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.
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.
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 |
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 |
Street Address | 800 BOSTON POST RD STE 2 |
City | GUILFORD |
State | CT |
Zip Code | 06437-2701 |
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 |
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 |
City | GUILFORD |
Zip Code | 06437 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + GUILFORD |
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 | ~ |
Please comment or provide details below to improve the information on HANNAH L 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).