ZOE CONDON SANTORE
Speech and Language Pathologist


Address: 235 Quinnipiac St, Wallingford, CT 06492-3525

ZOE CONDON SANTORE (Credential# 1295678) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2019. The license expiration date date is September 30, 2020. The license status is ACTIVE.

Business Overview

ZOE CONDON SANTORE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005234. The credential type is speech and language pathologist. The effective date is October 1, 2019. The expiration date is September 30, 2020. The business address is 235 Quinnipiac St, Wallingford, CT 06492-3525. The current status is active.

Basic Information

Licensee Name ZOE CONDON SANTORE
Credential ID 1295678
Credential Number 18.005234
Credential Type Speech and Language Pathologist
Business Address 235 Quinnipiac St
Wallingford
CT 06492-3525
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2016-08-04
Effective Date 2019-10-01
Expiration Date 2020-09-30
Refresh Date 2019-09-04

Other licenses

ID Credential Code Credential Type Issue Term Status
1310689 18-TEMP Speech and Language Pathologist Temporary Permit 2015-09-16 2015-08-24 - 2016-06-06 INACTIVE

Office Location

Street Address 235 QUINNIPIAC ST
City WALLINGFORD
State CT
Zip Code 06492-3525

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Nicholas B Santore 235 Quinnipiac St, Wallingford, CT 06492-3525 Lead Inspector Risk Assessor 2020-03-01 ~ 2021-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jamie L Gilbert 213 Quinnipiac St, Wallingford, CT 06492-3525 Radiographer 2020-07-01 ~ 2021-06-30
Trp Construction LLC 225 Quinnipiac St, Wallingford, CT 06492-3525 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Matthew H Rosado 239 Quinnipiac St, Wallingford, CT 06492-3525 Heating, Piping & Cooling Unlimited Journeyperson 2019-07-18 ~ 2020-08-31
Thompson C Nmegbu 253 Quinnipiac St, Wallingford, CT 06492-3525 Emergency Medical Technician 2018-11-21 ~ 2021-09-30
John Tremaglio 217 Quinnipiac St # A, Wallingford, CT 06492-3525 Wholesaler Salesman 2017-02-01 ~ 2019-01-31
Maxwell Prete 219 Quinnipiac St, Wallingford, CT 06492-3525 Home Improvement Contractor 2016-12-01 ~ 2017-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Andrea Zola 53 Alison Ave., Wallingford, CT 06492 Esthetician ~
Kyungok Choi 90 Ward St, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Giang Nguyen 45 Country Club Lane, Wallingford, CT 06492 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-11-30
Lc Artistry 207 North Colony Road, Wallingford, CT 06492 Esthetician ~
Katie Lee 20 Angela Dr, Wallingford, CT 06492 Paramedic 2020-09-01 ~ 2021-08-31
Vinny's Deli 567 Center St, Wallingford, CT 06492 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Michele Ruggiero 26 Leigus Road, Wallingford, CT 06492 Radiographer 2020-07-01 ~ 2021-06-30
Dianna K Ball 104 Simpson Ave, Wallingford, CT 06492 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Ann Marie Richardson 20 Mohawk Drive, Wallingford, CT 06492 Registered Nurse 2020-07-01 ~ 2021-06-30
Joann Hummel 60 Deer Run Road, Wallingford, CT 06492 Medication Administration Certification 2018-08-21 ~ 2020-08-20
Find all Licenses in zip 06492

Competitor

Search similar business entities

City WALLINGFORD
Zip Code 06492
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + WALLINGFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sarah G Ahearn 44 Condon Dr, Ansonia, CT 06401-2609 Speech and Language Pathologist 2020-08-01 ~ 2021-07-31
Brianna Schlemmer 40 Condon Dr, Ansonia, CT 06401-2609 Speech and Language Pathologist 2020-06-22 ~ 2021-01-31
Patricia C Condon 655 Chickadee Lane, Stratford, CT 06614 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Carissa D Hunter Josephine Chin, Speech Pathologist, Greenwich, CT 06830 Speech and Language Pathologist 2006-10-17 ~ 2007-06-30
Alida Engel Center for Speech & Learning, New Haven, CT 06515 Speech and Language Pathologist 2020-05-01 ~ 2021-04-30
Lois B Cook Speech & Comm Prfls, Amawalk, NY 10501 Speech and Language Pathologist 2004-12-17 ~ 2005-12-31
Beatrice N. Soi 143 Limestone Rd, Ridgefield, CT 06877-2615 Speech and Language Pathologist ~
Ina G Carroll 96 Day St, Granby, CT 06035-2900 Speech and Language Pathologist 1999-08-26 ~ 2000-05-31
Deanne E Kopp Po Box 268, Stafford, CT 06075-0268 Speech and Language Pathologist ~
Renee Cayer 111 Elm St, Monroe, CT 06468-2217 Speech and Language Pathologist ~

Improve Information

Please comment or provide details below to improve the information on ZOE CONDON SANTORE.

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