Search icon

VISTA LIFE INNOVATIONS, INC.

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

Company Details

Entity Name: VISTA LIFE INNOVATIONS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 1991
Business ALEI: 0259594
Annual report due: 13 Mar 2026
Business address: 107 BRADLEY ROAD, MADISON, CT, 06443, United States
Mailing address: 107 BRADLEY ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: panacki@vistalifeinnovations.org

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NA1GLGCGJN45 2024-07-20 107 BRADLEY RD, MADISON, CT, 06443, 2601, USA 107 BRADLEY RD, MADISON, CT, 06443, USA

Business Information

Doing Business As VISTA LIFE INNOVATIONS INC
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-07-28
Initial Registration Date 2009-05-12
Entity Start Date 1989-01-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 561720, 561730, 561910, 624120, 624310
Product and Service Codes 7690, 8135, G004, G099, R499, S201, S208, S299

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONALD FRINK
Role VP OF FINANCE
Address 107 BRADLEY RD., MADISON, CT, 06443, USA
Title ALTERNATE POC
Name TOD VAN KIRK
Address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498, 1858, USA
Government Business
Title PRIMARY POC
Name DONALD FRINK
Role VP OF FINANCE
Address 107 BRADLEY RD., MADISON, CT, 06443, USA
Title ALTERNATE POC
Name TOD VAN KIRK
Address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498, 1858, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5GBM0 Active Non-Manufacturer 2009-05-14 2024-08-23 2029-08-23 2025-08-21

Contact Information

POC JOHAN LERNMARK
Phone +1 860-399-8080
Fax +1 860-399-3103
Address 107 BRADLEY RD, MADISON, CT, 06443 2601, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) DEFINED CONTRIBUTION PLAN 2011 223106714 2013-01-25 VISTA VOCATIONAL & LIFE SKILLS CENTER,INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 611000
Sponsor’s telephone number 8603998080
Plan sponsor’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498

Plan administrator’s name and address

Administrator’s EIN 223106714
Plan administrator’s name VISTA VOCATIONAL & LIFE SKILLS CENTER,INC.
Plan administrator’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498
Administrator’s telephone number 8603998080

Signature of

Role Plan administrator
Date 2013-01-21
Name of individual signing SARAH ARAYA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-25
Name of individual signing HELEN BOSCH
Valid signature Filed with authorized/valid electronic signature
403(B) DEFINED CONTRIBUTION SUPPLEMENTAL PLAN 2011 223106714 2013-01-25 VISTA VOCATIONAL & LIFE SKILLS CENTER, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 611000
Sponsor’s telephone number 8603998080
Plan sponsor’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498

Plan administrator’s name and address

Administrator’s EIN 223106714
Plan administrator’s name VISTA VOCATIONAL & LIFE SKILLS CENTER, INC.
Plan administrator’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498
Administrator’s telephone number 8603998080

Signature of

Role Plan administrator
Date 2013-01-21
Name of individual signing SARAH ARAYA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-25
Name of individual signing HELEN BOSCH
Valid signature Filed with authorized/valid electronic signature
403(B) TAX-DEFERRED ANNUTIY PLAN 2010 223106714 2012-01-31 VISTA VOCATIONAL & LIFE SKILLS CENTER, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 611000
Sponsor’s telephone number 8603998080
Plan sponsor’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498

Plan administrator’s name and address

Administrator’s EIN 223106714
Plan administrator’s name VISTA VOCATIONAL & LIFE SKILLS CENTER, INC.
Plan administrator’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498
Administrator’s telephone number 8603998080

Signature of

Role Plan administrator
Date 2012-01-31
Name of individual signing SARAH ARAYA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-01-31
Name of individual signing TRACEY CELENTANO
Valid signature Filed with authorized/valid electronic signature
403(B) DEFINED CONTRIBUTION RETIREMENT PLAN 2010 223106714 2012-01-31 VISTA VOCATIONAL & LIFE SKILLS CENTER, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 611000
Sponsor’s telephone number 8603998080
Plan sponsor’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498

Plan administrator’s name and address

Administrator’s EIN 223106714
Plan administrator’s name VISTA VOCATIONAL & LIFE SKILLS CENTER, INC.
Plan administrator’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498
Administrator’s telephone number 8603998080

Signature of

Role Plan administrator
Date 2012-01-31
Name of individual signing SARAH ARAYA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-01-31
Name of individual signing TRACEY CELENTANO
Valid signature Filed with authorized/valid electronic signature
403(B) DEFINED CONTRIBUTION RETIREMENT PLAN 2010 223106714 2012-01-31 VISTA VOCATIONAL & LIFE SKILLS CENTER, INC. 112
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 611000
Sponsor’s telephone number 8603998080
Plan sponsor’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498

