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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1547174 | DSMA.001522143 | Medication Administration Certification | 2013-11-11 | 2015-11-11 - 2017-11-10 | INACTIVE |
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 |
Street Address | 14 Patriots Sq. |
City | Mansfield Center |
State | CT |
Zip Code | 06250 |
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 |
City | Mansfield Center |
Zip Code | 06250 |
License Type | Medication Administration Certification |
License Type + County | Medication Administration Certification + Mansfield Center |
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 |
Please comment or provide details below to improve the information on ASHLEY 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).