Search icon

BROGOWEAR, LLC

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

Company Details

Entity Name: BROGOWEAR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2016
Business ALEI: 1205050
Annual report due: 31 Mar 2026
Business address: 6 Hogan Trail, WESTPORT, CT, 06880, United States
Mailing address: 6 Hogan Trail, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: andrewjeremybloom@gmail.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW BLOOM Agent 6 Hogan Trail, WESTPORT, CT, 06880, United States 6 Hogan Trail, WESTPORT, CT, 06880, United States +1 203-247-5667 andrewjeremybloom@gmail.com 782 AMSTERDAM AVE, APT 2-B, NEW YORK, NY, 10025, United States

Officer

Name Role Phone E-Mail Residence address
ANDREW BLOOM Officer +1 203-247-5667 andrewjeremybloom@gmail.com 782 AMSTERDAM AVE, APT 2-B, NEW YORK, NY, 10025, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062861 2025-03-21 - Annual Report Annual Report -
BF-0012406680 2024-01-17 - Annual Report Annual Report -
BF-0011457412 2023-06-12 - Annual Report Annual Report -
BF-0010899706 2023-06-12 - Annual Report Annual Report -
BF-0008444992 2023-06-12 - Annual Report Annual Report 2020
BF-0009975295 2023-06-12 - Annual Report Annual Report -
BF-0008444987 2023-06-12 - Annual Report Annual Report 2017
BF-0008445001 2023-06-12 - Annual Report Annual Report 2019
BF-0008444998 2023-06-12 - Annual Report Annual Report 2018
BF-0011771213 2023-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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