Search icon

BIGBRADSBRANDS LLC

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

Company Details

Entity Name: BIGBRADSBRANDS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Apr 2021
Business ALEI: 1389873
Annual report due: 31 Mar 2025
Business address: 177 W Putnam Ave, Greenwich, CT, 06830-5203, United States
Mailing address: 177 W Putnam Ave, Greenwich, CT, United States, 06830-5203
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sbradford@bigbradsbrands.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN BRADFORD Agent 177 W Putnam Ave, Greenwich, CT, 06830-5203, United States 317 LINCOLN AVE, BRIDGEPORT, CT, 06606, United States +1 203-204-3775 sbradford@bigbradsbrands.com 317 LINCOLN AVE, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN BRADFORD Officer 317 LINCOLN AVE, BRIDGEPORT, CT, 06606, United States +1 203-204-3775 sbradford@bigbradsbrands.com 317 LINCOLN AVE, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012094617 2024-04-22 - Annual Report Annual Report -
BF-0011115469 2024-04-11 - Annual Report Annual Report -
BF-0010397210 2024-03-28 - Annual Report Annual Report 2022
BF-0012589936 2024-03-21 2024-03-21 Change of Business Address Business Address Change -
BF-0012589937 2024-03-21 2024-03-21 Change of Email Address Business Email Address Change -
0007317516 2021-04-29 2021-04-29 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See something incorrect or outdated?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