JOAN A ZIEMANN (Credential# 769647) is licensed (Professional Counselor) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2019. The license expiration date date is April 30, 2020. The license status is ACTIVE.
JOAN A ZIEMANN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #46.000362. The credential type is professional counselor. The effective date is May 1, 2019. The expiration date is April 30, 2020. The business address is 37 Maple Street, Chester, CT 06412. The current status is active.
Licensee Name | JOAN A ZIEMANN |
Credential ID | 769647 |
Credential Number | 46.000362 |
Credential Type | Professional Counselor |
Business Address |
37 Maple Street Chester CT 06412 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 1998-12-18 |
Effective Date | 2019-05-01 |
Expiration Date | 2020-04-30 |
Refresh Date | 2019-08-02 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
599538 | 10.E24498 | Registered Nurse | 1959-10-01 | 2016-05-01 - 2017-04-30 | INACTIVE |
Street Address | 37 MAPLE STREET |
City | CHESTER |
State | CT |
Zip Code | 06412 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jon M Lavy | 1 Bokum Road, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Charles G Mueller | 44 Straits Rd, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Sharon T Kayser | 28 Old Depot Road, Chester, CT 06412 | Licensed Practical Nurse | 2020-08-01 ~ 2021-07-31 |
Sarah E Riggles | 9 Middlesex Avenue, Chester, CT 06412 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Chandra Burton | 21 Goosehill Rd, Chester, CT 06412 | Medication Administration Certification | ~ |
Joseph E Shrack | Chester Veterinary Clinic, Chester, CT 06412 | Veterinarian | 2020-08-01 ~ 2021-07-31 |
Hannah Palmisano | Po Box 661, Chester, CT 06412 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Steven E Tiezzi | 19 Kings Hwy, Chester, CT 06412 | Architect | 2020-08-01 ~ 2021-07-31 |
Priscilla K Grzybowski | 19 Bartkiewitz Road, Chester, CT 06412 | Notary Public Appointment | 2020-09-01 ~ 2025-08-31 |
Erin K F Saglimbeni | 161 Middlesex Ave, Chester, CT 06412 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06412 |
City | CHESTER |
Zip Code | 06412 |
License Type | Professional Counselor |
License Type + County | Professional Counselor + CHESTER |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Joan A Heiden | CT | Professional Counselor | 2004-09-03 ~ 2005-09-30 |
Joan F Nielsen | 37 Fox Hollow Rd, Somers, CT 06071-1518 | Professional Counselor | ~ |
Joan Stueve Ingalls | 690 Greenwich St Apt 4a, New York, NY 10014-2878 | Professional Counselor | ~ |
Joan E Skelley | 11 Carriage Dr, Avon, CT 06001 | Professional Counselor | 2020-05-01 ~ 2021-04-30 |
Joan Connors | 28 Elm Street, Noank, CT 06340 | Professional Counselor | 2003-11-04 ~ 2004-11-30 |
Joan M Salzman | 36 Faith Ln, Danbury, CT 06810-7122 | Professional Counselor | 2019-12-01 ~ 2020-11-30 |
Joan-alice Taylor | 372 Willard Ave, Newington, CT 06111 | Professional Counselor | 2019-11-01 ~ 2020-10-31 |
Joan E Clark | 22 Hickory Hill, Southington, CT 06489 | Professional Counselor | 2017-05-01 ~ 2018-04-30 |
Joan C Joyce | 5 Copper Penny Ln, Shelton, CT 06484-3679 | Professional Counselor | 2020-01-01 ~ 2020-12-31 |
Joan C Aronson | 19 Overlook Drive, Greenwich, CT 06830 | Professional Counselor | 2020-02-01 ~ 2021-01-31 |
Please comment or provide details below to improve the information on JOAN A ZIEMANN.
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).