BEATRICE M LAURO
Funeral Director


Address: 559 Washington Ave, Bridgeport, CT 06604

BEATRICE M LAURO (Credential# 764614) is licensed (Funeral Director) with Connecticut Department of Consumer Protection. The license effective date is January 10, 2000. The license expiration date date is October 31, 2000. The license status is INACTIVE.

Business Overview

BEATRICE M LAURO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #31.0B5339. The credential type is funeral director. The effective date is January 10, 2000. The expiration date is October 31, 2000. The business address is 559 Washington Ave, Bridgeport, CT 06604. The current status is inactive.

Basic Information

Licensee Name BEATRICE M LAURO
Credential ID 764614
Credential Number 31.0B5339
Credential Type Funeral Director
Business Address 559 Washington Ave
Bridgeport
CT 06604
Business Type INDIVIDUAL
Status INACTIVE - LAPSED DUE TO NON-RENEWAL
Issue Date 1901-01-01
Effective Date 2000-01-10
Expiration Date 2000-10-31
Refresh Date 2009-07-08

Office Location

Street Address 559 WASHINGTON AVE
City BRIDGEPORT
State CT
Zip Code 06604

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Parente-lauro Funeral Home Inc 559 Washington Ave, Bridgeport, CT 06604-3631 Funeral Home 2020-07-01 ~ 2021-06-30
Michael J Parente 559 Washington Ave, Bridgeport, CT 06604 Embalmer 2020-02-01 ~ 2021-01-31
Michele M Parente 559 Washington Ave, Bridgeport, CT 06604-3631 Embalmer 2020-01-01 ~ 2020-12-31
Gilda Mc Devitt 559 Washington Ave, Bridgeport, CT 06604 Hairdresser/cosmetician 2010-05-01 ~ 2012-04-30
Ralph A Lauro 559 Washington Ave, Bridgeport, CT 06600 Notary Public Appointment 1976-04-01 ~ 1981-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Famous Pizza 430 Park Avenue, Bridgeport, CT 06604 Bakery 2020-07-01 ~ 2021-06-30
Yishuang Chen 15 Cottege Pl, Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Yazhen Yang 670 W Taft Ave, Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Mai Hoang Diep 1450 North Ave., Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Kayleen Barrios 324 Benham Avenue, Bridgeport, CT 06604 Hairdresser/cosmetician ~
Mbrk Construction LLC 2450 North Ave, Bridgeport, CT 06604 Home Improvement Contractor 2020-06-18 ~ 2020-11-30
Leovigilda Navarro-vasquez 168 Pacific St, Bridgeport, CT 06604 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Katherine H Szilagyi-fletcher · Szilagyi 615 West Taft Ave, Bridgeport, CT 06604 Licensed Practical Nurse 2020-08-01 ~ 2021-07-31
Shakeema Demetria Barnes 508 Harral Ave Apt #129, Bridgeport, CT 06604 Licensed Practical Nurse 2020-06-22 ~ 2021-03-31
Margaret I Dennehy 51 Bancroft Ave, Bridgeport, CT 06604 Registered Nurse 2020-06-01 ~ 2021-05-31
Find all Licenses in zip 06604

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06604
License Type Funeral Director
License Type + County Funeral Director + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Parente-lauro Funeral Home Inc 559 Washington Ave, Bridgeport, CT 06604-3631 Funeral Home 2020-07-01 ~ 2021-06-30
Patrick J O'donnell P O Box 89, Torrington, CT 06790-0089 Funeral Director 2020-02-01 ~ 2021-01-31
Leo J Redgate Jr 73 Crosby St, Fairfield, CT 06825-1068 Funeral Director 2012-08-01 ~ 2013-07-31
Geraldine Petrulis Po Box 283, Bramwell, WV 24715-0283 Funeral Director 2019-12-01 ~ 2020-11-30
Leena M Charron Rn Po Box 539, Voluntown, CT 06384-0539 Funeral Director 2020-01-01 ~ 2020-12-31
Donald R Potter Po Box 218, Clarendon, NC 28432 Funeral Director 1997-08-26 ~ 1998-08-31
Marjorie S O'neill Po Box 591, Watertown, CT 06795 Funeral Director 1992-03-24 ~ 1993-03-31
Adner J Montenrgro Lee 237 N Broadway Apt 6a, Yonkers, NY 10701-2630 Funeral Director ~
Jay P Bruemmer Po Box 1612, New Britain, CT 06051 Funeral Director 2006-05-04 ~ 2007-06-30
Robert A Colbert Box 141, New Hartford, CT 06057 Funeral Director 1993-06-24 ~ 1994-06-30

Improve Information

Please comment or provide details below to improve the information on BEATRICE M LAURO.

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