Plan administrator’s name and address

Administrator’s EIN 223106714
Plan administrator’s name VISTA VOCATIONAL & LIFE SKILLS CENTER, INC.
Plan administrator’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498
Administrator’s telephone number 8603998080

Signature of

Role Employer/plan sponsor
Date 2012-01-31
Name of individual signing TRACEY CELENTANO
Valid signature Filed with authorized/valid electronic signature
403(B) TAX-DEFERRED ANNUTIY PLAN 2010 223106714 2012-01-31 VISTA VOCATIONAL & LIFE SKILLS CENTER, INC. 31
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 611000
Sponsor’s telephone number 8603998080
Plan sponsor’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498

Plan administrator’s name and address

Administrator’s EIN 223106714
Plan administrator’s name VISTA VOCATIONAL & LIFE SKILLS CENTER, INC.
Plan administrator’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498
Administrator’s telephone number 8603998080

Signature of

Role Employer/plan sponsor
Date 2012-01-31
Name of individual signing TRACEY CELENTANO
Valid signature Filed with authorized/valid electronic signature
403(B) TAX-DEFERRED ANNUTIY PLAN 2009 223106714 2012-01-31 VISTA VOCATIONAL & LIFE SKILLS CENTER, INC. 31
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 611000
Sponsor’s telephone number 8603998080
Plan sponsor’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498

Plan administrator’s name and address

Administrator’s EIN 223106714
Plan administrator’s name VISTA VOCATIONAL & LIFE SKILLS CENTER, INC.
Plan administrator’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498
Administrator’s telephone number 8603998080

Signature of

Role Employer/plan sponsor
Date 2012-01-31
Name of individual signing TRACEY CELENTANO
Valid signature Filed with authorized/valid electronic signature
403(B) DEFINED CONTRIBUTION RETIREMENT PLAN 2009 223106714 2012-01-31 VISTA VOCATIONAL & LIFE SKILLS CENTER, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 611000
Sponsor’s telephone number 8603998080
Plan sponsor’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498

Plan administrator’s name and address

Administrator’s EIN 223106714
Plan administrator’s name VISTA VOCATIONAL & LIFE SKILLS CENTER, INC.
Plan administrator’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498
Administrator’s telephone number 8603998080

Signature of

Role Plan administrator
Date 2012-01-31
Name of individual signing SARAH ARAYA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-01-31
Name of individual signing TRACEY CELENTANO
Valid signature Filed with authorized/valid electronic signature
403(B) TAX-DEFERRED ANNUTIY PLAN 2009 223106714 2012-01-31 VISTA VOCATIONAL & LIFE SKILLS CENTER, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 611000
Sponsor’s telephone number 8603998080
Plan sponsor’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498

Plan administrator’s name and address

Administrator’s EIN 223106714
Plan administrator’s name VISTA VOCATIONAL & LIFE SKILLS CENTER, INC.
Plan administrator’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498
Administrator’s telephone number 8603998080

Signature of

Role Plan administrator
Date 2012-01-31
Name of individual signing SARAH ARAYA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-01-31
Name of individual signing TRACEY CELENTANO
Valid signature Filed with authorized/valid electronic signature
403(B) DEFINED CONTRIBUTION RETIREMENT PLAN 2009 223106714 2012-01-31 VISTA VOCATIONAL & LIFE SKILLS CENTER, INC. 102
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 611000
Sponsor’s telephone number 8603998080
Plan sponsor’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498

Plan administrator’s name and address

Administrator’s EIN 223106714
Plan administrator’s name VISTA VOCATIONAL & LIFE SKILLS CENTER, INC.
Plan administrator’s address 1356 OLD CLINTON ROAD, WESTBROOK, CT, 06498
Administrator’s telephone number 8603998080

Signature of

Role Employer/plan sponsor
Date 2012-01-31
Name of individual signing TRACEY CELENTANO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
Keith Ainsworth Agent 51 Elm Street, 201, New Haven, CT, 06510, United States +1 203-435-2014 keithrainsworth@live.com 31 Green Springs Dr, Madison, CT, 06443-2013, United States

