Connecticut License


Jurisdiction: Connecticut
Source: Connecticut Department of Consumer Protection

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Funeral Home · HAMDEN · Search Result

Licensee Name Office Address Credential Effective / Expiration
Colonial Funerals, LLC 86 Circular Ave, Hamden, CT 06514-4003 Funeral Home 2020-07-01 ~ 2021-06-30
Dixwell Funerals, LLC Dba Hamden Memorial Funeral Home 1300 Dixwell Ave, Hamden, CT 06514-4120 Funeral Home 2020-07-01 ~ 2021-06-30
Sisk Brothers Funeral Home 3105 Whitney Ave, Hamden, CT 06518-2364 Funeral Home 2020-07-01 ~ 2021-06-30
Hamden Memorial Funeral Home 1300 Dixwell Ave., Hamden, CT 06514 Funeral Home 2015-05-28 ~ 2016-08-05
Colonial Funeral Home LLC. 86 Circular Ave., Hamden, CT 06514 Funeral Home 2007-03-26 ~ 2007-09-11
Jettie M Jones Funeral Home Inc 86 Circular Avenue, Hamden, CT 06517 Funeral Home 1998-06-11 ~ 1999-06-30
Beecher & Bennett Inc 2300 Whitney Ave, Hamden, CT 06518-3506 Funeral Home 2020-07-01 ~ 2021-06-30
Peter H. Torello & Son Inc 1022 Dixwell Ave, Hamden, CT 06514-4911 Funeral Home 2019-07-01 ~ 2020-06-30
Lupoli Funeral Home LLC 86 Circular Ave, Hamden, CT 06514-4003 Funeral Home 2017-07-01 ~ 2018-06-30
Johnson & Coleman Funeral Home, LLC 86 Circular Ave, Hamden, CT 06514-4003 Funeral Home 2015-04-28 ~ 2016-06-30
Sisk Brothers Inc. 3105 Whitney Ave, Hamden, CT 06518-2364 Funeral Home 2012-07-01 ~ 2012-12-19
Frank M. Beisler Jr Funeral Home Inc. 1300 Dixwell Ave, Hamden, CT 06514 Funeral Home 2006-04-17 ~ 2007-06-30
Hamden Memorial Funeral Home Inc. 1300 Dixwell Ave, Hamden, CT 06514 Funeral Home 2006-04-17 ~ 2007-06-30
Porto Funeral Home 86 Circular Ave, Hamden, CT 06514 Funeral Home 1995-06-26 ~ 1996-06-30