THE TOKENEKE BEACH CAMP (Credential# 1059552) 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.
THE TOKENEKE BEACH CAMP is licensed with the Department of Consumer Protection of Connecticut. The credential number is #YCYC.00556. The credential type is youth camp. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 4 Butlers Island Rd, Darien, CT 06820-6201. The current status is active.
Licensee Name | THE TOKENEKE BEACH CAMP |
Business Name | THE TOKENEKE BEACH CAMP |
Credential ID | 1059552 |
Credential Number | YCYC.00556 |
Credential Type | Youth Camp |
Business Address |
4 Butlers Island Rd Darien CT 06820-6201 |
Business Type | BUSINESS |
Status | ACTIVE - ACTIVE |
Active | 1 |
Issue Date | 2002-06-21 |
Effective Date | 2020-07-01 |
Expiration Date | 2021-06-30 |
Refresh Date | 2020-05-27 |
Street Address | 4 BUTLERS ISLAND RD |
City | DARIEN |
State | CT |
Zip Code | 06820-6201 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Tokeneke Club Incorporated | 4 Butlers Island Rd, Darien, CT 06820 | Frozen Dessert Retailer | 2020-01-01 ~ 2020-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lisbeth Alexandra Gutierrez | 13 Casper Street, Danbury, CT 06820 | Nail Technician | 2020-06-27 ~ 2022-04-30 |
Sonia L Morales | Po Box 2351, Darien, CT 06820 | Master's Level Social Worker | ~ |
Belle Stobbie | 1 Salt Box Lane, Darien, CT 06820 | Registered Nurse | 2020-06-26 ~ 2021-02-28 |
Jessica Stygares | 110 Hecker Avenue, Darien, CT 06820 | Speech and Language Pathologist | ~ |
John M Neary | 31 Hoyt St, Darien, CT 06820 | Architect | 2020-08-01 ~ 2021-07-31 |
Kevin D Gray | 5 Old Stone Rd, Darien, CT 06820 | Architect | 2020-08-01 ~ 2021-07-31 |
Lindsay G Westbrook | 11 Oakshade Ave, Darien, CT 06820 | Real Estate Salesperson | 2020-06-01 ~ 2021-05-31 |
Darien Two Inc | 967 Post Rd, Darien, CT 06820 | Bakery | 2020-07-01 ~ 2021-06-30 |
Darien Seafood Mkt Inc · Frate & Burt Seafood | 1941 Post Rd, Darien, CT 06820 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Bertucci's | 54 Boston Post Rd, Darien, CT 06820 | Bakery | 2020-07-01 ~ 2021-06-30 |
Find all Licenses in zip 06820 |
City | DARIEN |
Zip Code | 06820 |
License Type | Youth Camp |
License Type + County | Youth Camp + DARIEN |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Beach Camp | 1 Harry Austin Drive, Mystic, CT | Youth Camp | 2001-06-15 ~ 2002-06-14 |
Wee Burn Beach Camp | 6 Anchor Rd, Norwalk, CT 06853-1638 | Youth Camp | 2020-07-01 ~ 2021-06-30 |
Sandpipers Beach Camp | Greenwich Point Park, Grove Area, Old Greenwich, CT 06870 | Youth Camp | 2020-06-01 ~ 2021-05-31 |
First Church Day Camp | 108 Sound Beach Avenue, Old Greenwich, CT 06870 | Youth Camp | 2005-06-13 ~ 2006-06-12 |
Beach Park Point Association Summer Day Camp | Hammock Rd, Clinton, CT 06413 | Youth Camp | 2019-07-01 ~ 2020-06-30 |
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 |
Fairfield Museum Camp | 370 Beach Rd, Fairfield, CT 06824-6639 | Youth Camp | 2019-08-12 ~ 2020-08-31 |
Sea Camp | Old Record. Street Address Not Recorded., Stamford, CT | Youth Camp | 2001-05-31 ~ 2002-05-30 |
Please comment or provide details below to improve the information on THE TOKENEKE BEACH CAMP.
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).