Camp JCCS
Youth Camp


Address: 4200 Park Ave, Bridgeport, CT 06604-1049

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.

Business Overview

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.

Basic Information

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Status INACTIVE - WITHDRAWN CLOSED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

Office Location

Street Address 4200 PARK AVE
City BRIDGEPORT
State CT
Zip Code 06604-1049

Licenses in the same location

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

Licenses in the same zip code

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

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 Youth Camp
License Type + County Youth Camp + BRIDGEPORT

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Camp JCCS.

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