Championship Soccer Camp, LLC (Credential# 1059112) is licensed (Youth Camp) with Connecticut Department of Consumer Protection. The license effective date is June 18, 2004. The license expiration date date is June 17, 2005. The license status is INACTIVE.
Championship Soccer Camp, LLC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #YCYC.00261. The credential type is youth camp. The effective date is June 18, 2004. The expiration date is June 17, 2005. The business address is 700 Prospect Street, New Haven, CT. The current status is inactive.
Licensee Name | Championship Soccer Camp, LLC |
Business Name | Championship Soccer Camp, LLC |
Credential ID | 1059112 |
Credential Number | YCYC.00261 |
Credential Type | Youth Camp |
Business Address |
700 Prospect Street New Haven CT |
Business Type | BUSINESS |
Status | INACTIVE - WITHDRAWN CLOSED |
Issue Date | 1990-06-27 |
Effective Date | 2004-06-18 |
Expiration Date | 2005-06-17 |
Refresh Date | 2012-04-03 |
Business ID | 0618412 |
Business Name | CHAMPIONSHIP SOCCER CAMP, LLC |
Business Address | 69 RIVERSIDE DR., HAMDEN, CT, 06518 |
Mailing Address | 69 RIVERSIDE DR., HAMDEN, CT, 06518 |
Registration Date | 1999-04-09 |
State Citizenship | Domestic/CT |
Business Type | Domestic Limited Liability Company |
Business Status | Active |
Agent Name | GEORGE I. BEDOCS, SR. |
Agent Business Address | 69 RIVERSIDE DR., HAMDEN, CT, 06518 |
Street Address | 700 Prospect Street |
City | New Haven |
State | CT |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Rebecca Arnold | 700 Prospect Street, New Haven, CT 06511-1189 | Art Therapist | 2020-03-19 ~ 2021-03-31 |
Mary C Longstreth | 700 Prospect Street, New Haven, CT 06500 | Notary Public Appointment | 1968-09-01 ~ 1973-03-31 |
Albertus Magnus College | 700 Prospect Street, New Haven, CT 06511 | Public Charity-exempt From Financial Requirements | ~ |
City | New Haven |
License Type | Youth Camp |
License Type + County | Youth Camp + New Haven |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Championship Softball Camp, LLC | 1615 Stanley Street, New Britain, CT | Youth Camp | 2001-07-06 ~ 2002-07-05 |
Championship Lacrosse Camp | 101 Aspetuck Ave, New Milford, CT 06776-2825 | Youth Camp | 2019-07-01 ~ 2020-06-30 |
Collegiate Soccer Camp | 40 Bulls Bridge Rd, South Kent, CT 06785-1118 | Youth Camp | 2013-08-01 ~ 2014-07-31 |
Soccer Mix Summer Camp | 1615 Stanley Street, New Britain, CT | Youth Camp | 2003-06-11 ~ 2004-06-10 |
F. C. Sarum Soccer Camp | 211 Indian Mountain Rd, Lakeville, CT 06039-2028 | Youth Camp | 2019-07-01 ~ 2020-06-30 |
Nycfc Soccer Camp | 25 Shelter Rock Ln, Danbury, CT 06810-8158 | Youth Camp | 2019-07-18 ~ 2020-07-31 |
Ecsu Youth Soccer Camp | 83 Windham Street, Willimantic, CT 06226 | Youth Camp | 2010-04-28 ~ 2011-04-27 |
Blue and White Championship Tennis Camp | 73 Derby Avenue, West Haven, CT 06516 | Youth Camp | 2013-06-01 ~ 2014-05-31 |
Junior Bulldog Soccer Camp | Smilow Field House & Coxe Cage, New Haven, CT 06511 | Youth Camp | 2005-08-03 ~ 2006-08-02 |
Soccer Skills Development Camp | 40 Bulls Bridge Rd, South Kent, CT 06785-1118 | Youth Camp | 2014-08-01 ~ 2015-07-31 |
Please comment or provide details below to improve the information on Championship Soccer Camp, LLC.
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).