LINDA G ZACKIN (Credential# 695544) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is April 23, 2002. The license expiration date date is June 30, 2003. The license status is INACTIVE.
LINDA G ZACKIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.000491. The credential type is speech and language pathologist. The effective date is April 23, 2002. The expiration date is June 30, 2003. The business address is Po Box 248, Middlebury, CT 06762. The current status is inactive.
Licensee Name | LINDA G ZACKIN |
Credential ID | 695544 |
Credential Number | 18.000491 |
Credential Type | Speech and Language Pathologist |
Business Address |
Po Box 248 Middlebury CT 06762 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1901-01-01 |
Effective Date | 2002-04-23 |
Expiration Date | 2003-06-30 |
Refresh Date | 2009-07-08 |
Street Address | PO BOX 248 |
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 |
---|---|---|---|
Roselyn Zackin | 109 Stonybrook Rd, Middlebury, CT 06762 | Speech and Language Pathologist | 2002-04-19 ~ 2003-05-31 |
Linda F Desmone | Po Box 34, Andover, CT 06232 | Speech and Language Pathologist | 2000-08-09 ~ 2001-08-31 |
Linda W Van Wey | 97 W Main St Apt 37, Niantic, CT 06357-1731 | Speech and Language Pathologist | 2016-12-01 ~ 2017-11-30 |
Linda R Toren | 835 Mix Ave #309, Hamden, CT 06514 | Speech and Language Pathologist | 2010-10-01 ~ 2011-09-30 |
Linda M Gottlieb | 17 Seaview Ave, Milford, CT 06460-5234 | Speech and Language Pathologist | 2020-03-01 ~ 2021-02-28 |
Linda M Catrambone | 10 Ariel Way, Avon, CT 06001 | Speech and Language Pathologist | 2014-08-01 ~ 2015-07-31 |
Linda A Wainright | 27 Edge Lea Rd, Old Lyme, CT 06371 | Speech and Language Pathologist | 2012-08-01 ~ 2013-07-31 |
Linda Charest | 92 Dutton Rd, New Hartford, CT 06057 | Speech and Language Pathologist | 2012-05-01 ~ 2013-04-30 |
Linda M Stiles | 105 Cardinal Ave., Albany, NY 12209 | Speech and Language Pathologist | 2006-07-03 ~ 2007-04-30 |
Linda B Bonnar | 149 Front St, Bath, ME 04530-2610 | Speech and Language Pathologist | 2019-12-01 ~ 2020-11-30 |
Please comment or provide details below to improve the information on LINDA G 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).