 2021-07-31
Kathy Ann Calo · Bellino 116 Carriage Drive, Middlebury, CT 06762 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Laurie V Massetti 60 Yale Avenue, Middlebury, CT 06762 Registered Nurse 2020-07-01 ~ 2021-06-30
Timex Corp Park Rd Ext, Middlebury, CT 06762 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Margaret E Mowrey 57 Marney Drive, Middlebury, CT 06762 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Giuseppe Tripodi 687 Straits Tpk, Middlebury, CT 06762 Physician/surgeon 2020-08-01 ~ 2021-07-31
Elise L Callahan 77 Christian Rd, Middlebury, CT 06762 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle King 91 Kissewaug Rd, Middlebury, CT 06762 Registered Nurse 2020-07-01 ~ 2021-06-30
Michael F Simms IIi 80 Burr Hall Road, Middlebury, CT 06762 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kelly M Barbaris 62 Yale Avenue, Middlebury, CT 06762 Physical Therapist 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06762

Competitor

Search similar business entities

City MIDDLEBURY
Zip Code 06762
License Type Physical Therapist
License Type + County Physical Therapist + MIDDLEBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Irene L Stankus 162 West Rd, Beacon Falls, CT 06403-1557 Physical Therapist Assistant 2020-02-01 ~ 2021-01-31
Cherie Mars 412 Smith Road, Amsterdam, NY 12010 Physical Therapist 2002-01-17 ~ 2002-12-31
Cherie Ann M Robles 1580 Sawgrass Corporate Pkwy Ste 100, Sunrise, FL 33323-2860 Physical Therapist 2014-02-18 ~ 2015-01-31
Cherie Schofner 13 Pinecrest Ln, Baltic, CT 06330-1021 Massage Therapist 2019-06-01 ~ 2021-05-31
Cherie H Nagel 29 Chestnut St., Trumbull, CT 06611 Occupational Therapist 2003-05-20 ~ 2005-07-31
Cherie A Richman 15 Candlewood Dr, Manchester, CT 06040-5604 Massage Therapist 2018-09-01 ~ 2020-08-31
Cherie Novay 56 James Ave, New Britain, CT 06053-2253 Marital and Family Therapist ~
Cherie A Braun 200 West Rd Apt 108, Ellington, CT 06029-3758 Massage Therapist 2010-03-08 ~ 2011-09-30
Cherie T Dempster 15 Fair Street, Meriden, CT 06451 Occupational Therapist 2007-10-24 ~ 2009-07-31
Cherie A Klewicki 71 White Oak Ave #c4, Plainville, CT 06062 Marital and Family Therapist 2019-06-01 ~ 2020-05-31

Improve Information

Please comment or provide details below to improve the information on CHERIE ANN STANKUS.

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