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 |
NAICS
458110 Clothing and Clothing Accessories RetailersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Phone | 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 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 | - |
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