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