Search icon

VISTA REALTY, L.L.C.

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

Company Details

Entity Name: VISTA REALTY, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 1994
Business ALEI: 0501607
Annual report due: 31 Mar 2026
Business address: 301 Boston Post Rd, Orange, CT, 06477-3520, United States
Mailing address: 12 Twin Circle Dr, Westport, CT, United States, 06880-2708
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: vistarealtyct@gmail.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

Officer

Name Role Business address Residence address
JOSEPH NAPOLITANO Officer 301 BOSTON POST RD, ORANGE, CT, 06477, United States 12 TWIN CIRCLE DR., WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joanne Napolitano Agent 12 Twin Circle Drive, Westport, CT, 06880, United States 12 Twin Circle Drive, Westport, CT, 06880, United States +1 914-316-4346 vistarealtyct@gmail.com 12 Twin Circle Drive, Westport, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919295 2025-03-12 - Annual Report Annual Report -
BF-0012396854 2024-03-07 - Annual Report Annual Report -
BF-0011394882 2023-03-20 - Annual Report Annual Report -
BF-0010332661 2022-03-21 - Annual Report Annual Report 2022
0007227598 2021-03-12 - Annual Report Annual Report 2021
0007163654 2021-02-16 2021-02-16 Change of Agent Address Agent Address Change -
0006860766 2020-03-31 - Annual Report Annual Report 2020
0006449433 2019-03-11 - Annual Report Annual Report 2019
0006136110 2018-03-23 - Annual Report Annual Report 2018
0005913037 2017-08-21 - Annual Report Annual Report 2017
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