2 WAY LACROSSE (Credential# 1068772) is licensed (Youth Camp) with Connecticut Department of Consumer Protection. The license effective date is June 1, 2016. The license expiration date date is May 31, 2017. The license status is INACTIVE.
2 WAY LACROSSE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #YCYC.01047. The credential type is youth camp. The effective date is June 1, 2016. The expiration date is May 31, 2017. The business address is 995 Hopmeadow St, Simsbury, CT 06070-1812. The current status is inactive.
Licensee Name | 2 WAY LACROSSE |
Business Name | 2 WAY LACROSSE |
Credential ID | 1068772 |
Credential Number | YCYC.01047 |
Credential Type | Youth Camp |
Business Address |
995 Hopmeadow St Simsbury CT 06070-1812 |
Business Type | BUSINESS |
Status | INACTIVE - LAPSED |
Issue Date | 2012-05-31 |
Effective Date | 2016-06-01 |
Expiration Date | 2017-05-31 |
Refresh Date | 2017-06-07 |
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 |
Soccer Extreme Fieldplayers | 995 Hopmeadow St, Simsbury, CT 06070-1812 | Youth Camp | 2019-08-01 ~ 2020-07-31 |
Connecticut Soccer School | 995 Hopmeadow St, Simsbury, CT 06070-1812 | Youth Camp | 2017-07-18 ~ 2018-07-31 |
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 |
---|---|---|---|
Connecticut Lacrosse Camp | 2111 Hillside Road, U-3078, Storrs, CT 06269 | Youth Camp | 2006-07-27 ~ 2007-07-26 |
Total Lacrosse Camp | 4 Batchelder Road, Windsor, CT 06095 | Youth Camp | 2006-06-07 ~ 2007-06-06 |
Bulldog Lacrosse Camp | 235 Derby Avenue, New Haven, CT 06520 | Youth Camp | 2016-07-01 ~ 2017-06-30 |
Bulldog Lacrosse Camp | 235 Derby Ave, West Haven, CT 06516-1045 | Youth Camp | 2014-07-01 ~ 2015-06-30 |
Bulldog Lacrosse Camp | 279 Derby Avenue, New Haven, CT 06515-2235 | Youth Camp | 2012-07-10 ~ 2013-07-31 |
Challenge Lacrosse Camp | 300 Summit Street, Hartford, CT 06106 | Youth Camp | 2009-06-30 ~ 2010-06-29 |
Bulldog Lacrosse Camp | 75 Central Ave, New Haven, CT 06515-2256 | Youth Camp | 2019-06-01 ~ 2020-05-31 |
Championship Lacrosse Camp | 101 Aspetuck Ave, New Milford, CT 06776-2825 | Youth Camp | 2019-07-01 ~ 2020-06-30 |
Young Gun Lacrosse Camp | 500 Old Farms Rd, Avon, CT 06001-2716 | Youth Camp | 2013-06-26 ~ 2014-06-30 |
Legacy 150 Lacrosse Camp | 4 Batchelder Rd, Windsor, CT 06095-3028 | Youth Camp | 2015-08-01 ~ 2016-07-31 |
Please comment or provide details below to improve the information on 2 WAY LACROSSE.
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).