Search icon

WEAR & AWAY L.L.C.

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

Company Details

Entity Name: WEAR & AWAY L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 May 2016
Business ALEI: 1205926
Annual report due: 31 Mar 2026
Business address: 52 SHOREFRONT PARK, NORWALK, CT, 06854, United States
Mailing address: 52 SHOREFRONT PARK, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lstuck@optonline.net

Industry & Business Activity

NAICS

314999 All Other Miscellaneous Textile Product Mills

This U.S. industry comprises establishments primarily engaged in manufacturing textile products (except carpets and rugs; curtains and linens; textile bags and canvas products; rope, cordage, and twine; and tire cords and tire fabrics) from purchased materials. These establishments may further embellish the textile products they manufacture with decorative stitching. Establishments primarily engaged in adding decorative stitching such as embroidery or other art needlework on textile products, including apparel, on a contract or fee basis for the trade, are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAURIE TUCK Agent 52 SHOREFRONT PARK, NORWALK, CT, 06854, United States 52 SHOREFRONT PARK, NORWALK, CT, 06854, United States +1 203-856-5229 lstuck@optonline.net 52 SHOREFRONT PARK, NORWALK, CT, 06854, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAURIE TUCK Officer 52 SHOREFRONT PARK, NORWALK, CT, 06854, United States +1 203-856-5229 lstuck@optonline.net 52 SHOREFRONT PARK, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012259283 2025-03-25 - Annual Report Annual Report -
BF-0013063195 2025-03-25 - Annual Report Annual Report -
BF-0011451648 2023-02-28 - Annual Report Annual Report -
BF-0010267412 2022-02-25 - Annual Report Annual Report 2022
0007207315 2021-03-06 - Annual Report Annual Report 2021
0006875715 2020-04-06 - Annual Report Annual Report 2020
0006498134 2019-03-27 - Annual Report Annual Report 2019
0006380286 2019-02-12 - Annual Report Annual Report 2018
0005850503 2017-05-25 - Annual Report Annual Report 2017
0005561410 2016-05-11 2016-05-11 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