Search icon

FIESTA TACO TRUCK, LLC

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

Company Details

Entity Name: FIESTA TACO TRUCK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 Mar 2019
Business ALEI: 1305062
Annual report due: 31 Mar 2024
Business address: 415 MAIN STREET, MONROE, CT, 06468, United States
Mailing address: 3354 MAIN STREET, BRIDGEPORT, CT, United States, 06606
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: VINNOCEJR@YAHOO.COM

Industry & Business Activity

NAICS

722330 Mobile Food Services

This industry comprises establishments primarily engaged in preparing and serving meals and snacks for immediate consumption from motorized vehicles or nonmotorized carts. The establishment is the central location from which the caterer route is serviced, not each vehicle or cart. Included in this industry are establishments primarily engaged in providing food services from vehicles, such as hot dog carts and ice cream trucks. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT L. NOCE JR. Agent 3354 MAIN STREET, BRIDGEPORT, CT, 06606, United States 3354 MAIN STREET, BRIDGEPORT, CT, 06606, United States +1 203-209-9834 VINNOCEJR@YAHOO.COM 23 INDIAN LEDGE RD, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
PEDRO ROJAS Officer 415 MAIN STREET, MONROE, CT, 06468, United States - - 237 SYLVAN STREET, BRIDGEPORT, CT, 06606, United States
VINCENT L. NOCE JR. Officer 3354 MAIN STREET, BRIDGEPORT, CT, 06606, United States +1 203-209-9834 VINNOCEJR@YAHOO.COM 23 INDIAN LEDGE RD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011478762 2023-06-02 - Annual Report Annual Report -
BF-0010910372 2022-08-11 - Annual Report Annual Report -
BF-0009853063 2022-08-11 - Annual Report Annual Report -
BF-0008553085 2022-08-11 - Annual Report Annual Report 2020
0006557428 2019-05-13 2019-05-13 Interim Notice Interim Notice -
0006520812 2019-03-25 2019-03-25 Business Formation Certificate of Organization -
See something incorrect or outdated?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