Search icon

BCDF, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BCDF, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Jul 2000
Business ALEI: 0656958
Annual report due: 31 Mar 2025
Business address: 483 MONROE TPKE, SUITE 2, MONROE, CT, 06484, United States
Mailing address: 483 MONROE TPKE, SUITE 2, MONROE, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cpd19@att.net

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBERT FUSCO Officer 483 MONROE TPKE, STE 2, MONROE, CT, 06468, United States 6 ECHO VALLEY RD, OXFORD, CT, 06478, United States
CURT PETER DIONIS Officer 483 MONROE TPKE, STE 2, MONROE, CT, 06468, United States 421 Herbert St, Orange, CT, 06477-2120, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CURT DIONIS Agent 483 MONROE TPKE, SUITE 2, MONROE, CT, 06484, United States 483 MONROE TPKE, SUITE 2, MONROE, CT, 06484, United States +1 203-446-7195 cpd19@att.net 421 Herbert St, Orange, CT, 06477-2120, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012152017 2024-02-25 - Annual Report Annual Report -
BF-0011398889 2023-02-26 - Annual Report Annual Report -
BF-0008719255 2022-08-06 - Annual Report Annual Report 2017
BF-0008719252 2022-08-06 - Annual Report Annual Report 2018
BF-0008719256 2022-08-06 - Annual Report Annual Report 2019
BF-0008719253 2022-08-06 - Annual Report Annual Report 2016
BF-0010862263 2022-08-06 - Annual Report Annual Report -
BF-0008719257 2022-08-06 - Annual Report Annual Report 2020
BF-0010044767 2022-08-06 - Annual Report Annual Report -
BF-0008719258 2022-08-06 - Annual Report Annual Report 2013
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information