ANNMARIE ZIELINSKI
Speech and Language Pathologist


Address: 7 Sunset Dr, Wallingford, CT 06492-3266

ANNMARIE ZIELINSKI (Credential# 1360913) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is APPROVED.

Business Overview

ANNMARIE ZIELINSKI is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.005401. The credential type is speech and language pathologist. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 7 Sunset Dr, Wallingford, CT 06492-3266. The current status is approved.

Basic Information

Licensee Name ANNMARIE ZIELINSKI
Credential ID 1360913
Credential Number 18.005401
Credential Type Speech and Language Pathologist
Business Address 7 Sunset Dr
Wallingford
CT 06492-3266
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 2017-07-07
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-02

Other licenses

ID Credential Code Credential Type Issue Term Status
1378544 18-TEMP Speech and Language Pathologist Temporary Permit 2016-09-12 2016-08-25 - 2017-08-25 INACTIVE

Office Location

Street Address 7 SUNSET DR
City WALLINGFORD
State CT
Zip Code 06492-3266

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Barbara Zielinski 7 Sunset Dr, Wallingford, CT 06492-3266 Licensed Practical Nurse 2020-01-01 ~ 2020-12-31
John M Zielinski 7 Sunset Dr, Wallingford, CT 06492-3266 Emergency Medical Technician 2011-12-06 ~ 2015-04-01

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Linda M Bohne 15 Sunset Dr, Wallingford, CT 06492-3266 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Antonio Dicesare 14 Sunset Dr, Wallingford, CT 06492-3266 Engineer-in-training 2012-02-21 ~ 2022-02-21
Brandon F Opuszynski 5 Sunset Dr, Wallingford, CT 06492-3266 Emergency Medical Responder 2015-07-08 ~ 2018-04-01
Nicholas Gassira 17 Sunset Dr, Wallingford, CT 06492-3266 Electrical Limited Journeyperson 2016-10-01 ~ 2017-09-30
Andrew L Abbagnaro 11 Sunset Dr, Wallingford, CT 06492-3266 Electrical Limited Contractor 2014-10-01 ~ 2015-09-30
Annamaria Dicesare 14 Sunset Dr, Wallingford, CT 06492-3266 Radiographer ~

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
Annmarie Hoban 95 Sullivan Farm, New Milford, CT 06776 Speech and Language Pathologist 1994-05-04 ~ 1995-06-30
Annmarie Ross 24 Maple Ave, Hastings On Hudson, NY 10706-1404 Speech and Language Pathologist 2017-05-01 ~ 2018-04-30
Annmarie Martin · Frogameni 86 Tobacco Farm Rd, Feeding Hills, MA 01030 Speech and Language Pathologist 2000-05-25 ~ 2001-06-30
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
Eileen E Russo P.o. Box 819, Northbridge, MA 01534 Speech and Language Pathologist ~
June Roy 17 Hamilton Rd, Cranston, RI 02910-6006 Speech and Language Pathologist ~
Miho Oya 52 Butterfield Rd, Newtown, CT 06470-1016 Speech and Language Pathologist ~
Ann Chuk Po Box 307, Chaplin, CT 06235 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31

Improve Information

Please comment or provide details below to improve the information on ANNMARIE ZIELINSKI.

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