SHAUN MCMILLER
Medication Administration Certification


Address: 600 Corporate Row, Cromwell, CT 06416

SHAUN MCMILLER (Credential# 1562549) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is February 10, 2018. The license expiration date date is February 9, 2020. The license status is INACTIVE.

Business Overview

SHAUN MCMILLER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.181003627. The credential type is medication administration certification. The effective date is February 10, 2018. The expiration date is February 9, 2020. The business address is 600 Corporate Row, Cromwell, CT 06416. The current status is inactive.

Basic Information

Licensee Name SHAUN MCMILLER
Credential ID 1562549
Credential Number DSMA.181003627
Credential Type Medication Administration Certification
Business Address 600 Corporate Row
Cromwell
CT 06416
Business Type EMPLOYEE ONLY
Status INACTIVE - LAPSED RENEWAL
Issue Date 2016-02-10
Effective Date 2018-02-10
Expiration Date 2020-02-09
Refresh Date 2020-05-09

Office Location

Street Address 600 Corporate Row
City Cromwell
State CT
Zip Code 06416

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Garon Stevenson 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2019-01-07 ~ 2021-01-06
Tanya Lee 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-09-03 ~ 2020-09-02
Shalinka Williams 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-07-03 ~ 2020-07-02
Alshane Linton 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-06-30 ~ 2020-06-29
Charmaine Marsh 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-06-10 ~ 2020-06-09
Adelbrook Inc · F/k/a Adelbrook, The Childrens Home 600 Corporate Row, Cromwell, CT 06416-2065 Public Charity 2019-06-01 ~ 2020-05-31
Rose Sullivan 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-05-06 ~ 2020-05-05
Cynthia Carr 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-04-18 ~ 2020-04-17
Ashley Mcneil 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-04-09 ~ 2020-04-08
Tycheika Sledge 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2018-04-09 ~ 2020-04-08
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Marcia B Henehan 17 Crest Drive, Cromwell, CT 06416 Physical Therapist 2020-07-01 ~ 2021-06-30
Sarah C Smith 6 Court Street, Cromwell, CT 06416 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Joyce Tayeh 5 Sunridge Lane, Cromwell, CT 06416 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Todd J Farris 53 Lincoln Road, Cromwell, CT 06416 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
Tiffany N Winkler 50 Fawn Run, Cromwell, CT 06416 Advanced Practice Registered Nurse 2020-08-01 ~ 2021-07-31
Hasim J Shah 131 Coles Rd, Cromwell, CT 06416 Pharmacy Technician 2020-06-23 ~ 2021-03-31
Michelle R Berube 17 Arrowwood Dr, Cromwell, CT 06416 Registered Nurse 2020-08-01 ~ 2021-07-31
Joy Mekrut-suzio 352 Main Street, Cromwell, CT 06416 Speech and Language Pathologist 2020-09-01 ~ 2021-08-31
Gina M Branciforte 24 Bellaire Manor, Cromwell, CT 06416 Registered Nurse 2020-07-01 ~ 2021-06-30
Kimberly A Benson 10 Springdale Road, Cromwell, CT 06416 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06416

Competitor

Search similar business entities

City Cromwell
Zip Code 06416
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Cromwell

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Shaun Temple P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2007-08-28 ~ 2009-08-27
La'shaun Yates 50 Rockwell Rd, Newington, CT 06111 Medication Administration Certification 2016-10-29 ~ 2018-10-28
Shaun Timberlake P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-03-07 ~ 2020-03-06
Shaun Medic 44 Monroe Street, Waterford, CT 06385 Medication Administration Certification 2018-10-10 ~ 2020-10-10
Shaun Lynch 808 Four Rod Road P.o. Box 7333, Kensington, CT 06037 Medication Administration Certification 2011-02-09 ~ 2013-02-08
Shaun Hines 433 Boston Post Rd, Westbrook, CT 06498 Medication Administration Certification 2010-03-02 ~ 2012-03-01
Ra'shaun Custis 44 Manila Street, Bridgeport, CT 06610 Medication Administration Certification 2019-04-20 ~ 2021-04-19
Shaun J Ziomek · Shaun's Handyman Services 162 Garrigus Ct, Wolcott, CT 06716-3105 Home Improvement Contractor 2008-03-06 ~ 2008-11-30
Shebeen Brewing Company Shaun Connecicut Brand Registration, Hartford, CT 06103 Liquor Brand Label 2018-03-29 ~ 2021-03-28
Amy Newman CT Medication Administration Certification 2018-11-19 ~ 2020-11-19

Improve Information

Please comment or provide details below to improve the information on SHAUN MCMILLER.

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