JEFFREY P MILLER
Controlled Substance Registration for Practitioner


Address: 263 Farmington Ave Mc-1720, Farmington, CT 06030-1720

JEFFREY P MILLER (Credential# 476375) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2013. The license expiration date date is February 28, 2015. The license status is INACTIVE.

Business Overview

JEFFREY P MILLER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0041815. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2013. The expiration date is February 28, 2015. The business address is 263 Farmington Ave Mc-1720, Farmington, CT 06030-1720. The current status is inactive.

Basic Information

Licensee Name JEFFREY P MILLER
Credential ID 476375
Credential Number CSP.0041815
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 263 Farmington Ave Mc-1720
Farmington
CT 06030-1720
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2007-07-17
Effective Date 2013-03-01
Expiration Date 2015-02-28
Refresh Date 2016-01-29

Other locations

Licensee Name Office Address Credential Effective / Expiration
Jeffrey P Miller 38 Halsey Dr, Wallingford, CT 06492-5327 Heating, Piping & Cooling Limited Journeyperson 2019-09-01 ~ 2020-08-31

Office Location

Street Address 263 FARMINGTON AVE MC-1720
City FARMINGTON
State CT
Zip Code 06030-1720

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Uconn Health Center · Jeffrey D Bennett Dmd Oral & Maxillofacial Surgery Dept, Farmington, CT 06030-1720 Controlled Substance Laboratory 2003-02-01 ~ 2004-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Eric Anthony Brueckner 263 Farmington Ave., Farmington, CT 06030 Physician/surgeon 2020-08-01 ~ 2021-07-31
Derrick B Bremang Residency Program, Farmington, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-06-30
David M Shafer Uconn Health Center, Farmington, CT 06030 Dentist 2020-07-01 ~ 2021-06-30
Michael J Murphy Dept of Dermatology, Farmington, CT 06030 Physician/surgeon 2020-09-01 ~ 2021-08-31
Richard F Kaplan Univ. of Ct., Farmington, CT 06030 Psychologist 2020-06-01 ~ 2021-05-31
Nicholas George Vitale 22 Woods Drive, Norwich, CT 06030 Casino Class I Employee 2019-12-03 ~ 2020-10-31
Bruce E Gould Univ of Conn Health Center, Farmington, CT 06030 Physician/surgeon 2020-04-01 ~ 2021-03-31
Vinayak M Sathe Uconn Health Center,263 Farmington Ave, Farmington, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-05-31
Shobhana Pathani Department of Medicine, 263 Farmington Ave, CT 06030 Physician/surgeon 2020-06-01 ~ 2021-05-31
Patricia L Almeida John Dempsey Hospital, Farmington, CT 06030 Registered Nurse 2020-04-01 ~ 2021-03-31
Find all Licenses in zip 06030

Competitor

Search similar business entities

City FARMINGTON
Zip Code 06030
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + FARMINGTON

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Jeffrey R Miller 20 Tunxis Rd, Wolcott, CT 06716-2518 Controlled Substance Registration for Practitioner 2015-03-01 ~ 2017-02-28
Jeffrey Scott Miller Md 538 Litchfield St Ste 101, Torrington, CT 06790 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey D Miller Mission: Allergy, Hawleyville, CT 06440 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Jeffrey W Miller 943 Boston Post Rd, Madison, CT 06443 Controlled Substance Registration for Practitioner 2007-03-01 ~ 2008-02-29
Jeffrey William Miller 505 Bald Eagle Dr, Jupiter, FL 33477-4205 Controlled Substance Registration for Practitioner 2019-07-16 ~ 2021-02-28
Jeffrey Factor Jeffrey M. Factor, Md, West Hartford, CT 06119 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Robert J Miller Dds 133 Fifth St, Stamford, CT 06905 Controlled Substance Registration for Practitioner 1996-03-01 ~ 1997-02-28
Jian Wu Pa 32 Miller Rd, Bethany, CT 06524 Controlled Substance Registration for Practitioner 2011-04-11 ~ 2013-02-28
Hyman Miller Md 8 Anchor Dr, Rye, NY 10580-1002 Controlled Substance Registration for Practitioner 2013-03-01 ~ 2015-02-28
Robert J Wasnick 17 Miller Rd, Darien, CT 06820-3015 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on JEFFREY P 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