SCCS CHINESE SUMMER CAMP
Youth Camp


Address: 501 Crescent St, New Haven, CT 06515-1330

SCCS CHINESE SUMMER CAMP (Credential# 1365401) is licensed (Youth Camp) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2019. The license expiration date date is May 31, 2020. The license status is INACTIVE.

Business Overview

SCCS CHINESE SUMMER CAMP is licensed with the Department of Consumer Protection of Connecticut. The credential number is #YCYC.01264. The credential type is youth camp. The effective date is June 1, 2019. The expiration date is May 31, 2020. The business address is 501 Crescent St, New Haven, CT 06515-1330. The current status is inactive.

Basic Information

Licensee Name SCCS CHINESE SUMMER CAMP
Business Name SCCS CHINESE SUMMER CAMP
Credential ID 1365401
Credential Number YCYC.01264
Credential Type Youth Camp
Business Address 501 Crescent St
New Haven
CT 06515-1330
Business Type BUSINESS
Status INACTIVE - LAPSED
Issue Date 2016-08-05
Effective Date 2019-06-01
Expiration Date 2020-05-31
Refresh Date 2020-06-07

Office Location

Street Address 501 CRESCENT ST
City NEW HAVEN
State CT
Zip Code 06515-1330

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Elm Shakespeare Players Camp 501 Crescent St, New Haven, CT 06515-1330 Youth Camp 2020-07-01 ~ 2021-06-30
Southern Connecticut State University Alumni Association Inc 501 Crescent St, New Haven, CT 06515-1330 Public Charity 2020-06-01 ~ 2021-05-31
Kelly Bordner Blake · Southern Connecticut State University 501 Crescent St, New Haven, CT 06515-1330 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Mikolaj Sulkowski 501 Crescent St, New Haven, CT 06515-1330 Controlled Substance Laboratory 2020-03-09 ~ 2021-01-31
Richard L Randall 501 Crescent St, New Haven, CT 06515-1330 Emergency Medical Responder 2017-08-08 ~ 2021-01-01
Barnes & Noble College Booksellers LLC 501 Crescent St, New Haven, CT 06515 Non Legend Drug Permit 2020-01-01 ~ 2020-12-31
Id Tech @ Scsu 501 Crescent St, New Haven, CT 06515-1330 Youth Camp 2019-08-01 ~ 2020-07-31
Worldview Academy 501 Crescent St, New Haven, CT 06515-1330 Youth Camp 2014-07-15 ~ 2015-07-31
Southern Ct State University 501 Crescent St, New Haven, CT 06515-1330 Bingo Permit Temporary 2014-10-15 ~ 2014-10-15
Southern Conn State University 501 Crescent St, New Haven, CT 06515-1330 Controlled Substance Laboratory 2011-02-11 ~ 2012-01-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Rebecca Silady · Southern Connecticut State University 501 Crescent St Rm 230b, New Haven, CT 06515-1330 Controlled Substance Laboratory 2019-02-01 ~ 2020-01-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Lakiya D Nichols 114 Davis Street, New Haven, CT 06515 Radiographer 2020-07-01 ~ 2021-06-30
Danielle E Guadalupe 30 Whittier Road, New Haven, CT 06515 Master's Level Social Worker 2020-07-01 ~ 2021-06-30
Mcdonald's 1094 Whalley Ave, New Haven, CT 06515 Bakery 2020-07-01 ~ 2021-06-30
Hilda Rocio Sanango 86 Springside Av, New Haven, CT 06515 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Manuel Francisco Cabrera 86 Springside Av Apt D5, New Haven, CT 06515 Nail Technician ~
Arthur L Sanders 2001 Chapel St, New Haven, CT 06515 Architect 2020-08-01 ~ 2021-07-31
Athan Construction LLC 243 West Elm St, New Haven, CT 06515 Home Improvement Contractor 2020-06-25 ~ 2020-11-30
Jessica L Feinleib 72 Barnett, New Haven, CT 06515 Physician/surgeon 2020-04-01 ~ 2021-03-31
Joyce A Gambrell-jones 241 Alden Ave, New Haven, CT 06515 Registered Nurse 2020-06-01 ~ 2021-05-31
Charmaine Waller 110 Harper Ave, New Haven, CT 06515 Licensed Practical Nurse ~
Find all Licenses in zip 06515

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06515
License Type Youth Camp
License Type + County Youth Camp + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Chinese Culture Center Summer Camp 1615 Stanley Street, New Britain, CT 06053-2439 Youth Camp 2008-07-30 ~ 2009-07-29
Wms Summer Camp 240 Litchfield Tpke, New Preston Marble Dale, CT 06777-2005 Youth Camp 2019-07-01 ~ 2020-06-30
Camp Summer 72 Gulf Street, Milford, CT 06460 Youth Camp 2010-06-04 ~ 2011-06-03
St. Ann Summer Camp 481 Brewster St, Bridgeport, CT 06605-3409 Youth Camp 2020-06-20 ~ 2021-06-30
Big Sky Summer Camp 94 Brickyard Rd, Farmington, CT 06032-1229 Youth Camp 2020-06-01 ~ 2021-05-31
Fsa Fc Summer Camp 11 Executive Dr, Farmington, CT 06032-2854 Youth Camp 2017-06-05 ~ 2018-06-30
Mca Summer Day Camp 139 Charles St, Meriden, CT 06450-5938 Youth Camp 2019-05-17 ~ 2020-05-31
Ypi Summer Camp 185 N Main St, Suffield, CT 06078-2116 Youth Camp 2019-08-01 ~ 2020-07-31
All Stars Gymnastics Summer of Fun Summer Camp 430 Hayden Station Rd, Windsor, CT 06095-1302 Youth Camp 2019-06-01 ~ 2020-05-31
Camp Create-a-summer 26 Buena Vista Road, West Hartford, CT 06107 Youth Camp 2011-06-07 ~ 2012-06-30

Improve Information

Please comment or provide details below to improve the information on SCCS CHINESE SUMMER 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