WOODTICK MEMORIAL FUNERAL HOME
Funeral Home


Address: 420 Woodtick Rd, Wolcott, CT 06716-2827

WOODTICK MEMORIAL FUNERAL HOME (Credential# 931365) 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

WOODTICK MEMORIAL FUNERAL HOME is licensed with the Department of Consumer Protection of Connecticut. The credential number is #FH.000582. The credential type is funeral home. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 420 Woodtick Rd, Wolcott, CT 06716-2827. The current status is active.

Basic Information

Licensee Name WOODTICK MEMORIAL FUNERAL HOME
Business Name WOODTICK MEMORIAL FUNERAL HOME
Credential ID 931365
Credential Number FH.000582
Credential Type Funeral Home
Business Address 420 Woodtick Rd
Wolcott
CT 06716-2827
Business Type BUSINESS
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-08-25
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-05-08

Office Location

Street Address 420 WOODTICK RD
City WOLCOTT
State CT
Zip Code 06716-2827

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Woodtick Memorial Inc 420 Woodtick Rd, Wolcott, CT 06716 Funeral Home 1999-04-09 ~ 1999-08-13

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Russell Carr 462 Woodtick Rd, Wolcott, CT 06716-2827 Home Improvement Salesperson 2019-12-19 ~ 2020-11-30
Jessica L Nailing 492 Woodtick Rd, Wolcott, CT 06716-2827 Licensed Practical Nurse 2019-09-01 ~ 2020-08-31
Anna G Skudzienski 444 Woodtick Rd, Wolcott, CT 06716-2827 Emergency Medical Technician ~
Lori J Orabona 492 Woodtick Rd, Wolcott, CT 06716-2827 Licensed Practical Nurse ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Erica Estelle Loureiro 90 Averyll Ave, Wolcott, CT 06716 Esthetician ~
Mary Ann T Scozzafava 4 Cambridge Drive, Wolcott, CT 06716 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Suzanne M Anderson · Andersen 112 Potuccos Ring Road, Wolcott, CT 06716 Radiographer 2020-08-01 ~ 2021-07-31
Wolcott Stove & Camping Ctr 1623 Wolcott Rd, Wolcott, CT 06716 Sterilization Permit for Bedding & Upholstered Furniture 2020-06-25 ~ 2021-04-30
Amanda L Thompson 1529 Woodtick Road, Wolcott, CT 06716 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Brian Menzies 11 Longmeadow Drive Extension, Wolcott, CT 06716 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Alayna Jean Freer 5 Evas Terrace, Wolcott, CT 06716 Licensed Practical Nurse 2020-07-01 ~ 2021-06-30
Ronald S Jurzyk 464 Wolcott Road, Wolcott, CT 06716 Physician/surgeon 2020-08-01 ~ 2021-07-31
Subway #11588 654 Wolcott Road, Wolcott, CT 06716 Bakery 2020-07-01 ~ 2021-06-30
Susan G Manzolino 130 Long Meadow Dr, Wolcott, CT 06716 Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06716

Competitor

Search similar business entities

City WOLCOTT
Zip Code 06716
License Type Funeral Home
License Type + County Funeral Home + WOLCOTT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Woodtick Memorial Inc 420 Woodtick Rd, Wolcott, CT 06716 Funeral Home 1999-04-09 ~ 1999-08-13
Southington Memorial Funeral Home 411 South Main St, New Britain, CT 06051 Funeral Home 2000-09-18 ~ 2001-06-30
Chapel Memorial Funeral Home 35-37 Grove St, Waterbury, CT 06710-2332 Funeral Home 2020-07-01 ~ 2021-06-30
Berlin Memorial Funeral Home Inc. 96 Main St, Kensington, CT 06037-2633 Funeral Home 2020-07-01 ~ 2021-06-30
W. S. Clancy Memorial Funeral Home Inc. 244 N Main St, Branford, CT 06405-9993 Funeral Home 2019-07-01 ~ 2020-06-30
Browne Memorial Funeral Chapels 43 Shaker Rd, Enfield, CT 06082-3121 Funeral Home 2019-07-01 ~ 2020-06-30
Hartford Memorial Funeral Service 60 Winter St, New Britain, CT 06051 Funeral Home 1993-09-23 ~ 1994-06-30
Hamden Memorial Funeral Home Inc. 1300 Dixwell Ave, Hamden, CT 06514 Funeral Home 2006-04-17 ~ 2007-06-30
Hamden Memorial Funeral Home 1300 Dixwell Ave., Hamden, CT 06514 Funeral Home 2015-05-28 ~ 2016-08-05
Dixwell Memorial Funeral Home 308 Dixwell Avenue, New Haven, CT 06511 Funeral Home 2002-04-24 ~ 2003-06-30

Improve Information

Please comment or provide details below to improve the information on WOODTICK MEMORIAL 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