SUSAN MILLER (Credential# 1537308) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 20, 2000. The license expiration date date is December 19, 2002. The license status is INACTIVE.
SUSAN MILLER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000101322. The credential type is medication administration certification. The effective date is December 20, 2000. The expiration date is December 19, 2002. The business address is 45 Maple Ave, Windsor, CT 06095. The current status is inactive.
Licensee Name | SUSAN MILLER |
Credential ID | 1537308 |
Credential Number | DSMA.000101322 |
Credential Type | Medication Administration Certification |
Business Address |
45 Maple Ave Windsor CT 06095 |
Business Type | INDIVIDUAL |
Status | INACTIVE |
Issue Date | 1999-01-09 |
Effective Date | 2000-12-20 |
Expiration Date | 2002-12-19 |
Refresh Date | 2018-08-01 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Susan Miller | 1406 Plains Road, Perkinsville, VT 05151 | Pharmacist | 2018-02-01 ~ 2020-01-31 |
Susan Miller | 8 C Canal Ct, Avon, CT 06001 | Notary Public Appointment | 2019-09-01 ~ 2024-08-31 |
Susan Miller | 20602 Carmine Oak Ct, Humble, TX 77346-1381 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Susan Miller · West Main At Pocketknife Square | 8 Holley Place, Lakeville, CT 06039 | Restaurant Liquor | 2003-12-23 ~ 2004-12-22 |
Susan Miller | Po Box 242, Wilton, CT 06897 | Dietitian/nutritionist | 2008-11-12 ~ 2009-11-30 |
Street Address | 45 Maple Ave |
City | Windsor |
State | CT |
Zip Code | 06095 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Mark Mccann | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2018-08-29 ~ 2020-08-28 |
Marketta Williams | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2018-08-15 ~ 2020-08-14 |
Donna Hughes | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2018-06-21 ~ 2020-06-20 |
Abigail Frempong | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2018-02-17 ~ 2020-02-16 |
Shazana Lallman | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2017-12-09 ~ 2019-12-08 |
Jennifer Massenberg | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2017-10-25 ~ 2019-10-24 |
Sabrina Vanhorne | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2017-08-19 ~ 2019-08-18 |
Elizabeth Zimmerman | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2017-07-30 ~ 2019-07-29 |
Justina Pratt | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2017-07-10 ~ 2019-07-09 |
Karina Klingner | 45 Maple Ave, Windsor, CT 06095 | Medication Administration Certification | 2017-06-27 ~ 2019-06-26 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Cherene M Scott | 123 Clover St, Windsor, CT 06095 | Radiographer | 2020-07-01 ~ 2021-06-30 |
Marianne Lauri | 9 Mohawk Circle, Windsor, CT 06095 | Registered Nurse | 2020-09-01 ~ 2021-08-31 |
Elaine R Birthwright Rowe | 71 Ford Road, Windsor, CT 06095 | Real Estate Salesperson | ~ |
Annmarie Blair-atkinson | 19 Hope Circle, Windsor, CT 06095 | Medication Administration Certification | 2020-05-23 ~ 2022-05-22 |
Cristina Valente | 39 Lochview Dr, Windsor, CT 06095 | Master's Level Social Worker | 2020-07-01 ~ 2021-06-30 |
Bridget C Tran | 500 Huckleberry Rd, Windsor, CT 06095 | Public Weigher | 2020-07-01 ~ 2021-06-30 |
Kelli Price | 15 Berrios Hill Road, Windsor, CT 06095 | Professional Counselor | 2020-09-01 ~ 2021-08-31 |
Yalanda Squirewell | 217 Willowcrest Drive, Windsor, CT 06095 | Real Estate Salesperson | ~ |
Omason O Modeste | 30 Lepage Rd, Windsor, CT 06095 | Emergency Medical Technician | 2017-04-06 ~ 2020-06-30 |
Mark E Allen | 372 Broad St, Windsor, CT 06095 | Architect | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06095 |
City | Windsor |
Zip Code | 06095 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Windsor |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Wayne Miller | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2012-09-16 ~ 2014-09-15 |
Christopher Miller | P. O. Box 766, Cheshire, CT 06410 | Medication Administration Certification | 1999-03-03 ~ 2001-03-02 |
David Miller | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2009-04-17 ~ 2011-04-16 |
Lydia Miller | 35 Elm St., Naugatuck, CT 06770 | Medication Administration Certification | 2008-04-12 ~ 2010-04-11 |
Bianca Miller | 154 Fountain St, New Haven, CT 06515 | Medication Administration Certification | ~ |
Katie Miller | P.o. Box 134, Chester, CT 06412 | Medication Administration Certification | 2015-11-20 ~ 2017-11-19 |
Dashayla Miller | 182 Wolfpit, Norwalk, CT 06851 | Medication Administration Certification | 2013-08-27 ~ 2015-08-26 |
Dean Miller | 23 Route 6, Andover, CT 06232-1023 | Medication Administration Certification | 2003-09-21 ~ 2005-09-20 |
Kara Vincent | 155 Miller Dr, Naugatuck, CT 06770 | Medication Administration Certification | 2019-08-12 ~ 2021-08-11 |
Renetria Miller | 81 Elliot Street, New Haven, CT 06519 | Medication Administration Certification | ~ |
Please comment or provide details below to improve the information on SUSAN MILLER.
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).