Search icon

CATERING DE LA CRUZ LLC

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

Company Details

Entity Name: CATERING DE LA CRUZ LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Oct 2022
Business ALEI: 2652403
Annual report due: 31 Mar 2025
Business address: 677 William St, Bridgeport, CT, 06608-1012, United States
Mailing address: 677 William St, Bridgeport, CT, United States, 06608-1012
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: taxcenterct@gmail.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS SACOTO Agent 59 Fort Point St, Norwalk, CT, 06855-1026, United States 59 Fort Point St, Norwalk, CT, 06855-1026, United States +1 203-536-0477 taxcenterct@gmail.com 59 Fort Point St, Norwalk, CT, 06855-1026, United States

Officer

Name Role Business address Residence address
FLORENTINO BAUTISTA DE JESUS Officer 235 LINEN AVE, 2ND FLR, BRIDGEPORT, CT, 06604, United States 1667 IRANISTAN AVE, BRIDGEPORT, CT, 06604, United States
JORJE DE LA CRUZ TLAPANECO Officer 40 Light St, Stratford, CT, 06615-5545, United States 40 Light St, Stratford, CT, 06615-5545, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012393407 2024-04-21 - Annual Report Annual Report -
BF-0011066396 2023-01-22 - Annual Report Annual Report -
BF-0011657932 2023-01-09 2023-01-09 Interim Notice Interim Notice -
BF-0011528594 2022-12-13 2022-12-13 Interim Notice Interim Notice -
BF-0011528451 2022-12-13 2022-12-13 Interim Notice Interim Notice -
BF-0011048356 2022-10-27 - 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See something incorrect or outdated?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