Director

Name Role Business address Residence address
Jacques Brunswick Director - 73 Payson Ave, New York, NY, 10034-2700, United States
Amanda Babineaux Director - 15 Channelside Dr, Old Saybrook, CT, 06475-1439, United States
Rachel Weiss Director - 32 Wyndy Brook Ln, Madison, CT, 06443-2943, United States
Ellen Durnin, Ph.D. Director 107 BRADLEY ROAD, MADISON, CT, 06443, United States 107 BRADLEY ROAD, MADISON, CT, 06443, United States
TOM CONFORTI Director - 500 BERNARDSVILLE ROAD, MENDHAM, NJ, 07945, United States
SHARON GROGAN Director - 31 WELLS STREET, NIANTIC, CT, 06357, United States
Emma Misstear Director - 44 Evelyn St, Trumbull, CT, 06611-2814, United States
Edward Riley II Director - 33 Stonewall Ln, Madison, CT, 06443-2236, United States
Tina Bascom Director - 31 Amber Trl, Madison, CT, 06443-2037, United States
EDWARD G. RILEY II Director WELLS FARGO ADVISORS, LLC, 600 BOSTON POST ROAD, MADISON, CT, 06443, United States WELLS FARGO ADVISORS, LLC, 600 BOSTON POST ROAD, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
Leslie Mallimson Officer - 37 Highland Terrace, Madison, CT, 06443, United States
ANDI BAROUH Officer 16 VILLAGE GREEN DRIVE, PORT JEFFERSON STATION, NY, 11776, United States 16 VILLAGE GREEN DRIVE, PORT JEFFERSON STATION, NY, 11776, United States
WATSON MCMILLAN Officer - 447 Bartlett Dr, Madison, CT, 06443-1788, United States
CHRISTINE PICKLO MBA Officer - 126 MAPLE AVE., OLD SAYBROOK, CT, 06475, United States
HELEN K. BOSCH M.S. Officer VISTA LIFE INNOVATIONS, INC., 107 BRADLEY ROAD, MADISON, CT, 06443, United States VISTA LIFE INNOVATIONS, INC., 107 BRADLEY ROAD, MADISON, CT, 06443, United States
ANNE TEDSTONE Officer - 53 MAHER AVENUE, HAMDEN, CT, 06518, United States
DEBORAH QUINN Officer VALLEY SHORE YMCA, 201 SPENCER PLAINS ROAD, WESTBROOK, CT, 06498, United States VALLEY SHORE YMCA, 201 SPENCER PLAINS ROAD, WESTBROOK, CT, 06498, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0008078 PUBLIC CHARITY ACTIVE CURRENT - 2024-06-01 2025-05-31
CHR.0002326-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -
CFM.000002 COMMERCIAL ANIMAL FEED MANUFACTURER INACTIVE INACTIVE 2018-01-01 2019-01-01 2019-12-31
HCA.0001248 HOMEMAKER COMPANION AGENCY INACTIVE DOES NOT WISH TO RENEW 2017-02-14 2023-11-01 2024-07-22
DSAP.0001676 Developmental Services Agency Provider ACTIVE APPROVED 2002-07-11 2023-07-25 -

History

Type Old value New value Date of change
Name change VISTA VOCATIONAL & LIFE SKILLS CENTER, INC. VISTA LIFE INNOVATIONS, INC. 2016-02-02
Name change VISTA OF WESTBROOK, INC. VISTA VOCATIONAL & LIFE SKILLS CENTER, INC. 1998-01-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012917088 2025-02-26 - Annual Report Annual Report -
BF-0012266141 2024-04-08 - Annual Report Annual Report -
BF-0011390133 2023-02-20 - Annual Report Annual Report -
BF-0011632039 2023-01-04 2023-01-04 Change of Agent Agent Change -
BF-0011056367 2022-11-08 2022-11-08 Change of Agent Agent Change -
BF-0010338931 2022-02-10 - Annual Report Annual Report 2022
0007300006 2021-04-15 - Annual Report Annual Report 2020
0007300072 2021-04-15 - Annual Report Annual Report 2021
0006432428 2019-03-07 - Annual Report Annual Report 2019
0006155460 2018-04-09 - Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-3106714 Corporation Unconditional Exemption 107 BRADLEY RD, MADISON, CT, 06443-2601 1992-03
In Care of Name % CAPTAIN SPENCER HOMESTEAD
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2024-06
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 26575037
Income Amount 12642458
Form 990 Revenue Amount 12077135
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name VISTA LIFE INNOVATIONS INC
EIN 22-3106714
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name VISTA LIFE INNOVATIONS INC
EIN 22-3106714
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name VISTA LIFE INNOVATIONS INC
EIN 22-3106714
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name VISTA LIFE INNOVATIONS INC
EIN 22-3106714
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name VISTA LIFE INNOVATIONS INC
EIN 22-3106714
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name VISTA LIFE INNOVATIONS INC
EIN 22-3106714
Tax Period 201706
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2752657101 2020-04-11 0156 PPP 107 Bradley Road, MADISON, CT, 06443-2601
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1020700
Loan Approval Amount (current) 1020700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MADISON, NEW HAVEN, CT, 06443-2601
Project Congressional District CT-02
Number of Employees 178
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1032109.47
Forgiveness Paid Date 2021-06-11

