PAUL A. SHAKER/FARMINGDALE FUNERAL HOME
Funeral Home


Address: 764 Farmington Ave, New Britain, CT 06053-1345

PAUL A. SHAKER/FARMINGDALE FUNERAL HOME (Credential# 931286) 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 APPROVED.

Business Overview

PAUL A. SHAKER/FARMINGDALE FUNERAL HOME is licensed with the Department of Consumer Protection of Connecticut. The credential number is #FH.000503. The credential type is funeral home. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 764 Farmington Ave, New Britain, CT 06053-1345. The current status is approved.

Basic Information

Licensee Name PAUL A. SHAKER/FARMINGDALE FUNERAL HOME
Business Name PAUL A. SHAKER/FARMINGDALE FUNERAL HOME
Credential ID 931286
Credential Number FH.000503
Credential Type Funeral Home
Business Address 764 Farmington Ave
New Britain
CT 06053-1345
Business Type BUSINESS
Status APPROVED - CURRENT
Active 1
Issue Date 1993-10-25
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-25

Office Location

Street Address 764 FARMINGTON AVE
City NEW BRITAIN
State CT
Zip Code 06053-1345

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Hartford County Direct Cremation & Burial Society 764 Farmington Ave, New Britain, CT 06053-1345 Funeral Home 2020-07-01 ~ 2021-06-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anthony P Spada 778 Farmington Ave, New Britain, CT 06053-1345 Barber 2019-02-01 ~ 2021-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Anetta Kuzawa · Kacmarska 41 Charlene Dr, New Britain, CT 06053 Registered Nurse 2020-07-01 ~ 2021-06-30
Ana Maria Hernandez 108 Mcclintock St.apt2 South, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici 2020-06-27 ~ 2021-10-31
Salvatore Parafati 118 Jordan Street, New Britain, CT 06053 Real Estate Salesperson 2020-06-26 ~ 2021-05-31
New Britain Noble LLC 973 Farmington Ave, New Britain, CT 06053 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Zhen Ying Lai 274 Paul Manafort Dr, New Britain, CT 06053 Nail Technician ~
Kwame Kusi 22 Dorman Rd, New Britain, CT 06053 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Nelida Rodriguez 22 Marmon Street, New Britain, CT 06053 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Dany Heng 251 Batterson Dr, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Daniela Stephania Ospina 156 Pierremount Ave, New Britain, CT 06053 Registered Nurse 2020-06-22 ~ 2021-01-31
Pratima Aryal 55 Brittany Farms Road H216, New Britain, CT 06053 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Find all Licenses in zip 06053

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06053
License Type Funeral Home
License Type + County Funeral Home + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Paul A Shaker Jr · Farmingdale Funeral Home 764 Farmington Ave., New Britain, CT 06053 Embalmer 2019-12-01 ~ 2020-11-30
Browne Memorial Funeral Chapels 43 Shaker Rd, Enfield, CT 06082-3121 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 Clancy Funeral Home 43 Kirkham Ave, East Haven, CT 06512-2945 Funeral Home 2020-07-01 ~ 2021-06-30
Palumbo Funeral Home, Inc. Dba Curtis Funeral Home 43 Kirkham Ave, East Haven, CT 06512-2945 Funeral Home 2017-07-01 ~ 2018-06-30
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 PAUL A. SHAKER/FARMINGDALE 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