Search icon

Fierce By Dre LLC

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

Company Details

Entity Name: Fierce By Dre LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 2021
Business ALEI: 2376146
Annual report due: 31 Mar 2026
Business address: 75 Tresser Blvd, Stamford, CT, 06901, United States
Mailing address: 75 Tresser Blvd, 545, Stamford, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fiercebydre1718@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

Links between entities

Type Company Name Company Number State
Headquarter of Fierce By Dre LLC, NEW YORK 7357690 NEW YORK

Officer

Name Role Business address Residence address Residence international address
Dean Onfroy Officer 75 Tresser Blvd, 545, Stamford, CT, 06901, United States Jamaica Block B72, Caymanas Country Club Estate, Spanish Town, St Catherine
Sylvia Gortman Officer 75 Tresser Blvd, 545, Stamford, CT, 06901, United States 16335 130th Ave, Jamaica, NY, 11434-3028, United States -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Simone Swaby Agent 75 Tresser Blvd, 545, Stamford, CT, 06901, United States 75 Tresser Blvd, 545, Stamford, CT, 06901, United States +1 347-375-0370 marcia.swaby@yahoo.com 75 Tresser Blvd, 545, Stamford, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013164277 2025-03-30 - Annual Report Annual Report -
BF-0012609934 2024-04-16 2024-04-16 Interim Notice Interim Notice -
BF-0012362882 2024-02-01 - Annual Report Annual Report -
BF-0011075764 2023-01-19 - Annual Report Annual Report -
BF-0010324415 2022-04-14 - Annual Report Annual Report 2022
BF-0010140175 2021-11-02 - 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See something incorrect or outdated?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