Search icon

VIEWPOINT STREAMING LLC

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

Company Details

Entity Name: VIEWPOINT STREAMING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Jul 2015
Business ALEI: 1182038
Annual report due: 31 Mar 2025
Business address: 721 Andrew Mountain Rd, Naugatuck, CT, 06770-3620, United States
Mailing address: P.O. BOX 293, Rumson, NJ, United States, 07760
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Brian@viewpointstreaming.com

Industry & Business Activity

NAICS

541870 Advertising Material Distribution Services

This industry comprises establishments primarily engaged in the direct distribution or delivery of advertisements (e.g., circulars, coupons, handbills) or samples. Establishments in this industry use methods, such as delivering advertisements or samples door-to-door, placing flyers or coupons on car windshields in parking lots, or handing out samples in retail stores. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES HILL Agent 721 Andrew Mountain Rd, Naugatuck, CT, 06770-3620, United States 721 Andrew Mountain Rd, Naugatuck, CT, 06770-3620, United States +1 203-803-9256 Brian@viewpointstreaming.com 721 Andrew Mountain Rd, Naugatuck, CT, 06770-3620, United States

Officer

Name Role Phone E-Mail Residence address
BRIAN BARTON Officer - - 166 E River Rd, Rumson, NJ, 07760-1633, United States
JAMES HILL Officer +1 203-803-9256 Brian@viewpointstreaming.com 721 Andrew Mountain Rd, Naugatuck, CT, 06770-3620, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012413733 2024-01-30 - Annual Report Annual Report -
BF-0011216889 2023-03-20 - Annual Report Annual Report -
BF-0010360521 2022-02-16 - Annual Report Annual Report 2022
0007158500 2021-02-16 - Annual Report Annual Report 2021
0006714446 2020-01-07 - Annual Report Annual Report 2020
0006445778 2019-03-11 - Annual Report Annual Report 2019
0006077723 2018-02-14 - Annual Report Annual Report 2018
0005884657 2017-07-10 - Annual Report Annual Report 2017
0005607569 2016-07-21 - Annual Report Annual Report 2016
0005371929 2015-07-27 2015-07-27 Business Formation Certificate of Organization -
See something incorrect or outdated?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