LINDA G ZACKIN
Speech and Language Pathologist


Address: Po Box 248, Middlebury, CT 06762

LINDA G ZACKIN (Credential# 695544) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is April 23, 2002. The license expiration date date is June 30, 2003. The license status is INACTIVE.

Business Overview

LINDA G ZACKIN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.000491. The credential type is speech and language pathologist. The effective date is April 23, 2002. The expiration date is June 30, 2003. The business address is Po Box 248, Middlebury, CT 06762. The current status is inactive.

Basic Information

Licensee Name LINDA G ZACKIN
Credential ID 695544
Credential Number 18.000491
Credential Type Speech and Language Pathologist
Business Address Po Box 248
Middlebury
CT 06762
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1901-01-01
Effective Date 2002-04-23
Expiration Date 2003-06-30
Refresh Date 2009-07-08

Office Location

Street Address PO BOX 248
City MIDDLEBURY
State CT
Zip Code 06762

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Patricia E Rosa · Lambo 76 East Farm Rd, Middlebury, CT 06762 Registered Nurse 2020-08-01 ~ 2021-07-31
Kathy Ann Calo · Bellino 116 Carriage Drive, Middlebury, CT 06762 Hairdresser/cosmetician 2020-06-01 ~ 2022-05-31
Laurie V Massetti 60 Yale Avenue, Middlebury, CT 06762 Registered Nurse 2020-07-01 ~ 2021-06-30
Timex Corp Park Rd Ext, Middlebury, CT 06762 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Margaret E Mowrey 57 Marney Drive, Middlebury, CT 06762 Licensed Clinical Social Worker 2020-08-01 ~ 2021-07-31
Giuseppe Tripodi 687 Straits Tpk, Middlebury, CT 06762 Physician/surgeon 2020-08-01 ~ 2021-07-31
Elise L Callahan 77 Christian Rd, Middlebury, CT 06762 Registered Nurse 2020-08-01 ~ 2021-07-31
Michelle King 91 Kissewaug Rd, Middlebury, CT 06762 Registered Nurse 2020-07-01 ~ 2021-06-30
Michael F Simms IIi 80 Burr Hall Road, Middlebury, CT 06762 Physician/surgeon 2020-07-01 ~ 2021-06-30
Kelly M Barbaris 62 Yale Avenue, Middlebury, CT 06762 Physical Therapist 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06762

Competitor

Search similar business entities

City MIDDLEBURY
Zip Code 06762
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + MIDDLEBURY

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Roselyn Zackin 109 Stonybrook Rd, Middlebury, CT 06762 Speech and Language Pathologist 2002-04-19 ~ 2003-05-31
Linda F Desmone Po Box 34, Andover, CT 06232 Speech and Language Pathologist 2000-08-09 ~ 2001-08-31
Linda W Van Wey 97 W Main St Apt 37, Niantic, CT 06357-1731 Speech and Language Pathologist 2016-12-01 ~ 2017-11-30
Linda R Toren 835 Mix Ave #309, Hamden, CT 06514 Speech and Language Pathologist 2010-10-01 ~ 2011-09-30
Linda M Gottlieb 17 Seaview Ave, Milford, CT 06460-5234 Speech and Language Pathologist 2020-03-01 ~ 2021-02-28
Linda M Catrambone 10 Ariel Way, Avon, CT 06001 Speech and Language Pathologist 2014-08-01 ~ 2015-07-31
Linda A Wainright 27 Edge Lea Rd, Old Lyme, CT 06371 Speech and Language Pathologist 2012-08-01 ~ 2013-07-31
Linda Charest 92 Dutton Rd, New Hartford, CT 06057 Speech and Language Pathologist 2012-05-01 ~ 2013-04-30
Linda M Stiles 105 Cardinal Ave., Albany, NY 12209 Speech and Language Pathologist 2006-07-03 ~ 2007-04-30
Linda B Bonnar 149 Front St, Bath, ME 04530-2610 Speech and Language Pathologist 2019-12-01 ~ 2020-11-30

Improve Information

Please comment or provide details below to improve the information on LINDA G ZACKIN.

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