The Mountain Workshop
Youth Camp


Address: 11 Farm Road, New Canaan, CT 06840

The Mountain Workshop (Credential# 1059853) is licensed (Youth Camp) with Connecticut Department of Consumer Protection. The license effective date is May 18, 2011. The license expiration date date is May 31, 2012. The license status is INACTIVE.

Business Overview

The Mountain Workshop is licensed with the Department of Consumer Protection of Connecticut. The credential number is #YCYC.00999. The credential type is youth camp. The effective date is May 18, 2011. The expiration date is May 31, 2012. The business address is 11 Farm Road, New Canaan, CT 06840. The current status is inactive.

Basic Information

Licensee Name The Mountain Workshop
Business Name The Mountain Workshop
Credential ID 1059853
Credential Number YCYC.00999
Credential Type Youth Camp
Business Address 11 Farm Road
New Canaan
CT 06840
Business Type BUSINESS
Status INACTIVE - WITHDRAWN CLOSED
Issue Date 2011-05-18
Effective Date 2011-05-18
Expiration Date 2012-05-31
Refresh Date 2013-10-24

Other locations

Licensee Name Office Address Credential Effective / Expiration
The Mountain Workshop 84 Long Lots Rd, Westport, CT 06880-3917 Youth Camp 2016-06-01 ~ 2017-05-31
The Mountain Workshop Mtg Pt 2 Cider Mill School, School Rd, Wilton, Redding, CT 06896 Youth Camp 2005-06-10 ~ 2006-06-09
The Mountain Workshop 40 Florida Rd, Ridgefield, CT 06877-6111 Youth Camp 2016-05-01 ~ 2017-04-30

Office Location

Street Address 11 Farm Road
City New Canaan
State CT
Zip Code 06840

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Triple Threat Basketball Camp 11 Farm Road, New Canaan, CT Youth Camp 2007-08-02 ~ 2008-08-01
Fritz Eager Foundation for Art Education Inc. 11 Farm Road, New Canaan, CT 06840 Public Charity-exempt From Financial Requirements ~
New Canaan High School Parent - Faculty Association 11 Farm Road, New Canaan, CT 06840 Public Charity-exempt From Financial Requirements ~

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City New Canaan
Zip Code 06840
License Type Youth Camp
License Type + County Youth Camp + New Canaan

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
National Guitar Summer Workshop, Inc. Old Record. Street Address Not Recorded., New Milford, CT Youth Camp 2001-06-07 ~ 2002-06-06
Ex Workshop Manufacturing Ltd No 1 Entrance Nanchong Village, Guangzhou, CH 510820 Manufacturer of Bedding & Upholstered Furniture 2020-06-01 ~ 2021-04-30
Workshop Renaissance · Renaissance Workshop 45 Old Belden Hill Rd, Wilton, CT 06897 Home Improvement Contractor ~ 1995-04-01
Terrence L Cripps · Workshop 60 Silver Lake Dr, Agawam, MA 01001 Home Improvement Contractor 2019-12-23 ~ 2020-11-30
Woodlands Workshop LLC 41 Stevens Street Building 11 Floor 4, Waterbury, CT 06704 Home Improvement Contractor 2010-12-01 ~ 2011-11-30
Ct Carpet Workshop LLC 1713 Andover Drive, West Hartford, CT 06110 Home Improvement Contractor 2002-01-03 ~ 2002-11-30
Upholstery Workshop (the) 1429 Park St Suite B 4, Hartford, CT 06106 Sterilization Permit for Bedding & Upholstered Furniture 2008-05-06 ~ 2009-04-30
Donald W Stephens · Unique Workshop 21 Franklin Dr, Brooklyn, CT 06234 Home Improvement Contractor 2008-12-01 ~ 2009-11-30
Children's Workshop 35 South Main Street- Congregational Church, Marlborough, CT 06447 Child Care Center 2010-06-01 ~ 2014-06-30
Upholstery Workshop 161 Park St, Stratford, CT 06497 Renovator of Bedding & Upholstered Furniture 1998-05-01 ~ 1999-04-30

Improve Information

Please comment or provide details below to improve the information on The Mountain Workshop.

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