Project Move
Youth Camp


Address: 133 Nash Street, New Haven, CT 06510

Project Move (Credential# 1059731) is licensed (Youth Camp) with Connecticut Department of Consumer Protection. The license effective date is July 17, 2007. The license expiration date date is July 16, 2008. The license status is INACTIVE.

Business Overview

Project Move is licensed with the Department of Consumer Protection of Connecticut. The credential number is #YCYC.00831. The credential type is youth camp. The effective date is July 17, 2007. The expiration date is July 16, 2008. The business address is 133 Nash Street, New Haven, CT 06510. The current status is inactive.

Basic Information

Licensee Name Project Move
Business Name Project Move
Credential ID 1059731
Credential Number YCYC.00831
Credential Type Youth Camp
Business Address 133 Nash Street
New Haven
CT 06510
Business Type BUSINESS
Status INACTIVE - WITHDRAWN CLOSED
Issue Date 2007-07-17
Effective Date 2007-07-17
Expiration Date 2008-07-16
Refresh Date 2012-04-03

Office Location

Street Address 133 Nash Street
City New Haven
State CT
Zip Code 06510

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City New Haven
Zip Code 06510
License Type Youth Camp
License Type + County Youth Camp + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Camp Move To Learn 471 North St, Greenwich, CT 06830-3949 Youth Camp 2018-08-01 ~ 2019-07-31
Women On The Move LLC 7 Haviland Rd Ext, New Milford, CT 06776 Home Improvement Contractor 2000-12-01 ~ 2001-11-30
Move 2ct LLC 15 Bungalow Park # 2, Stamford, CT 06902-4305 Real Estate Broker 2008-04-01 ~ 2009-03-31
Women On The Move 7 Haviland Road Extension, New Milford, CT 06776 Home Improvement Contractor 2000-06-30 ~ 2000-10-09
Project Oceanology Ocean Camp 1084 Shennecossett Rd, Groton, CT 06340-6061 Youth Camp 2020-06-22 ~ 2021-06-30
Move Strategies LLC 2 Knowalot Lane, Norwalk, CT 06851 Home Improvement Contractor 2004-12-01 ~ 2005-11-30
Pooches On The Move Tn LLC 4576 State Highway 304, Ten Mile, TN 37880-5209 Animal Importer 2017-06-05 ~ 2018-12-31
On The Move Realty LLC 96 Slater Ave, Jewett City, CT 06351-2412 Real Estate Broker 2020-04-01 ~ 2021-03-31
Smart Move LLC 13 Jennings Ct, Westport, CT 06880-4040 Real Estate Broker 2012-04-01 ~ 2013-03-31
Move-me Moving LLC 40 Overlook Dr, Monroe, CT 06468 Home Improvement Contractor 2004-03-18 ~ 2004-11-30

Improve Information

Please comment or provide details below to improve the information on Project Move.

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