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
0003423300 Active OFS 2021-01-29 2026-01-29 ORIG FIN STMT

Parties

Name VISTA LIFE INNOVATIONS, INC.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003380018 Active OFS 2020-06-18 2025-06-18 ORIG FIN STMT

Parties

Name THE WASHINGTON TRUST COMPANY, OF WESTERLY
Role Secured Party
Name VISTA LIFE INNOVATIONS, INC.
Role Debtor
0003320304 Active OFS 2019-07-19 2024-07-19 ORIG FIN STMT

Parties

Name VISTA LIFE INNOVATIONS, INC.
Role Debtor
Name TIMEPAYMENT CORP
Role Secured Party

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
Clinton 59 HIGH ST 55/54/60// 0.22 3474 Source Link
Acct Number M0391500
Assessment Value $237,326
Appraisal Value $339,009
Land Use Description Single Fam MDL-01
Zone R-10
Neighborhood 0040
Land Assessed Value $48,726
Land Appraised Value $69,609

Parties

Name ORTIZ OLWALDO V VANEGAS
Sale Date 2024-04-15
Sale Price $460,000
Name VISTA LIFE INNOVATIONS, INC.
Sale Date 2019-03-28
Name VISTA VOCATIONAL & LIFE SKILLS
Sale Date 2001-08-30
Sale Price $310,000
Name MAY KEITH AND DENISE
Sale Date 1993-05-21
Sale Price $90,000
Name MAY DENISE M
Sale Date 1993-05-21
Sale Price $90,000
Westbrook 1356 OLD CLINTON RD 176//112// 1.08 543 Source Link
Acct Number C0051200
Assessment Value $1,017,490
Appraisal Value $1,453,560
Land Use Description Exempt Comm
Zone CTC
Neighborhood NCD
Land Assessed Value $155,880
Land Appraised Value $222,680

Parties

Name VISTA LIFE INNOVATIONS, INC.
Sale Date 2016-08-02
Name VISTA LIFE INNOVATIONS, INC.
Sale Date 2016-04-14
Name VISTA VOCATIONAL & LIFE SKILLS CENTER
Sale Date 2007-07-27
Name VISTA LIFE INNOVATIONS, INC.
Sale Date 1997-08-07
Westbrook 1340 OLD CLINTON RD #1 176//111/01/ - 3547 Source Link
Acct Number S0343600
Assessment Value $234,450
Appraisal Value $334,930
Land Use Description Condo
Zone MDR

Parties

Name VISTA LIFE INNOVATIONS, INC.
Sale Date 2018-03-14
Sale Price $314,900
Name VALLARELLI JAMES & JUDY
Sale Date 2013-07-26
Sale Price $160,000
Name SEAGULL PHILIP J TTEE & BONNIE K TTEE
Sale Date 2008-03-20
Name SEAGULL PHILIP J & BONNIE K TTEE
Sale Date 2008-03-20
Westbrook 31 SEASIDE AVE 183//141// 1.19 3127 Source Link
Acct Number R0300800
Assessment Value $421,680
Appraisal Value $602,400
Land Use Description Res Dwelling
Zone HDR
Neighborhood 0400
Land Assessed Value $213,210
Land Appraised Value $304,590

Parties

Name VISTA LIFE INNOVATIONS, INC.
Sale Date 2016-04-14
Name VISTA VOCATIONAL & LIFE SKILLS CENTER
Sale Date 2013-07-29
Sale Price $285,000
Name BRUNSWICK HILDA TRUSTEE
Sale Date 2008-07-14
Name BRUNSWICK ERNEST & HILDA
Sale Date 1995-01-25
Sale Price $290,000
Clinton 12-4 CANTERBURY LN 56/64/31/12/ - 129348 Source Link
Acct Number C0101255
Assessment Value $54,400
Appraisal Value $77,700
Land Use Description Condo NL MDL-05
Zone R-10
Neighborhood 1100

Parties

Name VISTA LIFE INNOVATIONS, INC.
Sale Date 2019-03-28
Name VISTA VOCATION & LIFE SKILLS CENTER INC
Sale Date 2005-08-19
Sale Price $99,900
Name CANTERBURY COMMON, LLC
Sale Date 2004-02-03
Sale Price $400,000
Westbrook 1961 BOSTON POST RD #05 180//113/05/ - 10865 Source Link
Acct Number D0096205
Assessment Value $171,330
Appraisal Value $244,760
Land Use Description Condo
Zone PRDD

Parties

Name VISTA LIFE INNOVATIONS, INC.
Sale Date 2016-11-10
Sale Price $220,001
Name 1961 BOSTON POST RD., LLC
Sale Date 2016-09-30
Name 1961 BOSTON POST RD., LLC
Sale Date 2016-06-28
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