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 |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Fierce By Dre LLC, NEW YORK | 7357690 | NEW YORK |
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 | - |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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