LIZA M ZANCA
Speech and Language Pathologist


Address: 385 Gunnar Court, Cheshire, CT 06410

LIZA M ZANCA (Credential# 696718) is licensed (Speech and Language Pathologist) with Connecticut Department of Consumer Protection. The license effective date is January 1, 2020. The license expiration date date is December 31, 2020. The license status is ACTIVE.

Business Overview

LIZA M ZANCA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #18.002143. The credential type is speech and language pathologist. The effective date is January 1, 2020. The expiration date is December 31, 2020. The business address is 385 Gunnar Court, Cheshire, CT 06410. The current status is active.

Basic Information

Licensee Name LIZA M ZANCA
Credential ID 696718
Credential Number 18.002143
Credential Type Speech and Language Pathologist
Business Address 385 Gunnar Court
Cheshire
CT 06410
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1992-12-09
Effective Date 2020-01-01
Expiration Date 2020-12-31
Refresh Date 2020-01-02

Office Location

Street Address 385 Gunnar Court
City CHESHIRE
State CT
Zip Code 06410

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Mr B's · Bimonte's Pizza Castle 155 Highland Ave, Cheshire, CT 06410 Bakery 2020-07-01 ~ 2021-06-30
Traci L Bonassar 452 Castle Glenn, Cheshire, CT 06410 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Faith H Morico · Hennessey 177 Wallingford Rd, Cheshire, CT 06410 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Renee D Kane 40 Willow St, Cheshire, CT 06410 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Kara Capuano 20 Renee Court, Cheshire, CT 06410 Registered Nurse 2020-07-01 ~ 2021-06-30
Eugenia A Marquez 22 Currier Way, Cheshire, CT 06410 Radiographer 2020-07-01 ~ 2021-06-30
Mahnaz M Emamian 471 West Main St, Cheshire, CT 06410 Esthetician ~
Margarita A. Norris 302 Highland Avenue, Cheshire, CT 06410 Registered Nurse 2020-08-01 ~ 2021-07-31
Wendell D Wallace Juedes 545 Country Club Rd, Cheshire, CT 06410 Podiatrist 2020-04-01 ~ 2021-03-31
Hyunjung An 55 Moneta Ln., Cheshire, CT 06410 Acupuncturist ~
Find all Licenses in zip 06410

Competitor

Search similar business entities

City CHESHIRE
Zip Code 06410
License Type Speech and Language Pathologist
License Type + County Speech and Language Pathologist + CHESHIRE

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
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
Zanca Construction LLC 120 Heathridge Rd, Hamden, CT 06514-1209 Home Improvement Contractor 2013-03-08 ~ 2013-11-30
Renee Cayer 111 Elm St, Monroe, CT 06468-2217 Speech and Language Pathologist ~
Allison M Me 194 Metacomet Dr, Berlin, CT 06037-3921 Speech and Language Pathologist ~
Ann Chuk Po Box 307, Chaplin, CT 06235 Speech and Language Pathologist 2020-01-01 ~ 2020-12-31
Beatrice N. Soi 143 Limestone Rd, Ridgefield, CT 06877-2615 Speech and Language Pathologist ~
Jan Stuber P.o. Box 269, New Albany, OH 043054 Speech and Language Pathologist 2008-09-26 ~ 2009-11-30
Amy L. Cox 2524 River Rd, Modesto, CA 95351-4525 Speech and Language Pathologist ~

Improve Information

Please comment or provide details below to improve the information on LIZA M ZANCA.

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