Search icon

VISION VIEW BAY, LLC

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

Company Details

Entity Name: VISION VIEW BAY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 2010
Business ALEI: 1009180
Annual report due: 31 Mar 2026
Business address: 8 COMMUNITY ROAD 8 COMMUNITY ROAD, EAST HAMPTON, CT, 06424, United States
Mailing address: 8 COMMUNITY ROAD, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: PeterOwitz@Comcast.Net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHERRI L. OWITZ Agent 8 COMMUNITY ROAD, EAST HAMPTON, CT, 06424, United States 8 COMMUNITY ROAD, EAST HAMPTON, CT, 06424, United States +1 860-716-6369 drowitz@comcast.net 8 COMMUNITY ROAD, EAST HAMPTON, CT, 06424, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHERRI L. OWITZ Officer 8 COMMUNITY ROAD, EAST HAMPTON, CT, 06424, United States +1 860-716-6369 drowitz@comcast.net 8 COMMUNITY ROAD, EAST HAMPTON, CT, 06424, United States
PETER A. OWITZ Officer 8 COMMUNITY ROAD, EAST HAMPTON, CT, 06424, United States - - 8 COMMUNITY ROAD, EAST HAMPTON, CT, 06424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004581 2025-03-12 - Annual Report Annual Report -
BF-0012156493 2024-02-28 - Annual Report Annual Report -
BF-0011183441 2023-03-06 - Annual Report Annual Report -
BF-0010284410 2022-04-05 - Annual Report Annual Report 2022
0007163336 2021-02-16 - Annual Report Annual Report 2021
0006858559 2020-03-31 - Annual Report Annual Report 2019
0006858566 2020-03-31 - Annual Report Annual Report 2020
0006391960 2019-02-19 - Annual Report Annual Report 2018
0005961054 2017-11-06 - Annual Report Annual Report 2017
0005608464 2016-07-21 - Annual Report Annual Report 2015

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
East Hampton COMMUNITY RD 09A/70/RD// 0.15 5635 Source Link
Acct Number R07200
Assessment Value $12,750
Appraisal Value $18,210
Land Use Description Resid Vacant
Zone R-1
Neighborhood LPA
Land Assessed Value $12,750
Land Appraised Value $18,210

Parties

Name VISION VIEW BAY, LLC
Sale Date 2010-08-02
Name OWITZ PETER A + SHERRI L
Sale Date 2010-08-02
Name CZAPIEWSKI STEVEN ESTATE OF
Sale Date 2010-08-02
Name COMMUNITY ROAD, LLC
Sale Date 2003-11-12
Name POCOTOPAUG COMMUNITY CORPORATION THE
Sale Date 1900-01-01
East Hampton COMMUNITY RD 09A/70/15// 0.21 3312 Source Link
Acct Number R03487
Assessment Value $69,900
Appraisal Value $99,860
Land Use Description Resid Vacant
Zone R-1
Neighborhood WFL
Land Assessed Value $69,900
Land Appraised Value $99,860

Parties

Name VISION VIEW BAY, LLC
Sale Date 2010-08-02
Name OWITZ PETER A +
Sale Date 2010-08-02
Name CZAPIEWSKI STEVEN A ESTATE OF
Sale Date 2010-08-02
Name WATERSIDE, LLC
Sale Date 2002-05-31
Sale Price $15,000
Name POCOTOPAUG COMMUNITY CORPORATION THE
Sale Date 1900-01-01
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