GRSC DAY CAMP
Youth Camp


Address: 420 Church St, Guilford, CT 06437-2004

GRSC DAY CAMP (Credential# 1216700) is licensed (Youth Camp) 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.

Business Overview

GRSC DAY CAMP is licensed with the Department of Consumer Protection of Connecticut. The credential number is #YCYC.01152. The credential type is youth camp. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 420 Church St, Guilford, CT 06437-2004. The current status is active.

Basic Information

Licensee Name GRSC DAY CAMP
Business Name GRSC DAY CAMP
Credential ID 1216700
Credential Number YCYC.01152
Credential Type Youth Camp
Business Address 420 Church St
Guilford
CT 06437-2004
Business Type BUSINESS
Status ACTIVE - ACTIVE
Active 1
Issue Date 2014-06-12
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-09

Office Location

Street Address 420 CHURCH ST
City GUILFORD
State CT
Zip Code 06437-2004

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Guilford Racquet & Swim Club 420 Church St, Guilford, CT 06437 Health Club 2011-10-01 ~ 2012-09-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Christopher M Massey 400 Church St, Guilford, CT 06437-2004 Emergency Medical Technician 2020-01-01 ~ 2022-12-31
Guilford Fire Department 390 Church St, Guilford, CT 06437-2004 Controlled Substance Registration for Practitioner 2019-08-08 ~ 2021-02-28
Dane Lawrence 400 Church St # G, Guilford, CT 06437-2004 Emergency Medical Responder 2014-05-12 ~ 2017-04-01
Guilford Police Department 400 Church St, Guilford, CT 06437-2004 Prescription Drug Drop Box 2020-02-01 ~ 2021-01-31
Town of Guilford Fd Ambulance 390 Church St, Guilford, CT 06437-2004 Certified Ems Organization 2019-10-01 ~ 2020-09-30
Michael E Tullo 400 Church St, Guilford, CT 06437-2004 Emergency Medical Responder 2015-06-09 ~ 2018-07-01
Anthony Mastriano 400 Church St, Guilford, CT 06437-2004 Emergency Medical Responder 2015-06-09 ~ 2018-07-01
Mark A O'connor · Guilford Police Department 400 Church St, Guilford, CT 06437-2004 Emergency Medical Responder 2015-06-09 ~ 2018-04-01
Jeffrey A Provencher 400 Church St, Guilford, CT 06437-2004 Emergency Medical Responder 2015-06-09 ~ 2018-04-01
Dan J Morrell 400 Church St, Guilford, CT 06437-2004 Emergency Medical Responder 2015-06-09 ~ 2018-04-01
Find all Licenses in zip 06437-2004

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Jane E Olsen Po Box 601, Guilford, CT 06437 Real Estate Salesperson 2020-06-27 ~ 2021-05-31
Alanna Munzenmaier 81 Saw Mill Rd, Guilford, CT 06437 Veterinarian 2020-07-01 ~ 2021-06-30
Sandra L Lion 84 Granite Road, Guilford, CT 06437 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Nimet H Memik-moavero 110 Cherry Street, Guilford, CT 06437 Real Estate Salesperson ~
Jacklyn Nicole Basilicato 345 Saw Mill Road, Guilford, CT 06437 Registered Nurse 2020-07-01 ~ 2021-06-30
Alissa Bailey 5 Streamview Circle, Guilford, CT 06437 Notary Public Appointment 2020-09-01 ~ 2025-08-31
The Marketplace Emporia LLC · The Marketplace Emporia, LLC 77-79 Whitfield Street, Guilford, CT 06437 Bakery 2020-07-01 ~ 2021-06-30
Deborah Ackles 46clear Lake Manor Road, Guilford, CT 06437 Veterinarian 2020-08-01 ~ 2021-07-31
Bruce D Mccann 200 State St, Guilford, CT 06437 Architect 2020-08-01 ~ 2021-07-31
Stephanie J Jacobs 130 Winthrop Rd, Guilford, CT 06437 Real Estate Salesperson 2020-06-25 ~ 2021-05-31
Find all Licenses in zip 06437

Competitor

Search similar business entities

City GUILFORD
Zip Code 06437
License Type Youth Camp
License Type + County Youth Camp + GUILFORD

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 Moe 1145 Brandy Hill Rd, Torrington, CT 06790-2028 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 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 GRSC DAY CAMP.

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