Search icon

NEW YORK BREEZE, LLC

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

Company Details

Entity Name: NEW YORK BREEZE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 2010
Branch of: NEW YORK BREEZE, LLC, NEW YORK (Company Number 4446290)
Business ALEI: 1009177
Annual report due: 31 Mar 2026
Business address: 79 PANTIGO ROAD, EAST HAMPTON, NY, 11937, United States
Mailing address: 79 PANTIGO ROAD, EAST HAMPTON, NY, United States, 11937
Place of Formation: NEW YORK
E-Mail: tracy@andersenfinancialgroup.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
LORINDA BRYAN Agent 79 PANTIGO ROAD, EAST HAMPTON, NY, 11937, United States 79 PANTIGO ROAD, EAST HAMPTON, CT, 11937, United States +1 203-550-3946 TRACY@ANDERSENFINANCIALGROUP.COM ONE GROVE LANE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
Robert Shaftoe Officer 79 PANTIGO ROAD, EAST HAMPTON, NY, 11937, United States 79 PANTIGO ROAD, EAST HAMPTON, NY, 11937, United States
Lorinda Bryan Officer 79 PANTIGO ROAD, EAST HAMPTON, NY, 11937, United States 79 PANTIGO ROAD, EAST HAMPTON, NY, 11937, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004580 2025-03-15 - Annual Report Annual Report -
BF-0012156491 2024-01-31 - Annual Report Annual Report -
BF-0011183440 2023-02-08 - Annual Report Annual Report -
BF-0010278743 2022-03-16 - Annual Report Annual Report 2022
0007109202 2021-02-02 - Annual Report Annual Report 2021
0006779351 2020-02-25 - Annual Report Annual Report 2020
0006460995 2019-03-13 - Annual Report Annual Report 2019
0006369527 2019-02-07 - Annual Report Annual Report 2017
0006369515 2019-02-07 - Annual Report Annual Report 2014
0006369524 2019-02-07 - Annual Report Annual Report 2016
See something incorrect or outdated?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