CONRAD HENNING (Credential# 764719) is licensed (Funeral Director) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2017. The license expiration date date is February 28, 2018. The license status is INACTIVE.
CONRAD HENNING is licensed with the Department of Consumer Protection of Connecticut. The credential number is #31.005551. The credential type is funeral director. The effective date is March 1, 2017. The expiration date is February 28, 2018. The business address is 103 Castle Lane, Milford, CT 06460. The current status is inactive.
Licensee Name | CONRAD HENNING |
Credential ID | 764719 |
Credential Number | 31.005551 |
Credential Type | Funeral Director |
Business Address |
103 Castle Lane Milford CT 06460 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 1982-11-16 |
Effective Date | 2017-03-01 |
Expiration Date | 2018-02-28 |
Refresh Date | 2018-06-03 |
Street Address | 103 CASTLE LANE |
City | MILFORD |
State | CT |
Zip Code | 06460 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Milford Council On Aging | 9 Jepson Drive, Milford, CT 06460 | Public Charity | 2019-06-01 ~ 2020-05-31 |
James J Melanson | 319 Welch's Point Road, Milford, CT 06460 | Optician | 2020-08-01 ~ 2021-07-31 |
Robert J Colum | 61 Melba St, Milford, CT 06460 | Professional Engineer | 2020-06-16 ~ 2021-01-31 |
James E Phillips | 88 Noble Ave, Milford, CT 06460 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Douglas H Gruber | 33 Lincoln Ave, Milford, CT 06460 | Licensed Alcohol and Drug Counselor | 2020-06-01 ~ 2021-05-31 |
Christine D Rettig | 1 Schooner Lane, Milford, CT 06460 | Physical Therapist | 2020-07-01 ~ 2021-06-30 |
Golden Dragon Inc | 262 D Quarry Rd, Mildord, CT 06460 | Food Warehouse | ~ |
Kelli-ann Armstrong | 50 Cherry Street, Milford, CT 06460 | Optometrist | 2020-07-01 ~ 2021-06-30 |
Mary C Cohen | 9 Stevens Street, Milford, CT 06460 | Notary Public Appointment | 2020-07-01 ~ 2025-06-30 |
Nicole Wilson | 26 Daggett Street, Milford, CT 06460 | Hairdresser/cosmetician | 2020-08-01 ~ 2022-07-31 |
Find all Licenses in zip 06460 |
City | MILFORD |
Zip Code | 06460 |
License Type | Funeral Director |
License Type + County | Funeral Director + MILFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Patrick J O'donnell | P O Box 89, Torrington, CT 06790-0089 | Funeral Director | 2020-02-01 ~ 2021-01-31 |
Donald R Potter | Po Box 218, Clarendon, NC 28432 | Funeral Director | 1997-08-26 ~ 1998-08-31 |
Geraldine Petrulis | Po Box 283, Bramwell, WV 24715-0283 | Funeral Director | 2019-12-01 ~ 2020-11-30 |
Marjorie S O'neill | Po Box 591, Watertown, CT 06795 | Funeral Director | 1992-03-24 ~ 1993-03-31 |
Jay P Bruemmer | Po Box 1612, New Britain, CT 06051 | Funeral Director | 2006-05-04 ~ 2007-06-30 |
Adner J Montenrgro Lee | 237 N Broadway Apt 6a, Yonkers, NY 10701-2630 | Funeral Director | ~ |
Robert A Colbert | Box 141, New Hartford, CT 06057 | Funeral Director | 1993-06-24 ~ 1994-06-30 |
Leo J Redgate Jr | 73 Crosby St, Fairfield, CT 06825-1068 | Funeral Director | 2012-08-01 ~ 2013-07-31 |
Leena M Charron Rn | Po Box 539, Voluntown, CT 06384-0539 | Funeral Director | 2020-01-01 ~ 2020-12-31 |
Concetta D Cannici | 528 Chapel St, New Haven, CT 06511 | Funeral Director | 1993-02-25 ~ 1994-03-31 |
Please comment or provide details below to improve the information on CONRAD HENNING.
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).