Search icon

VIEWSTONE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: VIEWSTONE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2014
Business ALEI: 1146124
Annual report due: 31 Mar 2026
Business address: 53 Indian Field Road, GREENWICH, CT, 06830, United States
Mailing address: 53 Indian Field Road, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jbarile4@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
VIEWSTONE LLC Officer 53 Indian Field Road, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JILL BARILE Agent 53 Indian Field Rd, Greenwich, CT, 06830-7210, United States 53 Indian Field Rd, Greenwich, CT, 06830-7210, United States +1 203-219-5717 jbarile4@gmail.com 53 Indian Field Rd, Greenwich, CT, 06830-7210, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0013983 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2014-10-27 2017-10-04 2019-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037850 2025-03-13 - Annual Report Annual Report -
BF-0012231433 2024-03-28 - Annual Report Annual Report -
BF-0011321503 2023-03-20 - Annual Report Annual Report -
BF-0010225341 2022-06-17 - Annual Report Annual Report 2022
0007270250 2021-03-30 - Annual Report Annual Report 2021
0006996091 2020-10-05 - Annual Report Annual Report 2020
0006696767 2019-12-17 - Annual Report Annual Report 2019
0006241683 2018-09-05 - Annual Report Annual Report 2016
0006241684 2018-09-05 - Annual Report Annual Report 2017
0006241686 2018-09-05 - Annual Report Annual Report 2018
See something incorrect or outdated?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