Search icon

BC CAPITAL PARTNERS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BC CAPITAL PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Apr 2009
Business ALEI: 0969890
Annual report due: 31 Mar 2025
Business address: 36 TRUMBULL STREET, HARTFORD, CT, 06103, United States
Mailing address: 36 TRUMBULL STREET, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pj@csgct.com

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER J. CIMINI Agent 36 TRUMBULL STREET, HARTFORD, CT, 06103, United States 36 TRUMBULL STREET, HARTFORD, CT, 06103, United States +1 860-983-4142 pj@csgct.com 71 HUNTERS RIDGE, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER J. CIMINI Officer 36 TRUMBULL STREET, HARTFORD, CT, 06103, United States +1 860-983-4142 pj@csgct.com 71 HUNTERS RIDGE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279636 2024-03-11 - Annual Report Annual Report -
BF-0008982103 2023-07-29 - Annual Report Annual Report 2020
BF-0009860722 2023-07-29 - Annual Report Annual Report -
BF-0010810744 2023-07-29 - Annual Report Annual Report -
BF-0011291774 2023-07-29 - Annual Report Annual Report -
BF-0011885940 2023-07-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006439430 2019-03-09 - Annual Report Annual Report 2019
0006013984 2018-01-17 - Annual Report Annual Report 2018
0005806973 2017-04-03 - Annual Report Annual Report 2017
0005680930 2016-10-26 - Annual Report Annual Report 2016
See something incorrect or outdated?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