SOCCER EXTREME FIELDPLAYERS (Credential# 1059425) is licensed (Youth Camp) with Connecticut Department of Consumer Protection. The license effective date is August 1, 2019. The license expiration date date is July 31, 2020. The license status is ACTIVE.
SOCCER EXTREME FIELDPLAYERS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #YCYC.00850. The credential type is youth camp. The effective date is August 1, 2019. The expiration date is July 31, 2020. The business address is 995 Hopmeadow St, Simsbury, CT 06070-1812. The current status is active.
Licensee Name | SOCCER EXTREME FIELDPLAYERS |
Business Name | SOCCER EXTREME FIELDPLAYERS |
Credential ID | 1059425 |
Credential Number | YCYC.00850 |
Credential Type | Youth Camp |
Business Address |
995 Hopmeadow St Simsbury CT 06070-1812 |
Business Type | BUSINESS |
Status | ACTIVE - ACTIVE |
Active | 1 |
Issue Date | 2007-08-11 |
Effective Date | 2019-08-01 |
Expiration Date | 2020-07-31 |
Refresh Date | 2019-09-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Soccer Extreme Fieldplayers | 60 Main Street, Farmington, CT 06032 | Youth Camp | 2011-07-06 ~ 2012-07-31 |
Soccer Extreme Fieldplayers | 230 Bushy Hill Road, Simsbury, CT 06070 | Youth Camp | 2008-06-18 ~ 2009-06-17 |
Street Address | 995 HOPMEADOW ST |
City | SIMSBURY |
State | CT |
Zip Code | 06070-1812 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
The Trustees of Westminster School Inc. · Trustees of Westminster School, Inc, The | 995 Hopmeadow St, Simsbury, CT 06070-1812 | Infirmary Operated By An Educational Institution | 2019-07-01 ~ 2021-06-30 |
Catherine Marco | 995 Hopmeadow St, Simsbury, CT 06070 | Speech and Language Pathologist | 2019-11-01 ~ 2020-10-31 |
Stacy M Ciarleglio | 995 Hopmeadow St, Simsbury, CT 06070-1812 | Athletic Trainer | 2019-10-01 ~ 2020-09-30 |
Connecticut Soccer School | 995 Hopmeadow St, Simsbury, CT 06070-1812 | Youth Camp | 2017-07-18 ~ 2018-07-31 |
2 Way Lacrosse | 995 Hopmeadow St, Simsbury, CT 06070-1812 | Youth Camp | 2016-06-01 ~ 2017-05-31 |
Shawn R Desjardins | 995 Hopmeadow St, Simsbury, CT 06070 | Athletic Trainer | 2015-07-01 ~ 2016-06-30 |
Peter Anderson | 995 Hopmeadow St, Simsbury, CT 06070 | Emergency Medical Responder | ~ 1998-01-01 |
G Frederick Zeller Jr | 995 Hopmeadow St, Simsbury, CT 06070 | Notary Public Appointment | 1982-02-10 ~ 1987-03-31 |
Civil Suits, Inc. | 995 Hopmeadow St, Simsbury, CT 06070-1812 | Public Charity-exempt From Financial Requirements | 2019-04-04 ~ |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Henry Withers | 571 Hopmeadow St, Simsbury, CT 06070 | Landscape Architect | 2020-08-01 ~ 2021-07-31 |
Nancy W Flanagan | 9 Carver Circle, Simsbury, CT 06070 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Catharina A Bates | 12 East View Dr., Simsbury, CT 06070 | Real Estate Salesperson | 2020-06-25 ~ 2021-05-31 |
Faith E Preato | 25 Squadron Line Rd, Simsbury, CT 06070 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Diane Bragoni | 542 Hopmeadow Street, #128, Simsbury, CT 06070 | Architect | 2020-08-01 ~ 2021-07-31 |
Virginia S Durst · Banks | 20 Woodcliff Drive, Simsbury, CT 06070 | Registered Nurse | 2020-05-01 ~ 2021-04-30 |
Caitlin M Cornier | 18 Saxton Brook Drive, Simsbury, CT 06070 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Nancy L Alleva · Maule | 1079 Hopmeadow St, Simsbury, CT 06070 | Respiratory Care Practitioner | 2020-09-01 ~ 2021-08-31 |
Stephen R Birghenti · Simsbury Inn | 397 Hopmeadow St, Simsbury, CT 06070 | Hotel Liquor (50000 Or More Population) | 2019-08-14 ~ 2020-12-13 |
Deborah L Poniatowski · Blase | 35 Munnisunk Dr, Simsbury, CT 06070 | Registered Nurse | 2020-08-01 ~ 2021-07-31 |
Find all Licenses in zip 06070 |
City | SIMSBURY |
Zip Code | 06070 |
License Type | Youth Camp |
License Type + County | Youth Camp + SIMSBURY |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Ecsu Youth Soccer Camp | 83 Windham Street, Willimantic, CT 06226 | Youth Camp | 2010-04-28 ~ 2011-04-27 |
Soccer Trainers of America Residential Soccer Academy | Route 75, Suffield, CT 06078 | Youth Camp | 2006-06-21 ~ 2007-06-20 |
Soccer Mix Summer Camp | 1615 Stanley Street, New Britain, CT | Youth Camp | 2003-06-11 ~ 2004-06-10 |
Collegiate Soccer Camp | 40 Bulls Bridge Rd, South Kent, CT 06785-1118 | Youth Camp | 2013-08-01 ~ 2014-07-31 |
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 |
Championship Soccer Camp, LLC | 700 Prospect Street, New Haven, CT | Youth Camp | 2004-06-18 ~ 2005-06-17 |
Junior Bulldog Soccer Camp | Smilow Field House & Coxe Cage, New Haven, CT 06511 | Youth Camp | 2005-08-03 ~ 2006-08-02 |
Professional Soccer Trainers Camp | 230 Bushy Hill Road, Simsbury, CT 06070 | Youth Camp | 2007-07-02 ~ 2008-07-01 |
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 SOCCER EXTREME FIELDPLAYERS.
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).