Camp JCCS (Credential# 1059276) is licensed (Youth Camp) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2013. The license expiration date date is May 31, 2014. The license status is INACTIVE.
Camp JCCS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #YCYC.00059. The credential type is youth camp. The effective date is June 1, 2013. The expiration date is May 31, 2014. The business address is 4200 Park Ave, Bridgeport, CT 06604-1049. The current status is inactive.
Licensee Name | Camp JCCS |
Business Name | Camp JCCS |
Credential ID | 1059276 |
Credential Number | YCYC.00059 |
Credential Type | Youth Camp |
Business Address |
4200 Park Ave Bridgeport CT 06604-1049 |
Business Type | BUSINESS |
Status | INACTIVE - WITHDRAWN CLOSED |
Issue Date | 1990-06-22 |
Effective Date | 2013-06-01 |
Expiration Date | 2014-05-31 |
Refresh Date | 2013-10-02 |
Street Address | 4200 PARK AVE |
City | BRIDGEPORT |
State | CT |
Zip Code | 06604-1049 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
The Roy and Aline Friedman Home Care Agency | 4200 Park Ave, Bridgeport, CT 06604-1049 | Home Health Care | 2018-10-01 ~ 2021-09-30 |
Merkaz Community High School for Judiac Studies Inc | 4200 Park Ave, Bridgeport, CT 06604-1049 | Public Charity | 2020-06-01 ~ 2021-05-31 |
Jhe Child Care Center | 4200 Park Ave, Bridgeport, CT 06604-1049 | Child Care Center | 2017-03-01 ~ 2021-02-28 |
Jewish Community Foundation Inc | 4200 Park Ave, Bridgeport, CT 06604-1049 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Jewish Senior Services | 4200 Park Ave, Bridgeport, CT 06604-1049 | Nurse Aide Training Program-nursing Home | 1990-05-25 ~ 2020-10-23 |
Jewish Center for Comm Service Early Chd Dept | 4200 Park Ave, Bridgeport, CT 06604-1049 | Child Care Center | 2013-01-01 ~ 2016-12-31 |
Jewish Center for Community Services | 4200 Park Ave, Bridgeport, CT 06604 | Vending Machine Operator | 2010-07-01 ~ 2011-06-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Federation for Jewish Philanthropy of Upper Fairfield County | 4200 Park Ave Ste 300, Bridgeport, CT 06604-1049 | Public Charity | 2020-01-09 ~ 2020-11-30 |
Elayne and James Schoke Jewish Family Services of Fairfield County | 4200 Park Ave # 360, Bridgeport, CT 06604-1049 | Psychiatric Outpatient Clinic | 2017-01-11 ~ 2020-12-31 |
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 |
City | BRIDGEPORT |
Zip Code | 06604 |
License Type | Youth Camp |
License Type + County | Youth Camp + BRIDGEPORT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Camp Seal Day Camp | 75 Whalley Avenue, New Haven, CT | Youth Camp | 2006-10-02 ~ 2007-10-01 |
Camp Strang Cub Scout Day Camp | Old Record. Street Address Not Recorded., Goshen, CT | Youth Camp | 2002-08-05 ~ 2003-08-04 |
Camp Rocksalot LLC Dba Camp Jam | 185 N Main St, Suffield, CT 06078-2116 | Youth Camp | 2019-07-18 ~ 2020-07-31 |
Cub Day Camp | Old Record. Street Address Not Recorded., Farmington, CT | Youth Camp | 2001-07-12 ~ 2002-07-11 |
Sea Camp | Old Record. Street Address Not Recorded., Stamford, CT | Youth Camp | 2001-05-31 ~ 2002-05-30 |
Patriot Camp / Camp Landmark | 223 W Mountain Rd, Ridgefield, CT 06877-3627 | Youth Camp | 2019-07-01 ~ 2020-06-30 |
Camp Chase Ymca Day Camp | 15 Canton Rd, Burlington, CT 06013-1910 | Youth Camp | 2020-07-01 ~ 2021-06-30 |
Camp Gfa | 35 Beachside Avenue, Greens Farms, CT 06838-0998 | Youth Camp | 2018-07-01 ~ 2019-06-30 |
Camp Moe | 1145 Brandy Hill Rd, Torrington, CT 06790-2028 | Youth Camp | 2020-07-01 ~ 2021-06-30 |
Camp 42 | 51 Toms Road, Stamford, CT 06900 | Youth Camp | 2004-07-29 ~ 2005-07-28 |
Please comment or provide details below to improve the information on Camp JCCS.
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).