CHARLES DOUGIELLO & SONS FUNERAL HOME
Funeral Home


Address: 305 Pulaski St, Bridgeport, CT 06608-2323

CHARLES DOUGIELLO & SONS FUNERAL HOME (Credential# 931033) is licensed (Funeral Home) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

CHARLES DOUGIELLO & SONS FUNERAL HOME is licensed with the Department of Consumer Protection of Connecticut. The credential number is #FH.000182. The credential type is funeral home. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 305 Pulaski St, Bridgeport, CT 06608-2323. The current status is active.

Basic Information

Licensee Name CHARLES DOUGIELLO & SONS FUNERAL HOME
Business Name CHARLES DOUGIELLO & SONS FUNERAL HOME
Credential ID 931033
Credential Number FH.000182
Credential Type Funeral Home
Business Address 305 Pulaski St
Bridgeport
CT 06608-2323
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 1985-06-30
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-05-18

Office Location

Street Address 305 PULASKI ST
City BRIDGEPORT
State CT
Zip Code 06608-2323

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
F. Radozycki & Sons 305 Pulaski St, Bridgeport, CT 06608-2323 Funeral Home 2020-07-01 ~ 2021-06-30
Adam J Radozycki 305 Pulaski St, Bridgeport, CT 06600 Notary Public Appointment 1972-03-01 ~ 1977-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Thamara C Sterling 265 Pulaski St, Bridgeport, CT 06608-2323 Advanced Practice Registered Nurse 2020-06-01 ~ 2021-05-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Luisa A Sierra 199 Park Street, Bridgeport, CT 06608 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Cassandra Denise Narvaez 751 Brooks St, Bridgeport, CT 06608 Esthetician 2020-06-13 ~ 2022-03-31
Carleen Salmon 824 Kossuth Street, Bridgeport, CT 06608 Medication Administration Certification ~
Rochelle George 858 Noble Avenue, Bridgeport, CT 06608 Registered Nurse 2020-06-01 ~ 2021-05-31
Marissa Mckelvie 212 Hough Avenue, Bridgeport, CT 06608 Master's Level Social Worker - Temporary Permit 2020-06-12 ~ 2020-09-14
Erick Gonzalez 536 Hallett St, Bridgeport, CT 06608 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Two Brothers Pizza House 895 Noble Ave, Bridgeport, CT 06608 Bakery 2020-07-01 ~ 2021-06-30
Angela M Smillie 114 Orchard Street, Bridgeport, CT 06608 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Tyra L Wallace 302 Park Street, Bridgeport, CT 06608 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Keandra M. Snider 65 Steuben Street 7, Bridgeport, CT 06608 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Find all Licenses in zip 06608

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06608
License Type Funeral Home
License Type + County Funeral Home + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Fairfield Funeral Home of Edmund W. Dougiello 36 S. Pine Creek Road, Fairfield, CT 06430 Funeral Home 2003-06-16 ~ 2004-06-30
Fairfield Funeral Home of Edmund W. Dougiello 36 S Pine Creek Rd, Fairfield, CT 06824-5628 Funeral Home 2019-07-01 ~ 2020-06-30
Sci Ct Funeral Serv Inc. Dba Swan Funeral Home 211 Main Street, Deep River, CT 06417 Funeral Home 2006-04-26 ~ 2007-06-30
Sci Ct Funeral Serv. Dba Int. Funeral Parlours 318 Burnside Avenue, East Hartford, CT 06108 Funeral Home 2004-05-03 ~ 2005-06-30
Palumbo Funeral Home, Inc. Dba Curtis Funeral Home 43 Kirkham Ave, East Haven, CT 06512-2945 Funeral Home 2017-07-01 ~ 2018-06-30
Palumbo Funeral Home, Inc.dba Clancy Funeral Home 43 Kirkham Ave, East Haven, CT 06512-2945 Funeral Home 2020-07-01 ~ 2021-06-30
Gilman Funeral Home Inc.dba Valade Funeral Home 23 Main Street, Grosvenordale, CT 06255 Funeral Home 2005-07-01 ~ 2006-06-30
Sci Ct Funeral Serv Inc. Dba Swan Funeral Home 27 W. F. Palmer Road, Moodus, CT 06469 Funeral Home 2007-05-02 ~ 2008-06-30
Keenan Funeral Home Inc. 330 Notch Hill Road, North Branford, CT 06471 Funeral Home 2009-04-23 ~ 2009-12-17
The Gregory F Doyle Funeral Home Inc Dba Smith Funeral Home 291 Bridgeport Ave, Milford, CT 06460-4118 Funeral Home 2020-06-04 ~ 2021-06-30

Improve Information

Please comment or provide details below to improve the information on CHARLES DOUGIELLO & SONS FUNERAL HOME.

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