MILLY LATTERELL
Medication Administration Certification


Address: P.o. Box 185, So. Woodstock, CT 06267

MILLY LATTERELL (Credential# 1581975) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is December 13, 2014. The license expiration date date is December 12, 2016. The license status is INACTIVE.

Business Overview

MILLY LATTERELL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001432622. The credential type is medication administration certification. The effective date is December 13, 2014. The expiration date is December 12, 2016. The business address is P.o. Box 185, So. Woodstock, CT 06267. The current status is inactive.

Basic Information

Licensee Name MILLY LATTERELL
Credential ID 1581975
Credential Number DSMA.001432622
Credential Type Medication Administration Certification
Business Address P.o. Box 185
So. Woodstock
CT 06267
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2012-12-16
Effective Date 2014-12-13
Expiration Date 2016-12-12
Refresh Date 2018-08-01

Office Location

Street Address P.O. Box 185
City So. Woodstock
State CT
Zip Code 06267

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Peter Salony P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-08-29 ~ 2020-08-28
Robin Dean P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-07-28 ~ 2020-07-27
Jimmy Eccleston P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-05-15 ~ 2020-05-14
Robert Hernandez P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-03-27 ~ 2020-03-26
Rhianna Curotto P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-02-26 ~ 2020-02-25
Jennifer Vesely P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-01-13 ~ 2020-01-12
Erica Rogers P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-01-13 ~ 2020-01-12
Christine Harris P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2018-01-08 ~ 2020-01-07
Hailee Blanchard P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2017-10-17 ~ 2019-10-16
Bonita Woodward P.o. Box 185, So. Woodstock, CT 06267 Medication Administration Certification 2017-09-17 ~ 2019-09-16
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Priscilla Colwell 291 Route 169, South Woodstock, CT 06267 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Aaron Surprenant · Superior Landscaping 272 Route 171, South Woodstock, CT 06267 Home Improvement Contractor 2015-12-01 ~ 2016-11-30
Chandler's Custom Homes LLC 34 Quarry Rd, South Woodstock, CT 06267 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Philip S Arnold Box 146, South Woodstock, CT 06267 Notary Public Appointment 1963-06-01 ~ 1968-03-31
Jonathan D Middleton Ellen Lane, South Woodstock, CT 06267 Notary Public Appointment 1988-07-12 ~ 1993-03-31
Jeanette G Michaud Loyola Road, South Woodstock, CT 06267 Notary Public Appointment 1971-10-01 ~ 1976-03-31
Alan G Cummings P O Box 276, South Woodstock, CT 06267 Notary Public Appointment 1993-05-01 ~ 1998-04-30
Leonard H Belair 50 West Road, South Woodstock, CT 06267 Notary Public Appointment 2001-08-01 ~ 2006-07-31
Jennifer L Mcdowell 287 Route 169, Woodstock, CT 06267 Notary Public Appointment 2017-04-17 ~ 2022-04-30
Henry E Doughty 316 Route 171, South Woodstock, CT 06267 Notary Public Appointment 2009-10-01 ~ 2014-09-30
Find all Licenses in zip 06267

Competitor

Search similar business entities

City So. Woodstock
Zip Code 06267
License Type Medication Administration Certification
License Type + County Medication Administration Certification + So. Woodstock

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sweet Milly's 52 Toilsome Ave, Norwalk, CT 06851-2425 Bakery 2013-10-17 ~ 2014-06-30
Cordier Macon Milly Lamartine Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2014-02-26 ~ 2017-02-25
Les Heritiers Du Comte Lafon Macon Milly Lamartine Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2018-05-15 ~ 2021-05-13
Heritiers Du Comte Lafon Macon-milly Lamartine CT Liquor Brand Label 2019-10-03 ~ 2022-10-02
Les Heritiers Du Comte Lafon Macon Milly Lamartine Clos Du Four Connecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2006-05-17 ~ 2009-05-16
Domaine Cordier Pere & Fils Macon Milly Lamartine Conecticut Brand Registration, Hartford, CT 06106 Liquor Brand Label 2016-06-14 ~ 2019-06-13
Zoe Lee Latterell 187 N Society Rd, Canterbury, CT 06331-1238 Hairdresser/cosmetician 2019-07-15 ~ 2021-01-31
Clinton R. Latterell 187 North Society Rd, Canterbury, CT 06331 Crane Operator 2018-05-02 ~ 2020-05-01
Earl J. Latterell 131 Windham Road, Brooklyn, CT 06234 Crane Operator 2009-07-09 ~ 2011-07-08
Karen L Latterell 131 Windham Road, Brooklyn, CT 06234 Notary Public Appointment 2017-09-01 ~ 2022-08-31

Improve Information

Please comment or provide details below to improve the information on MILLY LATTERELL.

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