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.
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.
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 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
596938 | 10.E20338 | Registered Nurse | 1954-03-25 | 2013-10-01 - 2014-09-30 | INACTIVE |
Street Address | 48 WESTOVER LN |
City | STAMFORD |
State | CT |
Zip Code | 06902-1915 |
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 |
City | STAMFORD |
Zip Code | 06902 |
License Type | Funeral Director |
License Type + County | Funeral Director + STAMFORD |
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 |
Please comment or provide details below to improve the information on ANGELA T LACERENZA.
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).