Search icon

NEW YORK COFFEE & CO., LLC

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

Company Details

Entity Name: NEW YORK COFFEE & CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Jul 2011
Business ALEI: 1043763
Annual report due: 31 Mar 2025
Business address: 10 MAPLE TREE DRIVE, WATERTOWN, CT, 06795, United States
Mailing address: 10 MAPLE TREE DRIVE, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: barj2176@att.net

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Janet Barbieri Agent 10 MAPLE TREE DRIVE, WATERTOWN, CT, 06795, United States 10 MAPLE TREE DRIVE, WATERTOWN, CT, 06795, United States +1 203-725-6363 barj2176@att.net 10 MAPLE TREE DRIVE, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
JANET BARBIERI Officer 10 MAPLE TREE DR., WATERTOWN, CT, 06795, United States 10 MAPLE TREE DR., WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012297410 2024-01-27 - Annual Report Annual Report -
BF-0011423937 2023-03-18 - Annual Report Annual Report -
BF-0010397018 2022-06-05 - Annual Report Annual Report 2022
BF-0010169185 2021-12-19 - Change of Email Address Business Email Address Change -
0007207737 2021-03-06 - Annual Report Annual Report 2021
0007022021 2020-11-13 2020-11-13 Interim Notice Interim Notice -
0006829590 2020-03-12 - Annual Report Annual Report 2020
0006441707 2019-03-11 - Annual Report Annual Report 2018
0006441753 2019-03-11 - Annual Report Annual Report 2019
0005892815 2017-07-21 - Annual Report Annual Report 2015
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