JANICE A HULL
Funeral Director


Address: 161 W Church St, Seymour, CT 06483

JANICE A HULL (Credential# 764634) is licensed (Funeral Director) with Connecticut Department of Consumer Protection. The license effective date is January 23, 1995. The license expiration date date is January 31, 1996. The license status is INACTIVE.

Business Overview

JANICE A HULL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #31.0B5412. The credential type is funeral director. The effective date is January 23, 1995. The expiration date is January 31, 1996. The business address is 161 W Church St, Seymour, CT 06483. The current status is inactive.

Basic Information

Licensee Name JANICE A HULL
Credential ID 764634
Credential Number 31.0B5412
Credential Type Funeral Director
Business Address 161 W Church St
Seymour
CT 06483
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1901-01-01
Effective Date 1995-01-23
Expiration Date 1996-01-31
Refresh Date 2009-07-08

Office Location

Street Address 161 W CHURCH ST
City SEYMOUR
State CT
Zip Code 06483

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Dignity Cremation Service Inc 161 W Church St, Seymour, CT 06483-2524 Funeral Home 2019-07-01 ~ 2020-06-30
Ralph E Hull Funeral Home Inc 161 W Church St, Seymour, CT 06483-2524 Funeral Home 2019-07-01 ~ 2020-06-30
Ralph E Hull 161 W Church St, Seymour, CT 06483 Notary Public Appointment 1992-06-01 ~ 1997-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Laurie L Rossetti · Milia 3 Omar Street, Seymour, CT 06483 Registered Nurse 2020-08-01 ~ 2021-07-31
Megan Ann Mahoney 18 Hickory Lane, Seymour, CT 06483 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-26 ~ 2022-02-28
Lesley K Allard 50 Balance Rock Rd, Seymour, CT 06483 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Janet E Panuczak · Zaleski 152 Botsford Road, Seymour, CT 06483 Registered Nurse 2020-06-01 ~ 2021-05-31
Diana Magdalena Janus 21 Evening Star Drive, Seymour, CT 06483 Speech and Language Pathologist ~
Zois Pizza Palace 48 Main St, Seymour, CT 06483 Bakery 2020-07-01 ~ 2021-06-30
Kathy Augustitus 8 Ridge Road, Seymour, CT 06483 Registered Nurse 2020-07-01 ~ 2021-06-30
Chad Glazer 3 Legion Road, Seymour, CT 06483 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Karin Svehlak 14 Oak Hill Road, Seymour, CT 06483 Registered Nurse 2020-08-01 ~ 2021-07-31
Danielle M Marquardt 243 Pearl Street, Seymour, CT 06483 Registered Nurse 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06483

Competitor

Search similar business entities

City SEYMOUR
Zip Code 06483
License Type Funeral Director
License Type + County Funeral Director + SEYMOUR

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Florence R Hull 1 Apple Blossom La, Danbury, CT 06811 Funeral Director 2002-03-15 ~ 2003-04-30
Jane M Hull 8 Bassett Road, Seymour, CT 06483 Funeral Director 2020-04-01 ~ 2021-03-31
Hull Funeral Service 87 Park Lane Rd # 276, New Milford, CT 06776-2326 Funeral Home 2018-07-01 ~ 2019-04-30
Hull Funeral Service 60 Division St, Danbury, CT 06810-7753 Funeral Home 2020-07-01 ~ 2021-06-30
Hull Funeral Service 215 Greenwood Ave, Bethel, CT 06801-2141 Funeral Home 2020-07-01 ~ 2021-06-30
Ralph E Hull Funeral Home Inc 161 W Church St, Seymour, CT 06483-2524 Funeral Home 2019-07-01 ~ 2020-06-30
R.j. Fitch Hull Funeral Service, Danbury, CT 06810 Embalmer 2020-08-01 ~ 2021-07-31
Jay P Bruemmer Po Box 1612, New Britain, CT 06051 Funeral Director 2006-05-04 ~ 2007-06-30
Geraldine Petrulis Po Box 283, Bramwell, WV 24715-0283 Funeral Director 2019-12-01 ~ 2020-11-30
Donald R Potter Po Box 218, Clarendon, NC 28432 Funeral Director 1997-08-26 ~ 1998-08-31

Improve Information

Please comment or provide details below to improve the information on JANICE A HULL.

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