Search icon

HOOKSET HOODLUMS LLC

Company Details

Entity Name: HOOKSET HOODLUMS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2020
Business ALEI: 1335332
Annual report due: 31 Mar 2026
Business address: 23 JAMES RD, DURHAM, CT, 06422, United States
Mailing address: 23 JAMES RD, DURHAM, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: hooksethoodlums@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 Tomer Agent 23 JAMES RD, DURHAM, CT, 06422, United States 23 JAMES RD, DURHAM, CT, 06422, United States +1 203-751-2781 hooksethoodlums@gmail.com 23 JAMES RD, DURHAM, CT, 06422, United States

Officer

Name Role Business address Residence address
FABIO MALAGISI Officer 23 JAMES RD, 23 JAMES RD, DURHAM, CT, 06442, United States 901 44th St SE, Grand Rapids, MI, 49508-7575, United States
ANDREW TOMER Officer 23 JAMES RD, DURHAM, CT, 06442, United States 23 JAMES RD, DURHAM, CT, 06442, United States
KEN EGAN Officer 23 JAMES RD, 23 JAMES RD, DURHAM, CT, 06442, United States 21 ZWICKS FARM ROAD, PLANTSVILLE, CT, 06479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013127762 2025-01-15 - Annual Report Annual Report -
BF-0012659042 2024-06-06 2024-06-06 Interim Notice Interim Notice -
BF-0012074496 2024-01-13 - Annual Report Annual Report -
BF-0011358718 2023-01-16 - Annual Report Annual Report -
BF-0010310496 2022-01-31 - Annual Report Annual Report 2022
0007231045 2021-03-15 - Annual Report Annual Report 2021
0006749621 2020-02-10 2020-02-10 Interim Notice Interim Notice -
0006745981 2020-02-05 2020-02-05 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website