BARBARA ZACHS (Credential# 916678) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2019. The license expiration date date is July 31, 2020. The license status is ACTIVE.
BARBARA ZACHS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.004412. The credential type is speech and language pathologist. The effective date is August 1, 2019. The expiration date is July 31, 2020. The business address is 206 Turkey Hills Rd, East Granby, CT 06026-9402. The current status is active.
Licensee Name | BARBARA ZACHS |
Credential ID | 916678 |
Credential Number | 18.004412 |
Credential Type | Speech and Language Pathologist |
Business Address |
206 Turkey Hills Rd East Granby CT 06026-9402 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2011-07-05 |
Effective Date | 2019-08-01 |
Expiration Date | 2020-07-31 |
Refresh Date | 2019-07-01 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
953087 | 18-TEMP | Speech and Language Pathologist Temporary Permit | 2010-09-03 | 2010-09-03 - 2011-07-05 | INACTIVE |
953082 | 17-TEMP | Audiologist-Temporary Permit | - | PENDING |
Street Address | 206 TURKEY HILLS RD |
City | EAST GRANBY |
State | CT |
Zip Code | 06026-9402 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Quilt Autism and Speech Center Corp | 206 Turkey Hills Rd, East Granby, CT 06026-9402 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Samantha Hall | 195 Turkey Hills Rd, East Granby, CT 06026-9402 | Emergency Medical Technician | ~ |
Jessica L Hooper | 192 Turkey Hills Rd, East Granby, CT 06026-9402 | Licensed Clinical Social Worker | 2020-05-01 ~ 2021-04-30 |
Jessica E Barboza | 186 Turkey Hills Rd, East Granby, CT 06026-9402 | Off Track Betting Facility Employee | 2018-01-01 ~ 2018-12-31 |
Charles L Hooper Jr | 192 Turkey Hills Rd, East Granby, CT 06026-9402 | Plumbing & Piping Unlimited Contractor | 2018-11-25 ~ 2019-10-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lori R Maglieri | 8 Longview Dr, East Granby, CT 06026 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Donna R Baker-gilroy · Baker | 48 Hatchet Hill Lane, East Granby, CT 06026 | Professional Counselor | 2020-09-01 ~ 2021-08-31 |
Steven R Porter | 31 Ford St Apt 2, East Granby, CT 06026 | Youth Camp Director | 2020-06-22 ~ |
Keith Mckinney | 8 Schoolhouse Landing, East Granby, CT 06026 | Medication Administration Certification | 2020-06-22 ~ 2022-06-22 |
Jill Mcgarry Lnm | 12 Southwood Ln, East Granby, CT 06026 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Fun Miller | 5 Old Church Rd, East Granby, CT 06026 | Nail Technician | 2020-06-13 ~ 2021-09-30 |
Patricia A Moon | 32 Brighton Drive, East Granby, CT 06026 | Dental Hygienist | 2020-08-01 ~ 2021-07-31 |
Sydney Rose Jeanloz | 135 Spoonville Rd, East Granby, CT 06026 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Megan M Rosol | 7 Sage Lane, East Granby, CT 06026 | Real Estate Salesperson | 2020-06-05 ~ 2021-05-31 |
Vanessa Martin | 7 Stark Drive, East Granby, CT 06026 | Esthetician | ~ |
Find all Licenses in zip 06026 |
City | EAST GRANBY |
Zip Code | 06026 |
License Type | Speech and Language Pathologist |
License Type + County | Speech and Language Pathologist + EAST GRANBY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Barbara S Baldwin | Po Box 352, Unionville, CT 06085 | Speech and Language Pathologist | 2013-10-01 ~ 2014-09-30 |
Barbara H Beck | 556 Navesink Rvr Rd, Red Bank, NJ 07701 | Speech and Language Pathologist | 1994-01-20 ~ 1995-02-28 |
Barbara Orsini | 5 Alton Dr, Dudley, MA 01571 | Speech and Language Pathologist | 2005-11-14 ~ 2006-11-30 |
Barbara A Butler | 59 Colton Rd, Somers, CT 06071 | Speech and Language Pathologist | 2012-06-01 ~ 2013-05-31 |
Barbara J Mitaly | 68 Jennifer La, Milford, CT 06460 | Speech and Language Pathologist | 2006-10-02 ~ 2007-11-30 |
Barbara O Kalinowski | 90 Camelot Ln #102, Halifax Ns, 83M 4H9 | Speech and Language Pathologist | 1992-04-24 ~ 1993-03-31 |
Barbara S Schnip | 205 Wightman Ave, Norwich, CT 06360 | Speech and Language Pathologist | 2016-03-01 ~ 2017-02-28 |
Barbara C Laudano | 7 Riverview Rd, Killingworth, CT 06419 | Speech and Language Pathologist | 2017-01-01 ~ 2017-12-31 |
Barbara K Irzyk | 12 Warwickshire Dr., Killingworth, CT 06419 | Speech and Language Pathologist | 2020-09-01 ~ 2021-08-31 |
Barbara Tyczkowski | 523 E Carriage Dr, Glastonbury, CT 06033 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Please comment or provide details below to improve the information on BARBARA ZACHS.
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).