ANGELA T LACERENZA
Funeral Director


Address: 48 Westover Ln, Stamford, CT 06902-1915

ANGELA T LACERENZA (Credential# 764696) is licensed (Funeral Director) with Connecticut Department of Consumer Protection. The license effective date is October 1, 2016. The license expiration date date is September 30, 2017. The license status is INACTIVE.

Business Overview

ANGELA T LACERENZA is licensed with the Department of Consumer Protection of Connecticut. The credential number is #31.005525. The credential type is funeral director. The effective date is October 1, 2016. The expiration date is September 30, 2017. The business address is 48 Westover Ln, Stamford, CT 06902-1915. The current status is inactive.

Basic Information

Licensee Name ANGELA T LACERENZA
Credential ID 764696
Credential Number 31.005525
Credential Type Funeral Director
Business Address 48 Westover Ln
Stamford
CT 06902-1915
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1980-05-06
Effective Date 2016-10-01
Expiration Date 2017-09-30
Refresh Date 2018-01-03

Other licenses

ID Credential Code Credential Type Issue Term Status
596938 10.E20338 Registered Nurse 1954-03-25 2013-10-01 - 2014-09-30 INACTIVE

Office Location

Street Address 48 WESTOVER LN
City STAMFORD
State CT
Zip Code 06902-1915

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 Director
License Type + County Funeral Director + STAMFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Lacerenza Macari Funeral Homes LLC, Dba Lacerenza Funeral Home 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
Louis J Lacerenza Cpa 168 East Avenue, Norwalk, CT 06851 Certified Public Accountant Firm Permit 2020-01-01 ~ 2020-12-31
Adner J Montenrgro Lee 237 N Broadway Apt 6a, Yonkers, NY 10701-2630 Funeral Director ~
Marjorie S O'neill Po Box 591, Watertown, CT 06795 Funeral Director 1992-03-24 ~ 1993-03-31
Leo J Redgate Jr 73 Crosby St, Fairfield, CT 06825-1068 Funeral Director 2012-08-01 ~ 2013-07-31
Robert A Colbert Box 141, New Hartford, CT 06057 Funeral Director 1993-06-24 ~ 1994-06-30
Donald R Potter Po Box 218, Clarendon, NC 28432 Funeral Director 1997-08-26 ~ 1998-08-31
Jay P Bruemmer Po Box 1612, New Britain, CT 06051 Funeral Director 2006-05-04 ~ 2007-06-30
Patrick J O'donnell P O Box 89, Torrington, CT 06790-0089 Funeral Director 2020-02-01 ~ 2021-01-31

Improve Information

Please comment or provide details below to improve the information on ANGELA T LACERENZA.

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