HALL'S YOUNG LEADERS SUMMER DAY CAMP
HALL NEIGHBORHOOD HOUSE


Address: 52 George E Pipkins Way, Bridgeport, CT 06608-2425

HALL'S YOUNG LEADERS SUMMER DAY CAMP (Credential# 1059827) 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.

Business Overview

HALL'S YOUNG LEADERS SUMMER DAY CAMP is licensed with the Department of Consumer Protection of Connecticut. The credential number is #YCYC.00968. The credential type is youth camp. The effective date is August 1, 2019. The expiration date is July 31, 2020. The business address is 52 George E Pipkins Way, Bridgeport, CT 06608-2425. The current status is active.

Basic Information

Licensee Name HALL'S YOUNG LEADERS SUMMER DAY CAMP
Business Name HALL'S YOUNG LEADERS SUMMER DAY CAMP
Doing Business As HALL NEIGHBORHOOD HOUSE
Credential ID 1059827
Credential Number YCYC.00968
Credential Type Youth Camp
Business Address 52 George E Pipkins Way
Bridgeport
CT 06608-2425
Business Type BUSINESS
Status ACTIVE - ACTIVE
Active 1
Issue Date 2010-06-23
Effective Date 2019-08-01
Expiration Date 2020-07-31
Refresh Date 2019-09-20

Office Location

Street Address 52 GEORGE E PIPKINS WAY
City BRIDGEPORT
State CT
Zip Code 06608-2425

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Hall Neighborhood House 52 George E Pipkins Way, Bridgeport, CT 06608-2425 Child Care Center 2017-12-13 ~ 2021-12-31
Hall Neighborhood House Inc 52 George E Pipkins Way, Bridgeport, CT 06608-2425 Public Charity 2016-09-01 ~ 2017-08-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Luisa A Sierra 199 Park Street, Bridgeport, CT 06608 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Cassandra Denise Narvaez 751 Brooks St, Bridgeport, CT 06608 Esthetician 2020-06-13 ~ 2022-03-31
Carleen Salmon 824 Kossuth Street, Bridgeport, CT 06608 Medication Administration Certification ~
Rochelle George 858 Noble Avenue, Bridgeport, CT 06608 Registered Nurse 2020-06-01 ~ 2021-05-31
Marissa Mckelvie 212 Hough Avenue, Bridgeport, CT 06608 Master's Level Social Worker - Temporary Permit 2020-06-12 ~ 2020-09-14
Erick Gonzalez 536 Hallett St, Bridgeport, CT 06608 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Two Brothers Pizza House 895 Noble Ave, Bridgeport, CT 06608 Bakery 2020-07-01 ~ 2021-06-30
Angela M Smillie 114 Orchard Street, Bridgeport, CT 06608 Hairdresser/cosmetician 2020-07-01 ~ 2022-06-30
Tyra L Wallace 302 Park Street, Bridgeport, CT 06608 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Keandra M. Snider 65 Steuben Street 7, Bridgeport, CT 06608 Notary Public Appointment 2020-08-01 ~ 2025-07-31
Find all Licenses in zip 06608

Competitor

Search similar business entities

City BRIDGEPORT
Zip Code 06608
License Type Youth Camp
License Type + County Youth Camp + BRIDGEPORT

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Youth As Leaders Summer Camp 154 Minor Street, New Haven, CT 06513 Youth Camp 2009-05-19 ~ 2010-05-18
Hamden Hall Summer Camp 225 Skiff St, Hamden, CT 06517-1016 Youth Camp 2019-07-01 ~ 2020-06-30
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
Ypi Summer Camp 185 N Main St, Suffield, CT 06078-2116 Youth Camp 2019-08-01 ~ 2020-07-31
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
St. Ann Summer Camp 481 Brewster St, Bridgeport, CT 06605-3409 Youth Camp 2020-06-20 ~ 2021-06-30
All Stars Gymnastics Summer of Fun Summer Camp 430 Hayden Station Rd, Windsor, CT 06095-1302 Youth Camp 2019-06-01 ~ 2020-05-31

Improve Information

Please comment or provide details below to improve the information on HALL'S YOUNG LEADERS SUMMER DAY 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