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 · New Haven · Search Result

Licensee Name Office Address Credential Effective / Expiration
Hawley Lincoln Memorial of Guilford 493 Whitney Ave, New Haven, CT 06511-2306 Funeral Home 2020-07-01 ~ 2021-06-30
Celentano Inc 424 Elm St, New Haven, CT 06511-4524 Funeral Home 2020-07-01 ~ 2021-06-30
Lupinski Funeral Home 821 State St, New Haven, CT 06511-3923 Funeral Home 2020-07-01 ~ 2021-06-30
Curvin K. Council Funeral Home Inc. 128 Dwight St, New Haven, CT 06511-4502 Funeral Home 2020-07-01 ~ 2021-06-30
Mcclam Funeral Home LLC 95 Dixwell Ave, New Haven, CT 06511-3404 Funeral Home 2020-07-01 ~ 2021-06-30
New Haven Funeral Service LLC 1368 State St, New Haven, CT 06511-2727 Funeral Home 2020-07-01 ~ 2021-06-30
Monahan Cox Smith & Crimmins 11 Wooster Pl, New Haven, CT 06511-6932 Funeral Home 2020-07-01 ~ 2021-06-30
Keyes Funeral Home 59 Dixwell Ave, New Haven, CT 06511-3403 Funeral Home 2012-07-01 ~ 2013-06-30
Reliable Trade Service LLC 95 Dixwell Avenue, New Haven, CT 06511 Funeral Home 2010-07-01 ~ 2011-06-30
Longobardi Funeral Home Inc 514 Chapel St, New Haven, CT 06511 Funeral Home 2000-04-28 ~ 2001-06-30
Frank Delucia Memorial 528 Chapel St, New Haven, CT 06511 Funeral Home 1993-05-25 ~ 1994-06-30
Perkins Funeral Home 308 Dixwell Ave, New Haven, CT 06511 Funeral Home 1992-07-23 ~ 1993-03-08
Smith & Dicks Family Funeral Home Inc. 308 Dixwell Avenue, New Haven, CT 06511 Funeral Home 2005-05-02 ~ 2006-06-30
Renaissance Cremation And Immediate Burial Srv, New Haven, CT 06511 Funeral Home 2000-05-10 ~ 2001-06-30
Connecticut Cremation Service LLC 1368 State St, New Haven, CT 06511-2727 Funeral Home 2020-07-01 ~ 2021-06-30
Hawley W. Lincoln Inc. 424 Elm St, New Haven, CT 06511-4524 Funeral Home 2020-07-01 ~ 2021-06-30
Iovanne Funeral Home 11 Wooster Pl, New Haven, CT 06511-6932 Funeral Home 2020-07-01 ~ 2021-06-30
Weller Funeral Home 424 Elm St, New Haven, CT 06511-4524 Funeral Home 2020-07-01 ~ 2021-06-30
Keyes Funeral Home 95 Dixwell Ave, New Haven, CT 06511-3404 Funeral Home 2019-07-01 ~ 2020-06-30
Pender Funeral Service 95 Dixwell Ave, New Haven, CT 06511-3404 Funeral Home 2019-07-01 ~ 2020-06-30
Robert E. Shure Funeral Home Inc. 543 George St, New Haven, CT 06511-5301 Funeral Home 2019-07-01 ~ 2020-06-30
Howard K. Hill Funeral Service LLC 1287 Chapel St, New Haven, CT 06511-4514 Funeral Home 2019-07-01 ~ 2020-06-30
Maresca & Sons Inc. 592 Chapel St, New Haven, CT 06511-6920 Funeral Home 2019-07-01 ~ 2020-06-30
D'onofrio Funeral Home Inc. 11 Wooster Place, New Haven, CT 06511 Funeral Home 2008-05-22 ~ 2009-06-30
Lupoli Brothers Inc. 576 Chapel St, New Haven, CT 06511 Funeral Home 2007-07-30 ~ 2008-05-30
J. Markiewicz & Sons Inc. 14 Trumbull St, New Haven, CT 06511 Funeral Home 2007-06-08 ~ 2008-02-28
Bell Funeral Home LLC 1287 Chapel St, New Haven, CT 06511 Funeral Home 2005-04-26 ~ 2006-06-30
Keyes Acquisitions LLC 59 Dixwell Avenue, New Haven, CT 06511 Funeral Home 2003-04-30 ~ 2004-06-30
Dixwell Memorial Funeral Home 308 Dixwell Avenue, New Haven, CT 06511 Funeral Home 2002-04-24 ~ 2003-06-30
Keyes Acquisitions LLC. 59 Dixwell Ave, New Haven, CT 06511 Funeral Home 1999-04-08 ~ 2000-06-30
Wade Funeral Home 95 Dixwell Ave, New Haven, CT 06511 Funeral Home 1999-08-09 ~ 2000-06-30
Sisk Brothers Inc 128 Dwight St, New Haven, CT 06511 Funeral Home 1994-04-06 ~ 1995-06-30
Inner City Funeral Services Inc. 308 Dixwell Avenue, New Haven, CT 06511 Funeral Home 1994-01-24 ~ 1994-06-30