JAMES MILLER
Medication Administration Certification


Address: 310 Montauk Avenue, New London, CT 06320

JAMES MILLER (Credential# 1550090) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 16, 2019. The license expiration date date is July 15, 2021. The license status is ACTIVE.

Business Overview

JAMES MILLER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001724251. The credential type is medication administration certification. The effective date is July 16, 2019. The expiration date is July 15, 2021. The business address is 310 Montauk Avenue, New London, CT 06320. The current status is active.

Basic Information

Licensee Name JAMES MILLER
Credential ID 1550090
Credential Number DSMA.001724251
Credential Type Medication Administration Certification
Business Address 310 Montauk Avenue
New London
CT 06320
Business Type EMPLOYEE ONLY
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2015-06-13
Effective Date 2019-07-16
Expiration Date 2021-07-15
Refresh Date 2019-05-15

Other licenses

ID Credential Code Credential Type Issue Term Status
1553681 DSMA.001524251 Medication Administration Certification 2013-05-23 2015-07-16 - 2017-07-15 INACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
James Miller 115 Tom Swamp Rd., Hamden, CT 06518 Hoisting Equipment Operator 2020-03-19 ~ 2022-03-18
James Miller 42 Overbrook Dr, East Hartford, CT 06118-3142 Tv & Radio Limited Dish Antenna Technician 2018-09-01 ~ 2019-08-31
James Miller 81 Toas St., Shelton, CT 06484 Crane Operator 1991-11-27 ~ 1993-11-26
James Miller P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2005-10-20 ~ 2007-10-19

Office Location

Street Address 310 Montauk Avenue
City New London
State CT
Zip Code 06320

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tawanda Miller 310 Montauk Avenue, New London, CT 06320 Community Companion Home 2017-12-01 ~ 2018-11-30
Friends of Brendan Mcguirk 310 Montauk Avenue, New London, CT 06320 Public Charity-exempt From Financial Requirements ~
Gaynor's Family Day Care Home 310 Montauk Avenue, New London, CT 06320 Group Child Care Home 2004-09-14 ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Paul R Bourguignon Nemg, New London, CT 06320 Physician/surgeon 2020-07-01 ~ 2021-06-30
Stephan Nousiopoulos 27 Alger Place, New London, CT 06320 Architect 2020-08-01 ~ 2021-07-31
Diana Elisabeth Cabrera-mora 327 Montauk Avenue, New London, CT 06320 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2022-03-31
Yuhua Han 18 Anthony Rd Apt H, New London, CT 06320 Massage Therapist ~
Empire Pizza · Empire Pizza LLC 150 Broad St, New London, CT 06320 Bakery 2020-07-01 ~ 2021-06-30
Irene C Besser 19 Hawthorne Dr, New London, CT 06320 Licensed Nurse Midwife 2020-09-01 ~ 2021-08-31
Robert F Gardner 241 Crystal Ave, New London, CT 06320 Home Improvement Salesperson 2020-06-26 ~ 2020-11-30
Angie Alejandra Botero Castro 14 Concord Court, Groton, CT 06320 Master's Level Social Worker ~
Kevin J O'reilly 20 Parkway South, New London, CT 06320 Psychologist 2020-09-01 ~ 2021-08-31
Sonny's Market LLC 324 Jefferson Ave, New London, CT 06320 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06320

Competitor

Search similar business entities

City New London
Zip Code 06320
License Type Medication Administration Certification
License Type + County Medication Administration Certification + New London

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lydia Miller 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2008-04-12 ~ 2010-04-11
David Miller 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2009-04-17 ~ 2011-04-16
Bianca Miller 154 Fountain St, New Haven, CT 06515 Medication Administration Certification ~
Christopher Miller P. O. Box 766, Cheshire, CT 06410 Medication Administration Certification 1999-03-03 ~ 2001-03-02
Wayne Miller 35 Elm St., Naugatuck, CT 06770 Medication Administration Certification 2012-09-16 ~ 2014-09-15
Katie Miller P.o. Box 134, Chester, CT 06412 Medication Administration Certification 2015-11-20 ~ 2017-11-19
Felice Miller 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2016-05-03 ~ 2018-05-02
Lanise Miller 274 Spring St., Naugatuck, CT 06770 Medication Administration Certification 2019-02-21 ~ 2021-02-21
Amanda Williams 146 Miller Rd #2, Preston, CT 06365 Medication Administration Certification 2018-12-06 ~ 2020-12-06
Clara Miller 80 Whitney St., Hartford, CT 06105 Medication Administration Certification 1996-07-26 ~ 1998-07-25

Improve Information

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