Search icon

DJ'S PIZZA, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DJ'S PIZZA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Feb 2013
Business ALEI: 1096606
Annual report due: 31 Mar 2026
Business address: 725 BRIDGEPORT AVE, SHELTON, CT, 06484, United States
Mailing address: 725 BRIDGEPORT AVE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: djspizza725@gmail.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOE BECKER Agent 725 BRIDGEPORT AVE, SHELTON, CT, 06484, United States 725 BRIDGEPORT AVE, SHELTON, CT, 06484, United States +1 203-395-2750 djspizza725@gmail.com 725 BRIDGEPORT AVE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
DANIEL RODRIGUEZ Officer 725 BRIDGEPORT AVE, SHELTON, CT, 06484, United States 56 COUNTRY WALK, SHELTON, CT, 06484, United States
JOSEPH BECKER Officer 725 BRIDGEPORT AVE, SHELTON, CT, 06484, United States 56 COUNTRY WALK, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027377 2025-03-05 - Annual Report Annual Report -
BF-0012240850 2024-03-13 - Annual Report Annual Report -
BF-0011733601 2024-03-13 - Annual Report Annual Report -
BF-0010533841 2022-11-18 - Annual Report Annual Report -
BF-0009185302 2022-03-22 - Annual Report Annual Report 2018
BF-0009185299 2022-03-22 - Annual Report Annual Report 2019
BF-0009185300 2022-03-22 - Annual Report Annual Report 2017
BF-0009185303 2022-03-22 - Annual Report Annual Report 2020
BF-0009185301 2022-03-22 - Annual Report Annual Report 2015
BF-0009185298 2022-03-22 - 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See something incorrect or outdated?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