JASON MILLER
Medication Administration Certification


Address: 4 Berkshire Blvd., Bethel, CT 06801

JASON MILLER (Credential# 1553487) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is April 20, 1996. The license expiration date date is April 19, 1998. The license status is INACTIVE.

Business Overview

JASON MILLER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.000960741. The credential type is medication administration certification. The effective date is April 20, 1996. The expiration date is April 19, 1998. The business address is 4 Berkshire Blvd., Bethel, CT 06801. The current status is inactive.

Basic Information

Licensee Name JASON MILLER
Credential ID 1553487
Credential Number DSMA.000960741
Credential Type Medication Administration Certification
Business Address 4 Berkshire Blvd.
Bethel
CT 06801
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 1994-05-08
Effective Date 1996-04-20
Expiration Date 1998-04-19
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jason Miller 250 Remington St, Suffield, CT 06078 Hemp Grower 2019-06-28 ~ 2020-12-31
Jason Miller 51 Boston Post Rd Unit 1, Madison, CT 06443 Medication Administration Certification 1994-03-26 ~ 1996-03-25
Jason Miller 817 Corey Street, Maumee, OH 43537 Registered Nurse 2004-11-01 ~ 2005-03-31

Office Location

Street Address 4 Berkshire Blvd.
City Bethel
State CT
Zip Code 06801

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Valerie Medrano 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2020-01-27 ~ 2022-01-26
Bonnie Garry 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-13 ~ 2020-10-12
Paulo Almeida 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-10-10 ~ 2020-10-09
Kathereen Orellana 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Jennifer Vasquez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-22 ~ 2020-09-21
Karina Pin 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Desiree Ruiz 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-09-07 ~ 2020-09-06
Radames Velez 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Nigel Desouza 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Latisha Council 4 Berkshire Blvd., Bethel, CT 06801 Medication Administration Certification 2018-08-13 ~ 2020-08-12
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John Anthony Dulko 6 Winthrop Road, Bethel, CT 06801 Notary Public Appointment 2020-06-26 ~ 2025-06-30
Antonietta Sproviero-metaxas 36 Quaker Ridge Road, Bethel, CT 06801 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Mark K Roos 6 Crestview Road, Bethel, CT 06801 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Susan Nguyen 14b Cawley Ave., Bethel, CT 06801 Esthetician ~
Blue Jay Orchards 125 Plumtrees Rd, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Varano Bakery 198 Greenwood Ave, Bethel, CT 06801 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Nina M Kilcourse 3 Bayberry Hill Rd, Bethel, CT 06801 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Ralph Ramsdell · Big Y 83 Stony Hill Road, Bethel, CT 06801 Grocery Beer 2020-04-18 ~ 2021-04-17
Marilu F Jeton 36 Weed Rd, Bethel, CT 06801 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Petagay V Hewitt 44 Greenwood Avenue, Bethel, CT 06801 Real Estate Salesperson ~
Find all Licenses in zip 06801

Competitor

Search similar business entities

City Bethel
Zip Code 06801
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Bethel

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jason Guilbeault 36 Mountain Ave, New London, CT 06320 Medication Administration Certification ~
Jason Gamache 82 Fox Run Drive, Harrisville, RI 02830 Medication Administration Certification ~
Jason Roy 75 Church St., Thompson, CT 06277 Medication Administration Certification 2014-10-18 ~ 2016-10-17
Jason Malloy P.o. Box 134, Chester, CT 06412 Medication Administration Certification 1996-03-26 ~ 1998-03-25
Jason Naylor P.o. Box 134, Chester, CT 06412 Medication Administration Certification 1994-11-13 ~ 1996-11-12
Jason Asumadu 30 Nye Street, Vernon, CT 06066 Medication Administration Certification ~
Jason Nunez 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2009-03-31 ~ 2011-03-30
Jason Diaz 205 Summit St, Willimantic, CT 06226 Medication Administration Certification ~
Wayne Miller 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-09-16 ~ 2014-09-15
David Miller 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2009-04-17 ~ 2011-04-16

Improve Information

Please comment or provide details below to improve the information on JASON MILLER.

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