Search icon

VIEWSTONE GREENWICH LLC

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

Company Details

Entity Name: VIEWSTONE GREENWICH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 2015
Business ALEI: 1166811
Annual report due: 31 Mar 2026
Business address: 250 PEQUOT AVE, SOUTHPORT, CT, 06890, United States
Mailing address: 250 PEQUOT AVE`, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Compliancemail@cscinfo.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
JILL BARILE Officer 250 PEQUOT AVE, SOUTHPORT, CT, 06890, United States 53 Indian Field Rd, Greenwich, CT, 06830-7210, United States
VIEWSTONE LLC Officer 250 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States -
ECP VIEWSTONE LLC Officer 250 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States -
THOMAS F. MCDEVITT Officer 250 PEQUOT AVE, SOUTHPORT, CT, 06890, United States 15 SADDLE RIDGE ROAD, WILTON, CT, 06897, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013048999 2025-02-14 - Annual Report Annual Report -
BF-0012415310 2024-02-27 - Annual Report Annual Report -
BF-0011204687 2023-03-18 - Annual Report Annual Report -
BF-0010325297 2022-03-29 - Annual Report Annual Report 2022
BF-0010471004 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007245421 2021-03-19 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006837303 2020-03-17 - Annual Report Annual Report 2020
0006456206 2019-03-12 - Annual Report Annual Report 2019

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
0003422999 Active OFS 2021-01-14 2026-01-14 ORIG FIN STMT

Parties

Name VIEWSTONE GREENWICH LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003348181 Active OFS 2019-12-31 2024-12-31 ORIG FIN STMT

Parties

Name VIEWSTONE GREENWICH LLC
Role Debtor
Name NORTHEAST BANK
Role Secured Party
0003348137 Active OFS 2019-12-31 2024-12-31 ORIG FIN STMT

Parties

Name VIEWSTONE GREENWICH LLC
Role Debtor
Name NORTHEAST BANK
Role Secured Party
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