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.
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.
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 |
Street Address | 420 WOODTICK RD |
City | WOLCOTT |
State | CT |
Zip Code | 06716-2827 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Woodtick Memorial Inc | 420 Woodtick Rd, Wolcott, CT 06716 | Funeral Home | 1999-04-09 ~ 1999-08-13 |
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 | ~ |
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 |
City | WOLCOTT |
Zip Code | 06716 |
License Type | Funeral Home |
License Type + County | Funeral Home + WOLCOTT |
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 |
Please comment or provide details below to improve the information on WOODTICK MEMORIAL FUNERAL HOME.
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).