Search icon

ORIENTAL FOOD MARKET, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ORIENTAL FOOD MARKET, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 1995
Business ALEI: 0515512
Annual report due: 06 Jun 2025
Business address: 14 FELIX LANE, NORWALK, CT, 06850, United States
Mailing address: 109 NEW CANAAN AVENUE, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tanyanmay1125@gmail.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YUK LIU Agent 109 New Canaan Ave, Norwalk, CT, 06850-2615, United States 109 New Canaan Ave, Norwalk, CT, 06850-2615, United States +1 475-731-5681 tanyanmay1125@gmail.com 14 Felix Ln, Norwalk, CT, 06850-1426, United States

Officer

Name Role Residence address
LI WHA CHEN LIU Officer 14 FELIX LANE, NORWALK, CT, 06850, United States

Director

Name Role Residence address
YUK HONG LIU Director 14 FELIX LANE, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012357381 2024-06-06 - Annual Report Annual Report -
BF-0011254450 2023-05-15 - Annual Report Annual Report -
BF-0010254583 2022-05-08 - Annual Report Annual Report 2022
0007349565 2021-05-22 - Annual Report Annual Report 2021
0006903358 2020-05-12 - Annual Report Annual Report 2020
0006590911 2019-07-06 - Annual Report Annual Report 2019
0006212235 2018-07-09 - Annual Report Annual Report 2018
0005865522 2017-06-12 - Annual Report Annual Report 2017
0005597676 2016-07-07 - Annual Report Annual Report 2016
0005374751 2015-08-03 - Annual Report Annual Report 2014
See something incorrect or outdated?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