LACERENZA MACARI FUNERAL HOMES LLC, DBA LACERENZA FUNERAL HOME
Funeral Home


Address: 8 Schuyler Ave, Stamford, CT 06902-3710

LACERENZA MACARI FUNERAL HOMES LLC, DBA LACERENZA FUNERAL HOME (Credential# 1436086) is licensed (Funeral Home) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

LACERENZA MACARI FUNERAL HOMES LLC, DBA LACERENZA FUNERAL HOME is licensed with the Department of Consumer Protection of Connecticut. The credential number is #FH.000712. The credential type is funeral home. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 8 Schuyler Ave, Stamford, CT 06902-3710. The current status is active.

Basic Information

Licensee Name LACERENZA MACARI FUNERAL HOMES LLC, DBA LACERENZA FUNERAL HOME
Business Name LACERENZA MACARI FUNERAL HOMES LLC, DBA LACERENZA FUNERAL HOME
Credential ID 1436086
Credential Number FH.000712
Credential Type Funeral Home
Business Address 8 Schuyler Ave
Stamford
CT 06902-3710
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-07-21
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-19

Office Location

Street Address 8 SCHUYLER AVE
City STAMFORD
State CT
Zip Code 06902-3710

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Mountain Oak Cremation Services, LLC 8 Schuyler Ave, Stamford, CT 06902-3710 Funeral Home 2020-07-01 ~ 2021-06-30
Lacerenza Funeral Home and Cremation Services 8 Schuyler Ave, Stamford, CT 06902-3710 Funeral Home 2017-07-01 ~ 2017-07-21
Richard D Lacerenza 8 Schuyler Ave, Stamford, CT 06902 Embalmer 2014-12-01 ~ 2015-11-30
James A Lacerenza 8 Schuyler Ave, Stamford, CT 06900 Notary Public Appointment 1970-02-01 ~ 1975-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Matilda Fabian · Centro De Aprendizaje Bilingue Matilda 42 Schuyler Ave, Stamford, CT 06902-3710 Family Child Care Home 2020-09-01 ~ 2024-08-31
Marie R Niquez 28 Schuyler Ave # 1, Stamford, CT 06902-3710 Licensed Practical Nurse 2020-05-01 ~ 2021-04-30
Juan Paulino Rondon 36 Schuyler Ave, Stamford, CT 06902-3710 Family Child Care Home 2018-06-13 ~ 2022-06-30
Gerald Angelo Macari 12 Schuyler Ave Apt 3, Stamford, CT 06902-3710 Embalmer 2019-09-01 ~ 2020-08-31
Christian Rosario 32 Schuyler Ave Apt 2, Stamford, CT 06902-3710 Emergency Medical Responder 2019-04-11 ~ 2022-03-31
Roberto Perez 16 Schuyler Ave, Stamford, CT 06902-3710 Off Track Betting Facility Employee 2018-01-01 ~ 2018-12-31
Edgardo J Meza 28 Schuyler Ave # 2, Stamford, CT 06902-3710 Asbestos Abatement Worker 2017-03-07 ~ 2017-10-31
Jameson Niquez 28 Schuyler Ave, Stamford, CT 06902-3710 Automotive Glass Repair Limited Journeyperson 2011-07-06 ~ 2012-08-31
Gerald Macari · Jerry Macari Construction 12 Schuyler Ave, Stamford, CT 06902-3710 Embalmer Apprentice 2018-02-10 ~ 2018-04-26
Pedro C Valerio 42 Schuyler Ave, Stamford, CT 06902-3710 Family Child Care Substitute 2012-08-07 ~ 2014-08-31
Find all Licenses in zip 06902-3710

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jeris Maydeli Flores 153 Fairfield Av, Stamford, CT 06902 Nail Technician ~
Reynaldo De La Cruz 64 Brookside Drive, Stamford, CT 06902 Registered Nurse 2020-08-01 ~ 2021-07-31
Darren J Petillo 5 Hundley Court, Stamford, CT 06902 Licensed Clinical Social Worker 2020-09-01 ~ 2021-08-31
Antonios Restaurant 405 West Main St, Stamford, CT 06902 Bakery 2020-07-01 ~ 2021-06-30
Edward Smith 184 Fairfield Ave., Stamford, CT 06902 Home Improvement Contractor ~
Margaret A Dorrance 24c Hamilton Court, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Carolyn Maguire 48 Nelson St, Stamford, CT 06902 Registered Nurse 2020-07-01 ~ 2021-06-30
Evelyne Joassin 17 George St., Stamford, CT 06902 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Andrea Bynoe 34 Melrose Pl, Stamford, CT 06902 Notary Public Appointment 1994-04-06 ~ 1999-04-30
Ravi K Ahuja 296 Westover Rd, Stamford, CT 06902 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06902

Competitor

Search similar business entities

City STAMFORD
Zip Code 06902
License Type Funeral Home
License Type + County Funeral Home + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lacerenza Funeral Home and Cremation Services 8 Schuyler Ave, Stamford, CT 06902-3710 Funeral Home 2017-07-01 ~ 2017-07-21
Collins Funeral Homes Inc. 92 East Ave, Norwalk, CT 06851-5010 Funeral Home 2020-07-01 ~ 2021-06-30
Carmon Funeral Homes Inc 807 Bloomfield Ave, Windsor, CT 06095-2301 Funeral Home 2020-07-01 ~ 2021-06-30
Keyes Funeral Homes Inc 69 Pearl St, Waterbury, CT 06704 Funeral Home 2003-04-30 ~ 2004-06-30
Angela T Lacerenza 48 Westover Ln, Stamford, CT 06902-1915 Funeral Director 2016-10-01 ~ 2017-09-30
Alderson Funeral Homes Inc. Po Box 89, Cheshire, CT 06410-0089 Funeral Home 2020-07-01 ~ 2021-06-30
John J Shea Funeral Homes Inc 99 Wheeler St, Winsted, CT 06098 Funeral Home 1999-04-20 ~ 2000-06-30
Alderson Ford Funeral Homes Inc. 496 Chase Ave, Waterbury, CT 06704-1904 Funeral Home 2020-07-01 ~ 2021-06-30
Alderson Ford Funeral Homes, Inc. 496 Chase Ave, Waterbury, CT 06704-1904 Funeral Home 2020-07-01 ~ 2021-06-30
Farley-sullivan Funeral Homes Inc 34 Beaver Rd, Wethersfield, CT 06109-2201 Funeral Home 2020-07-01 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on LACERENZA MACARI FUNERAL HOMES LLC, DBA LACERENZA FUNERAL HOME.

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