ROSELYN ZACKIN (Credential# 695490) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is April 19, 2002. The license expiration date date is May 31, 2003. The license status is INACTIVE.
ROSELYN ZACKIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.000405. The credential type is speech and language pathologist. The effective date is April 19, 2002. The expiration date is May 31, 2003. The business address is 109 Stonybrook Rd, Middlebury, CT 06762. The current status is inactive.
Licensee Name | ROSELYN ZACKIN |
Credential ID | 695490 |
Credential Number | 18.000405 |
Credential Type | Speech and Language Pathologist |
Business Address |
109 Stonybrook Rd Middlebury CT 06762 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1901-01-01 |
Effective Date | 2002-04-19 |
Expiration Date | 2003-05-31 |
Refresh Date | 2009-07-08 |
Street Address | 109 STONYBROOK RD |
City | Middlebury |
State | CT |
Zip Code | 06762 |
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 |
City | Middlebury |
Zip Code | 06762 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + Middlebury |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Linda G Zackin | Po Box 248, Middlebury, CT 06762 | Speech and Language Pathologist | 2002-04-23 ~ 2003-06-30 |
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 |
Nelson Zackin | 92 Prospect Street, Waterbury, CT 06702 | Certified Public Accountant Firm Permit | 1996-01-01 ~ 1996-12-31 |
Ann Chuk | Po Box 307, Chaplin, CT 06235 | Speech and Language Pathologist | 2020-01-01 ~ 2020-12-31 |
Therese May | 8 Jay Cir, Windsor, CT 06095-2443 | Speech and Language Pathologist | 2019-10-04 ~ 2020-07-31 |
Ann T Thorne | Po Box 276, Roxbury, CT 06783-0276 | Speech and Language Pathologist | 2018-06-01 ~ 2019-05-31 |
Jan Stuber | P.o. Box 269, New Albany, OH 043054 | Speech and Language Pathologist | 2008-09-26 ~ 2009-11-30 |
Anne M Ferraro | 96 2nd St, Newport, RI 02840-1546 | Speech and Language Pathologist | ~ |
Please comment or provide details below to improve the information on ROSELYN ZACKIN.
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).