JOHN P LESKO
Embalmer


Address: 8 Nostrum Rd, Norwalk, CT 06850-3118

JOHN P LESKO (Credential# 1804539) is licensed (Embalmer) with Connecticut Department of Consumer Protection. The license effective date is May 1, 2020. The license expiration date date is April 30, 2021. The license status is ACTIVE.

Business Overview

JOHN P LESKO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #30.003184. The credential type is embalmer. The effective date is May 1, 2020. The expiration date is April 30, 2021. The business address is 8 Nostrum Rd, Norwalk, CT 06850-3118. The current status is active.

Basic Information

Licensee Name JOHN P LESKO
Credential ID 1804539
Credential Number 30.003184
Credential Type Embalmer
Business Address 8 Nostrum Rd
Norwalk
CT 06850-3118
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-11-12
Effective Date 2020-05-01
Expiration Date 2021-04-30
Refresh Date 2020-05-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1628129 30.003143-APPR Embalmer Apprentice 2019-01-25 2019-01-25 - 2019-11-12 INACTIVE
1469974 30-STDNT Embalmer Pre-Graduate Trainee 2019-01-25 2018-01-10 - 2018-04-10 INACTIVE

Office Location

Street Address 8 NOSTRUM RD
City NORWALK
State CT
Zip Code 06850-3118

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Vepa Seyidov 24 Nostrum Rd, Norwalk, CT 06850-3118 Certified Public Accountant License 2020-01-01 ~ 2020-12-31
M K M Woodworks LLC 20 Nostrum Rd, Norwalk, CT 06850-3118 Home Improvement Contractor 2017-12-01 ~ 2018-11-30
Robert G Biasetti · National Pool Service LLC 14 Nostrum Rd, Norwalk, CT 06850-3118 Plumbing & Piping Limited Contractor 2019-11-01 ~ 2020-10-31
Giorgio Biasetti · National Pool Service LLC 14 Nostrum Rd, Norwalk, CT 06850-3118 Plumbing & Piping Limited Contractor 2011-11-01 ~ 2012-10-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Maria L Volpe 31 Geneva Road, West Norwalk, CT 06850 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Rhonda Teel 96 Stuart Avenue, Norwalk, CT 06850 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Jill Goldberg Aprn 1 Bonnybrook Road, Norwalk, CT 06850 Advanced Practice Registered Nurse 2020-05-01 ~ 2021-04-30
Allen D Sanchez 22 Newfield St, Norwalk, CT 06850 Registered Nurse 2020-07-01 ~ 2021-06-30
John B Howell 16 Forest Hill Road, Norwalk, CT 06850 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Ting Chen Seven Nails Spa 99 New Canaan Ave, Norwalk, CT 06850 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Vincent Grasso 21 Rae Lane, Norwalk, CT 06850 Architect 2020-08-01 ~ 2021-07-31
Karen G Nicolas 16 Orange St, Norwalk, CT 06850 Registered Nurse 2020-09-01 ~ 2021-08-31
Amarely Sanchez 139 Stuart Ave, Norwalk, CT 06850 Nail Technician ~
Lance E Zimmerman 14 Cliffview Dr, Norwalk, CT 06850 Architect 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06850

Competitor

Search similar business entities

City NORWALK
Zip Code 06850
License Type Embalmer
License Type + County Embalmer + NORWALK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John S Lesko 5 E Wall St, Norwalk, CT 06851-4814 Embalmer 2020-04-01 ~ 2021-03-31
John T Lesko Jr 10064 Winnipeg St, Port Charlotte, FL 33981-4407 Embalmer 2020-06-01 ~ 2021-05-31
John T Lesko Sr 2229 Se 10th Avenue, Cape Coral, FL 33910 Embalmer 1996-11-12 ~ 1997-12-31
Kevin M Lesko 1209 Post Road, Fairfield, CT 06430 Embalmer 2020-04-01 ~ 2021-03-31
Walter C Lesko · Lesko Construction Company 33 Burgess Place, Groton, CT 06340 Home Improvement Contractor 1998-01-06 ~ 1998-11-30
John T Lesko 154 Grovers Avenue, Bridgeport, CT 06605 Notary Public Appointment 1991-12-01 ~ 1996-11-30
Lesko Funeral Home 1209 Post Rd, Fairfield, CT 06824-6007 Funeral Home 2020-07-01 ~ 2021-06-30
Lesko & Polke Funeral Home LLC 1209 Post Rd, Fairfield, CT 06824-6007 Funeral Home 2020-07-01 ~ 2021-06-30
Lesko-miner Funeral Home 155 Main St., Monroe, CT 06468 Funeral Home 2005-04-19 ~ 2006-06-30
Lesko-miner Funeral Home LLC 155 Main St (rt 25), Monroe, CT 06468 Funeral Home 2003-05-12 ~ 2004-06-30

Improve Information

Please comment or provide details below to improve the information on JOHN P LESKO.

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