CONRAD HENNING
Funeral Director


Address: 103 Castle Lane, Milford, CT 06460

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.

Business Overview

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.

Basic Information

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

Office Location

Street Address 103 CASTLE LANE
City MILFORD
State CT
Zip Code 06460

Licenses in the same zip code

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

Competitor

Search similar business entities

City MILFORD
Zip Code 06460
License Type Funeral Director
License Type + County Funeral Director + MILFORD

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CONRAD HENNING.

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