JOHN F MORAN
LE PAIN QUOTIDIEN


Address: 81 Elm St, New Canaan, CT 06840-5405

JOHN F MORAN (Credential# 519899) is licensed (Restaurant Wine & Beer) with Connecticut Department of Consumer Protection. The license effective date is September 29, 2019. The license expiration date date is January 28, 2021. The license status is ACTIVE.

Business Overview

JOHN F MORAN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LRW.0004633. The credential type is restaurant wine & beer. The effective date is September 29, 2019. The expiration date is January 28, 2021. The business address is 81 Elm St, New Canaan, CT 06840-5405. The current status is active.

Basic Information

Licensee Name JOHN F MORAN
Doing Business As LE PAIN QUOTIDIEN
Credential ID 519899
Credential Number LRW.0004633
Credential Type RESTAURANT WINE & BEER
Business Address 81 Elm St
New Canaan
CT 06840-5405
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2008-12-17
Effective Date 2019-09-29
Expiration Date 2021-01-28
Refresh Date 2020-04-15

Other locations

Licensee Name Office Address Credential Effective / Expiration
John F Moran 19 Colton Road, West Hartford, CT 06100 Notary Public Appointment 1981-09-01 ~ 1986-03-31
John F Moran · Le Pain Quotidien 711 Canal St, Stamford, CT 06902-5902 Restaurant Wine & Beer 2019-06-04 ~ 2020-10-03

Office Location

Street Address 81 ELM ST
City NEW CANAAN
State CT
Zip Code 06840-5405

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
John J Barker · Elm 73-75 Elm St, New Canaan, CT 06840-5405 Cafe Liquor 2020-09-22 ~ 2022-01-21
Jena T Anthony 161 Elm St, New Canaan, CT 06840-5405 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Albert M Deangelis · Sole Cafe 105 Elm St, New Canaan, CT 06840-5405 Cafe Liquor 2020-05-13 ~ 2021-09-12
New Canaan Cares Inc 91 Elm St, New Canaan, CT 06840-5405 Public Charity 2020-06-01 ~ 2021-05-31
Barbel Jewelry 143 Elm St, New Canaan, CT 06840-5405 Closing Out Sale 2011-12-01 ~ 2012-02-28
Gingerbitz 155 Elm St, New Canaan, CT 06840-5405 Frozen Dessert Retailer 2018-01-01 ~ 2018-12-31
Lyn Evans · Sjs Enterprises Inc 105 Elm St, New Canaan, CT 06840-5405 Closing Out Sale 2017-06-28 ~ 2017-08-26
Chicken Joes New Canaan LLC 151 Elm St, New Canaan, CT 06840-5405 Operator of Weighing & Measuring Devices 2015-08-19 ~ 2016-07-31
Brotherhood & Higley Inc 161 Elm St, New Canaan, CT 06840-5405 Real Estate Broker 2015-04-01 ~ 2015-06-22
Joan C Hebert 161 Elm St, New Canaan, CT 06840-5405 Real Estate Salesperson 2014-06-01 ~ 2015-05-31
Find all Licenses in zip 06840-5405

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
49 Midwood LLC 97 Dans Hwy, New Canaan, CT 06840 New Home Construction Contractor 2020-06-26 ~ 2021-09-30
Hyun Park 15 Locust Ave, New Canaan, CT 06840 Esthetician 2020-06-26 ~ 2022-04-30
Guy R Mazzola 1484 Oenoke Ridge, New Canaan, CT 06840 Public Weigher 2020-07-01 ~ 2021-06-30
Mairin E Mara 184 Lukes Wood Rd, New Canaan, CT 06840 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Hannah Simpson 33 Sleepy Hollow Road, New Canaan, CT 06840 Esthetician ~
Susan Mcclellan Valk 301 Oenoke Ridge Road, New Canaan, CT 06840 Real Estate Salesperson 2020-06-23 ~ 2021-05-31
New Canaan Gulf · Haviland Ent Ltd Dba 36 South Ave, New Canaan, CT 06840 Operator of Weighing & Measuring Devices 2020-08-01 ~ 2021-07-31
Claire Cheng 226 Buttery Road, New Canaan, CT 06840 Marital and Family Therapist Associate 2020-06-24 ~ 2022-06-24
Joes Pizza 23 Locust Avenue, New Canaan, CT 06840 Bakery 2020-07-01 ~ 2021-06-30
Kathleen Mary Berchelmann 711 Silvermine Rd, New Canaan, Ct, CT 06840 Physician/surgeon 2020-07-01 ~ 2021-06-30
Find all Licenses in zip 06840

Competitor

Search similar business entities

City NEW CANAAN
Zip Code 06840
License Type RESTAURANT WINE & BEER
License Type + County RESTAURANT WINE & BEER + NEW CANAAN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
John F White · John's Restaurant 693 Main St South, Woodbury, CT 06798 Restaurant Wine & Beer 2000-01-19 ~ 2001-01-18
Juan Modesto Moran · El Rancho 11 Berlin Road, Cromwell, CT 06416 Restaurant Wine & Beer 2004-10-22 ~ 2005-10-21
Michael E Gould · John Carver's Restaurant LLC 611 North Colony Road, Wallingford, CT 06492 Restaurant Wine & Beer 2003-10-20 ~ 2004-10-19
Giuseppe Sandolo · John's Best Pizza Restaurant 485 Hope Street, Stamford, CT 06906 Restaurant Wine & Beer 2005-01-29 ~ 2006-01-28
John M Lucarelli · Roseland Restaurant 350 Hawthorne Ave, Derby, CT 06418 Restaurant Wine & Beer 2020-02-03 ~ 2021-06-02
John Tsikrikis · Ann's Pizza & Restaurant 97 Raffia Rd, Enfield, CT 06082-5157 Restaurant Wine & Beer 2012-03-06 ~ 2013-03-05
John M Bikakis · Yanni's Pizzeria & Restaurant 296 Main St, Newington, CT 06111-2035 Restaurant Wine & Beer 2019-05-16 ~ 2020-09-13
John P Milardo · Greg's Pizza Restaurant 109 Valley St, Willimantic, CT 06226 Restaurant Wine & Beer 2006-04-14 ~ 2007-04-13
John B Cavini · Birdies Restaurant 1323 King St, Greenwich, CT 06831-2907 Restaurant Wine & Beer 2018-04-24 ~ 2019-04-23
John T Doyle · Zocco's Italian Deli & Restaurant 555 Day Hill Rd, Windsor, CT 06095 Restaurant Wine & Beer 2007-02-21 ~ 2008-01-25

Improve Information

Please comment or provide details below to improve the information on JOHN F MORAN.

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