Search icon

OASIS COFFEE CORP.

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

Company Details

Entity Name: OASIS COFFEE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jul 1987
Business ALEI: 0204066
Annual report due: 28 Jul 2025
Business address: 327 MAIN AVENUE, NORWALK, CT, 06851, United States
Mailing address: 327 MAIN AVENUE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: oasiscoffeecorp@gmail.com

Industry & Business Activity

NAICS

311920 Coffee and Tea Manufacturing

This industry comprises establishments primarily engaged in one or more of the following: (1) roasting coffee; (2) manufacturing coffee and tea concentrates (including instant and freeze-dried); (3) blending tea; (4) manufacturing herbal tea; and (5) manufacturing coffee extracts, flavorings, and syrups. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VERONICA RONDINI Agent 327 MAIN AVENUE, NORWALK, CT, 06851, United States 327 MAIN AVENUE, NORWALK, CT, 06851, United States +1 203-807-6900 VBSANDOLO@GMAIL.COM 20 KRAMER LANE, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
RALPH SANDOLO Officer 327 MAIN AVENUE, NORWALK, CT, 06851, United States 226 THAYER POND RD, WILTON, CT, 06897, United States
JOSEPH SANDOLO Officer 327 MAIN AVENUE, NORWALK, CT, 06851, United States 93 New Canaan Ave, Norwalk, CT, 06850-2632, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FME.0000049 FOOD MANUFACTURING ESTABLISHMENT INACTIVE - 2013-03-25 2022-07-01 2023-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192042 2024-07-15 - Annual Report Annual Report -
BF-0011388074 2024-01-24 - Annual Report Annual Report -
BF-0010333233 2022-09-26 - Annual Report Annual Report 2022
BF-0009761869 2021-10-27 - Annual Report Annual Report -
0006849582 2020-03-20 2020-03-20 Reinstatement Certificate of Reinstatement -
0006635589 2019-09-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006545485 2019-04-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001665514 1996-09-03 - Annual Report Annual Report 1996
0001560135 1995-07-19 - Annual Report Annual Report 1995
0000650371 1987-07-28 - Business Formation Certificate of Incorporation -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003036317 Active MUNICIPAL 2015-01-16 2029-11-26 AMENDMENT

Parties

Name OASIS COFFEE CORP.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003028906 Active MUNICIPAL 2014-11-26 2029-11-26 ORIG FIN STMT

Parties

Name OASIS COFFEE CORP.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
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