CATHERINE M AZZINARO
SCHOLLE


Address: 28 Beech Street, Woodstock, CT 06281

CATHERINE M AZZINARO (Credential# 687637) is licensed (Physical Therapist) with Connecticut Department of Consumer Protection. The license effective date is February 19, 2009. The license expiration date date is April 30, 2010. The license status is INACTIVE.

Business Overview

CATHERINE M AZZINARO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #14.000777. The credential type is physical therapist. The effective date is February 19, 2009. The expiration date is April 30, 2010. The business address is 28 Beech Street, Woodstock, CT 06281. The current status is inactive.

Basic Information

Licensee Name CATHERINE M AZZINARO
Doing Business As SCHOLLE
Credential ID 687637
Credential Number 14.000777
Credential Type Physical Therapist
Business Address 28 Beech Street
Woodstock
CT 06281
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1963-08-26
Effective Date 2009-02-19
Expiration Date 2010-04-30
Refresh Date 2010-08-02

Office Location

Street Address 28 Beech Street
City Woodstock
State CT
Zip Code 06281

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Annie B Barlow 40 W Quasset Road, Woodstock, CT 06281 Real Estate Salesperson 2020-06-18 ~ 2021-05-31
Casey L Vinton 200 Old Hall Rd., Woodstock, CT 06281 Registered Nurse 2020-07-01 ~ 2021-06-30
Joel F Theriaque · Mansion At Bald Hill (the) 144 Bald Hill Rd, Woodstock, CT 06281 Hotel Liquor (10000 Or Less Population) 2019-10-09 ~ 2021-02-08
Carl St. Jean 125 Child Hill Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-07-01 ~ 2021-06-30
Beth E Thayer 109 Child Hill Road, Woodstock, CT 06281 Radiographer 2020-09-01 ~ 2021-08-31
Ramona L Geotis 49 Old Hall Road, Woodstock, CT 06281 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Cheryl J Dziura-duke 40 Lebanon Hill Road, Woodstock, CT 06281 Dietitian/nutritionist 2020-09-01 ~ 2021-08-31
Holly L Harder 891 Brickyard Rd, Woodstock, CT 06281 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Mark Labonte · Labonte Construction 70 Joy Rd, Woodstock, CT 06281 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Louise Downer 262 East Quassett Road, Woodstock, CT 06281 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Find all Licenses in zip 06281

Competitor

Search similar business entities

City Woodstock
Zip Code 06281
License Type Physical Therapist
License Type + County Physical Therapist + Woodstock

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jodi J Azzinaro 29 Deer Ln, Ivoryton, CT 06442-1120 Occupational Therapist Assistant 2019-08-01 ~ 2021-07-31
Catherine P Roe 'benalong', Wa, 6503 Physical Therapist 1996-11-08 ~ 1997-12-31
Catherine W Griffin 182 Wheeling Rd, Andover, CT 06232-1113 Physical Therapist 2019-09-01 ~ 2020-08-31
Catherine Acorn Righi Wilmington, DE 19709 Physical Therapist ~
Catherine Milewski 28 Welles Dr No, Newington, CT 06111 Physical Therapist 2020-06-01 ~ 2021-05-31
Catherine F Tierney 21 Stonehenge Rd, Kingston, RI 02881-1816 Physical Therapist 2020-01-01 ~ 2020-12-31
Catherine E Whitney 17 Crane St., Danbury, CT 06810 Physical Therapist 1997-02-01 ~ 1992-04-30
Catherine M Mcmanus 88 S Washington St, Plainville, CT 06062-2757 Physical Therapist 2017-12-01 ~ 2018-11-30
Barry J Morin 13 Catherine Dr, Northboro, MA 01532 Physical Therapist 1992-07-23 ~ 1993-06-30
Catherine L Shankweiler 277 Crescent St. Apt. 2, Northampton, MA 01060 Physical Therapist 1997-08-06 ~ 1998-08-31

Improve Information

Please comment or provide details below to improve the information on CATHERINE M AZZINARO.

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