EARNEST SAMUEL GREENWOOD, JR
Embalmer


Address: 224 Bitgood Rd, Griswold, CT 06351-1506

EARNEST SAMUEL GREENWOOD, JR (Credential# 1518176) is licensed (Embalmer) with Connecticut Department of Consumer Protection. The license effective date is September 1, 2020. The license expiration date date is August 31, 2021. The license status is APPROVED.

Business Overview

EARNEST SAMUEL GREENWOOD, JR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #30.003151. The credential type is embalmer. The effective date is September 1, 2020. The expiration date is August 31, 2021. The business address is 224 Bitgood Rd, Griswold, CT 06351-1506. The current status is approved.

Basic Information

Licensee Name EARNEST SAMUEL GREENWOOD, JR
Credential ID 1518176
Credential Number 30.003151
Credential Type Embalmer
Business Address 224 Bitgood Rd
Griswold
CT 06351-1506
Business Type INDIVIDUAL
Status APPROVED - CURRENT
Active 1
Issue Date 2019-03-26
Effective Date 2020-09-01
Expiration Date 2021-08-31
Refresh Date 2020-06-18

Other licenses

ID Credential Code Credential Type Issue Term Status
1520058 30.003117-APPR Embalmer Apprentice 2018-06-05 2018-06-05 - 2019-03-26 INACTIVE

Office Location

Street Address 224 BITGOOD RD
City GRISWOLD
State CT
Zip Code 06351-1506

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Earnest Greenwood Jr 224 Bitgood Rd, Griswold, CT 06351-1506 Embalmer Pre-graduate Trainee 2018-02-26 ~ 2018-05-26

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jason R Willert 45 Kanahan Road, Lisbon, CT 06351-1506 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Melissa A Burkart 282 Bitgood Rd, Jewett City, CT 06351-1506 Hairdresser/cosmetician 2020-02-01 ~ 2022-01-31
Thomas L Violette 356 Bitgood Rd, Jewett City, CT 06351-1506 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Shayne D Wilcox 214 Bitgood Rd, Griswold, CT 06351-1506 Plumbing & Piping Unlimited Journeyperson 2019-11-01 ~ 2020-10-31
Karen L Roby 310 Bitgood Rd, Griswold, CT 06351-1506 Hairdresser/cosmetician 2019-08-01 ~ 2021-07-31
Little Log School House 242 Bitgood Rd, Griswold, CT 06351-1506 Child Care Center 2017-07-01 ~ 2021-06-30
The Little Log School House 242 Bitgood Rd, Jewett City, CT 06351-1506 Child Care Center ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Katherine L Stockwell 471 Voluntown Road, Griswold, CT 06351 Physical Therapist Assistant 2020-08-01 ~ 2021-07-31
Sandra L Conger 494 Roode Rd, Griswold, CT 06351 Registered Nurse 2020-07-01 ~ 2021-06-30
Mary E Malin 11 Pequot Trail, Griswold, CT 06351 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Sara E Griffin 30 Bishop Crossing Rd., Griswold, CT 06351 Radiographer 2020-07-01 ~ 2021-06-30
Lisbon Mobil #85 107 River Rd, Lisbon, CT 06351 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Victoria M Arico 57 Rimek Road, Lisbon, CT 06351 Registered Nurse 2020-08-01 ~ 2021-07-31
Ricky Robillard 127 Griswold Dr., Jewett City, CT 06351 Sub-surface Sewage Installer 2020-08-01 ~ 2021-07-31
Martha Ann Williams 20 Stetson Rd, Griswold, CT 06351 Notary Public Appointment 2020-06-19 ~ 2025-06-30
Sara R. Loarca 68 Bergendahl Drive, Griswold, CT 06351 Dental Hygienist 2020-08-01 ~ 2021-07-31
Jeanette Dascomb 204 North Main Street, Jewett City, CT 06351 Medication Administration Certification ~
Find all Licenses in zip 06351

Competitor

Search similar business entities

City GRISWOLD
Zip Code 06351
License Type Embalmer
License Type + County Embalmer + GRISWOLD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Earnest Greenwood Jr 224 Bitgood Rd, Griswold, CT 06351-1506 Embalmer Pre-graduate Trainee 2018-02-26 ~ 2018-05-26
Earnest S Greenwood Jr. 224 Bitgood Rd., Griswold, CT 06351 Casino Class I Employee 2019-12-03 ~ 2020-10-31
Earnest S Greenwood Jr 224 Bitgood Road, Griswold, CT 06351 Notary Public Appointment 2018-11-01 ~ 2023-10-31
Samuel K Kain 400, Sea Girt, NJ 08750 Embalmer 1994-05-09 ~ 1995-07-31
Samuel A Hudak IIi 21 Roosevelt Ave., Chicopee, MA 01013-2905 Embalmer 2020-03-01 ~ 2021-02-28
Samuel A Green 88 Beach Rd, Fairfield, CT 06824-6002 Embalmer 2019-11-01 ~ 2020-10-31
Samuel A Pescatore 111 Wagon Tree Ln, Greenwood, SC 29646 Pharmacist 2010-02-01 ~ 2011-01-31
Samuel Torres 75 Main St Apt D, Vernon Rockville, CT 06066-5237 Embalmer 2017-12-01 ~ 2018-11-30
Samuel Fulginiti 18 Otter Cove Drive, Old Saybrook, CT 06475 Embalmer 2020-05-01 ~ 2021-04-30
J & D Greenwood Ave Inc 203 Greenwood Ave, Bethel, CT 06801 Retail Gasoline Dealer 2002-11-01 ~ 2003-10-31

Improve Information

Please comment or provide details below to improve the information on EARNEST SAMUEL GREENWOOD, JR.

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