BARBARA ZACHS
Speech and Language Pathologist


Address: 206 Turkey Hills Rd, East Granby, CT 06026-9402

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.

Business Overview

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.

Basic Information

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

Other licenses

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

Office Location

Street Address 206 TURKEY HILLS RD
City EAST GRANBY
State CT
Zip Code 06026-9402

Licenses in the same location

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

Licenses in the same zip code

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

Licenses in the same zip code

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

Competitor

Search similar business entities

City EAST GRANBY
Zip Code 06026
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + EAST GRANBY

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on BARBARA ZACHS.

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