Search icon

OYSTER, LLC

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

Company Details

Entity Name: OYSTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Sep 2010
Business ALEI: 1016328
Annual report due: 31 Mar 2026
Business address: 267 Brazilian Avenue, Palm Beach, FL, 33480, United States
Mailing address: 267 Brazilian Avenue, 3K, Palm Beach, FL, United States, 33480
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mlapidus@pljlaw.com
E-Mail: babud202@aol.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
R. Richard Roina Agent 38 Post Road West, Westport, CT, 06880, United States 38 Post Road West, Westport, CT, 06880, United States +1 203-722-9345 rrroina@att.net 6 Bayne St, Norwalk, CT, 06851-1221, United States

Officer

Name Role Residence address
Trustee Jane Lee Vris, Thomas William Vris Living Trust Officer 267 Brazilian Avenue, 3K, Palm Beach, FL, 33480, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005994 2025-04-08 - Annual Report Annual Report -
BF-0012156112 2025-04-04 - Annual Report Annual Report -
BF-0011185636 2023-03-13 - Annual Report Annual Report -
BF-0008388750 2022-08-15 - Annual Report Annual Report 2018
BF-0008388749 2022-08-15 - Annual Report Annual Report 2012
BF-0008388754 2022-08-15 - Annual Report Annual Report 2014
BF-0008388752 2022-08-15 - Annual Report Annual Report 2015
BF-0008388751 2022-08-15 - Annual Report Annual Report 2016
BF-0008388748 2022-08-15 - Annual Report Annual Report 2019
BF-0008388756 2022-08-15 - Annual Report Annual Report 2011

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
0002796431 Active OFS 2011-02-01 2025-10-29 AMENDMENT

Parties

Name OYSTER, LLC
Role Debtor
Name THOMAS VRIS, M.D., LLC
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
0002786778 Active OFS 2010-12-02 2025-10-29 AMENDMENT

Parties

Name OYSTER, LLC
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
Name THOMAS VRIS, M.D., LLC
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwalk 148 EAST AVE 1/51/5/3L/ - 30339 Source Link
Acct Number 30339
Assessment Value $156,440
Appraisal Value $223,490
Land Use Description Commercial Condo
Zone RB
Neighborhood 1310

Parties

Name WAY P. CRAIG (25% INT) & 445 WILSON REAL
Sale Date 2002-05-10
Sale Price $1,851,000
Name OYSTER, LLC
Sale Date 2010-11-24
Sale Price $272,000
Name 148 East Ave Associates, LLC
Sale Date 2022-10-03
Sale Price $255,000
Norwalk 77 BLUFF AVE #43 6/17A/13/43/ - 26771 Source Link
Acct Number 26771
Assessment Value $16,450
Appraisal Value $23,500
Land Use Description Condo OB
Zone A1
Neighborhood 6105

Parties

Name OYSTER, LLC
Sale Date 2011-03-11
Name VRIS THOMAS W
Sale Date 2010-10-29
Sale Price $30,000
Name OSMUN JEFFREY T & MAYBETH
Sale Date 1996-06-20
Sale Price $5,000
Name ROWAYTON YACHT CLUB AT -
Sale Date 1996-06-20
Sale Price $5,000
Name RODRIGUEZ ERIC
Sale Date 1986-10-07
Sale Price $5,000
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