HANNAH L MILLER
Physician/surgeon


Address: 800 Boston Post Rd Ste 2, Guilford, CT 06437-2701

HANNAH L MILLER (Credential# 558852) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

HANNAH L MILLER is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.041269. The credential type is physician/surgeon. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is 800 Boston Post Rd Ste 2, Guilford, CT 06437-2701. The current status is active.

Basic Information

Licensee Name HANNAH L MILLER
Credential ID 558852
Credential Number 1.041269
Credential Type Physician/Surgeon
Business Address 800 Boston Post Rd Ste 2
Guilford
CT 06437-2701
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2003-03-26
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-01-06

Other licenses

ID Credential Code Credential Type Issue Term Status
1295770 CSP.0060753 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2015-06-24 2019-03-01 - 2021-02-28 ACTIVE
342776 CSP.0033601 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2009-03-01 - 2011-02-28 INACTIVE

Office Location

Street Address 800 BOSTON POST RD STE 2
City GUILFORD
State CT
Zip Code 06437-2701

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Kennedy-perkins Inc 856 Boston Post Rd, Guilford, CT 06437-2701 Optical Selling Permit 2020-09-01 ~ 2021-08-31
Daniel Joseph Zanchetti 800 Boston Post Rd Ste 201, Guilford, CT 06437-2701 Physician/surgeon 2020-09-01 ~ 2021-08-31
Big Y World Class Market #55 830 Boston Post Rd, Guilford, CT 06437-2701 Bakery 2020-07-01 ~ 2021-06-30
David M Wolfsohn 800 Boston Post Rd Bldg 201, Guilford, CT 06437-2701 Physician/surgeon 2020-08-01 ~ 2021-07-31
Michael T Lipcan IIi 800 Boston Post Rd, Guilford, CT 06437-2701 Physician/surgeon 2020-04-01 ~ 2021-03-31
Yuppy Puppy 858 Boston Post Rd, Guilford, CT 06437-2701 Pet Shop 2017-01-07 ~ 2018-12-31
Han Zhang · Shangri-la Restaurant and Bar 770 Boston Post Rd Bldg 100, Guilford, CT 06437-2701 Restaurant Liquor 2012-03-15 ~ 2013-03-14
Lisa A Panzini 800 Boston Post Rd Bldg 201, Guilford, CT 06437-2701 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Michael C Bennick 800 Boston Post Rd Bldg 201, Guilford, CT 06437-2701 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Joann Hong-curtis 800 Boston Post Rd Ste 201, Guilford, CT 06437-2701 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Find all Licenses in zip 06437-2701

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jane E Olsen Po Box 601, Guilford, CT 06437 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
Alanna Munzenmaier 81 Saw Mill Rd, Guilford, CT 06437 Veterinarian 2020-07-01 ~ 2021-06-30
Sandra L Lion 84 Granite Road, Guilford, CT 06437 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Nimet H Memik-moavero 110 Cherry Street, Guilford, CT 06437 Real Estate Salesperson ~
Jacklyn Nicole Basilicato 345 Saw Mill Road, Guilford, CT 06437 Registered Nurse 2020-07-01 ~ 2021-06-30
Alissa Bailey 5 Streamview Circle, Guilford, CT 06437 Notary Public Appointment 2020-09-01 ~ 2025-08-31
The Marketplace Emporia LLC · The Marketplace Emporia, LLC 77-79 Whitfield Street, Guilford, CT 06437 Bakery 2020-07-01 ~ 2021-06-30
Deborah Ackles 46clear Lake Manor Road, Guilford, CT 06437 Veterinarian 2020-08-01 ~ 2021-07-31
Bruce D Mccann 200 State St, Guilford, CT 06437 Architect 2020-08-01 ~ 2021-07-31
Stephanie J Jacobs 130 Winthrop Rd, Guilford, CT 06437 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Find all Licenses in zip 06437

Competitor

Search similar business entities

City GUILFORD
Zip Code 06437
License Type Physician/Surgeon
License Type + County Physician/Surgeon + GUILFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Hannah Chung 540 Litchfield St., Torrington, CT 06790 Physician/surgeon 2016-03-28 ~ 2017-02-28
Anthea F Hannah 1161 Neipsic Rd, Glastonbury, CT 06033-2603 Physician/surgeon 2020-03-01 ~ 2021-02-28
Hannah M Gilligan 32 Thornton Rd, Chestnut Hill, MA 02167 Physician/surgeon 1993-05-25 ~ 1994-04-30
Arielle Hannah Spellun 789 Howard Ave, New Haven, CT 06519 Physician/surgeon 2020-06-01 ~ 2021-05-31
Hannah S Batihk 395 Brittany Farms Road, #307, New Britain, CT 06053 Physician/surgeon 1991-01-18 ~ 1991-12-31
Hannah B's Inc 56 Lathrop Rd, Plainfield, CT 06374 Operator of Weighing & Measuring Devices 2006-08-17 ~ 2007-07-31
Hannah B's · Hannah B's Food Group LLC 56 Lathrop Rd, Plainfield, CT 06374 Bakery 2005-07-01 ~ 2006-06-30
Audrey F Miller Md Physician/surgeon 2010-06-01 ~ 2011-05-31
Leo R Miller 268 Hillspoint Rd, Westport, CT 06880 Physician/surgeon 1996-02-08 ~ 1997-03-31
Dorothy A Miller 110 Fisher Ave Apt 3f, Eastchester, NY 10709-2620 Physician/surgeon ~

Improve Information

Please comment or provide details below to improve the information on HANNAH L 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