ASHLEY MILLER
Medication Administration Certification


Address: 14 Patriots Sq., Mansfield Center, CT 06250

ASHLEY MILLER (Credential# 1547935) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is November 11, 2019. The license expiration date date is November 10, 2021. The license status is ACTIVE.

Business Overview

ASHLEY MILLER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001722143. The credential type is medication administration certification. The effective date is November 11, 2019. The expiration date is November 10, 2021. The business address is 14 Patriots Sq., Mansfield Center, CT 06250. The current status is active.

Basic Information

Licensee Name ASHLEY MILLER
Credential ID 1547935
Credential Number DSMA.001722143
Credential Type Medication Administration Certification
Business Address 14 Patriots Sq.
Mansfield Center
CT 06250
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-11-04
Effective Date 2019-11-11
Expiration Date 2021-11-10
Refresh Date 2019-11-12

Other licenses

ID Credential Code Credential Type Issue Term Status
1547174 DSMA.001522143 Medication Administration Certification 2013-11-11 2015-11-11 - 2017-11-10 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Ashley Miller 1160 Midland Ave Apt 8j, Bronxville, NY 10708-6432 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Ashley Miller 7 Hyde Park Drive, Gales Ferry, CT 06335 Physical Therapist 2020-02-01 ~ 2021-01-31

Office Location

Street Address 14 Patriots Sq.
City Mansfield Center
State CT
Zip Code 06250

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Carissa A Zlotnick 31 Jude Lane, Mansfield, CT 06250 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Sara Hollow Heumann 103 Mansfield Hollow Road, Mansfield Center, CT 06250 Esthetician ~
Mary Catherine D'amico 156 Coventry Rd, Mansfield Center, CT 06250 Registered Nurse 2020-07-01 ~ 2021-06-30
Petco 3728 86 Storrs Rd, Mansfield, CT 06250 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Christine D Njuki 15 Crest Road, Mansfield Center, CT 06250 Audiologist 2020-07-01 ~ 2021-06-30
David L. Simon Md 2 Ledgebrook Drive, Mansfield Center, CT 06250 Physician/surgeon 2020-08-01 ~ 2021-07-31
Lisa G Orcutt 5 Pequot Square, Mansfield Center, CT 06250 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Laurie J Smaglis 28 Thornbush Rd, Mansfield, CT 06250 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Loni C Cohen 23c Eastbrook Heights, Mansfield Center, CT 06250 Notary Public Appointment 2020-04-01 ~ 2025-03-31
Joanne Frederick 69 Circle Drive, Mansfield Center, CT 06250 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06250

Competitor

Search similar business entities

City Mansfield Center
Zip Code 06250
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Mansfield Center

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Ashley Jacobson 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2013-12-31 ~ 2015-12-30
Ashley Ven 538 Preston Ave, Meriden, CT 06450 Medication Administration Certification 2015-03-27 ~ 2017-03-26
Ashley Bae 84b Linwood Ave., Colchester, CT 06415 Medication Administration Certification 2017-05-26 ~ 2019-05-25
Connie Chiarillo 250 Ashley Rd, Bristol, CT 06010 Medication Administration Certification ~
Ashley Ware P.o. Box 726, Bristol, CT 06011-0726 Medication Administration Certification 2015-06-11 ~ 2017-06-10
Ashley Fleming P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2010-11-05 ~ 2012-11-04
Ashley Chichester 152 Gorham Ave., Hamden, CT 06514 Medication Administration Certification ~
Ashley Taylor P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2013-12-21 ~ 2015-12-20
Ashley May 34 Oil Mill Rd, Danbury, CT 06810 Medication Administration Certification 2019-09-13 ~ 2021-09-12
Ashley Araujo P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2012-04-12 ~ 2014-04-11

Improve Information

Please comment or provide details below to improve the information on ASHLEY 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