BLUE DEVIL ATHLETIC CAMP
Youth Camp


Address: 1615 Stanley St, New Britain, CT 06050-2439

BLUE DEVIL ATHLETIC CAMP (Credential# 1642738) is licensed (Youth Camp) with Connecticut Department of Consumer Protection. The license effective date is June 13, 2019. The license expiration date date is June 30, 2020. The license status is ACTIVE.

Business Overview

BLUE DEVIL ATHLETIC CAMP is licensed with the Department of Consumer Protection of Connecticut. The credential number is #YCYC.01388. The credential type is youth camp. The effective date is June 13, 2019. The expiration date is June 30, 2020. The business address is 1615 Stanley St, New Britain, CT 06050-2439. The current status is active.

Basic Information

Licensee Name BLUE DEVIL ATHLETIC CAMP
Business Name BLUE DEVIL ATHLETIC CAMP
Credential ID 1642738
Credential Number YCYC.01388
Credential Type Youth Camp
Business Address 1615 Stanley St
New Britain
CT 06050-2439
Business Type BUSINESS
Status ACTIVE - ACTIVE
Active 1
Issue Date 2019-06-13
Effective Date 2019-06-13
Expiration Date 2020-06-30
Refresh Date 2019-09-13

Office Location

Street Address 1615 STANLEY ST
City NEW BRITAIN
State CT
Zip Code 06050-2439

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Argeo Diaz 1615 Stanley St, New Britain, CT 06050-2439 Emergency Medical Responder 2019-10-01 ~ 2022-09-30
Wilson Figueroa 1615 Stanley St, New Britain, CT 06053-2439 Emergency Medical Responder 2019-09-19 ~ 2022-06-30
Robert R Nelson 1615 Stanley St, New Britain, CT 06050-2439 Emergency Medical Responder 2018-05-24 ~ 2022-01-01
Sebastian Magnano 1615 Stanley St, New Britain, CT 06053-2439 Emergency Medical Responder 2018-05-24 ~ 2022-01-01
Densil M Samuda 1615 Stanley St, New Britain, CT 06050-2439 Emergency Medical Responder 2018-05-24 ~ 2021-10-01
Memorial Hall Main Kitchen Ccsu 1615 Stanley St, New Britain, CT 06050 Bakery 2020-07-01 ~ 2021-06-30
Student Center Devil's Den Ccsu 1615 Stanley St, New Britain, CT 06050 Bakery 2020-07-01 ~ 2021-06-30
Bin Zhou 1615 Stanley St, New Britain, CT 06050-2439 Professional Engineer 2020-02-01 ~ 2021-01-31
Thomas R King · Central Connecticut State University 1615 Stanley St, New Britain, CT 06053-2439 Controlled Substance Laboratory 2020-02-01 ~ 2021-01-31
Joanne Leon 1615 Stanley St, New Britain, CT 06050-2439 Licensed Clinical Social Worker 2020-02-01 ~ 2021-01-31
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Tyler M Spicer 1615 Stanley St Ms 4009, New Britain, CT 06050-2439 Emergency Medical Technician 2019-09-17 ~ 2022-06-30
Sylvester D Paschal 1615 Stanley St Ccsu-ms 3569, New Britain, CT 06050-2439 Pharmacy Technician 2010-08-20 ~ 2011-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Metallurgical Processing Inc 68 Arthur St, New Britain, CT 06050 Vending Machine Operator 2020-07-01 ~ 2021-06-30
Coach Ryan Mccarthy Football Camp 1 Kaiser Dr, New Britain, CT 06050 Youth Camp 2019-05-01 ~ 2020-05-31
Dunkin Donuts 1015 West Main St, New Britain, CT 06050 Bakery 2020-07-01 ~ 2021-06-30
Eric Q Roise Kaestle Boos Associates Architects, New Britain, CT 06050 Landscape Architect 2018-08-01 ~ 2019-07-31
Babajimi A Oni-orisan Po Box 3311, New Britain, CT 06050 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
James M Matern Md 100 Grand Street, New Britain, CT 06050 Physician/surgeon 2020-06-01 ~ 2021-05-31
Felecia K Richards 52 Willow St, Meriden, CT 06050 Pharmacy Technician 2019-04-01 ~ 2020-03-31
Cynthia E Miller · Unique Tile Contractors Po Box 1111, New Britain, CT 06050 Licensed Practical Nurse 2020-05-01 ~ 2021-04-30
L Suzio Asphalt Co Westfield Rd, Meriden, CT 06050 Operator of Weighing & Measuring Devices 2019-08-01 ~ 2020-07-31
Joseph J Gustin Company 144 West Main St, New Britain, CT 06050 Real Estate Broker 2020-04-01 ~ 2021-03-31
Find all Licenses in zip 06050

Competitor

Search similar business entities

City NEW BRITAIN
Zip Code 06050
License Type Youth Camp
License Type + County Youth Camp + NEW BRITAIN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Blue Jay Camp 1678 Asylum Ave, West Hartford, CT 06117-2764 Youth Camp 2013-06-18 ~ 2014-06-30
Blue Chip Lacrosse Camp 1073 North Benson Road, Fairfield, CT 06824 Youth Camp 2008-06-02 ~ 2009-06-01
Blue Jays Basketball Camp 1678 Asylum Ave, West Hartford, CT 06117-2764 Youth Camp ~
Blue and White Championship Tennis Camp 73 Derby Avenue, West Haven, CT 06516 Youth Camp 2013-06-01 ~ 2014-05-31
Camp First Cathedral 1151 Blue Hills Ave, Bloomfield, CT 06002-2721 Youth Camp 2018-07-01 ~ 2019-06-30
Ridgefield Athletic Club Sport and Day Camp 748 Danbury Road, Ridgefield, CT Youth Camp 2005-05-03 ~ 2006-05-02
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
Hartford Friendship Kids' Camp 250 Blue Hills Ave, Hartford, CT 06112-1836 Youth Camp 2018-08-01 ~ 2019-07-31

Improve Information

Please comment or provide details below to improve the information on BLUE DEVIL ATHLETIC 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