Search icon

SHORE VIEW, LLC

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

Company Details

Entity Name: SHORE VIEW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2017
Business ALEI: 1255588
Annual report due: 31 Mar 2026
Business address: 419 MILES ROAD, ORANGE, CT, 06477, United States
Mailing address: 419 MILES ROAD, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ctshoreview@gmail.com

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

Officer

Name Role Business address Residence address
ELIZABETH ANNUNZIATA-WYSKIEL Officer 419 MILES ROAD, ORANGE, CT, 06477, United States 419 MILES ROAD, ORANGE, CT, 06477, United States
MARK WYSKIEL Officer 14 Pheasant Hill Road, Farmington, CT, 06032, United States 14 Pheasant Hill Rd, Farmington, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH A. ANNUNZIATA-WYSKIEL Agent 419 MILES ROAD, ORANGE, CT, 06477, United States 419 MILES ROAD, ORANGE, CT, 06477, United States +1 203-982-8419 Ctshoreview@gmail.com 419 MILES ROAD, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084924 2025-03-04 - Annual Report Annual Report -
BF-0012117427 2024-01-13 - Annual Report Annual Report -
BF-0011345853 2023-01-30 - Annual Report Annual Report -
BF-0010214416 2022-02-04 - Annual Report Annual Report 2022
0007186930 2021-02-24 - Annual Report Annual Report 2021
0006810363 2020-03-03 - Annual Report Annual Report 2020
0006412832 2019-02-26 - Annual Report Annual Report 2019
0006067025 2018-02-09 - Annual Report Annual Report 2018
0005966778 2017-11-14 2017-11-14 Business Formation Certificate of Organization -

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
Old Lyme 29 WEST END DR 71//21// 0.09 3805 Source Link
Acct Number 00364200
Assessment Value $376,400
Appraisal Value $537,600
Land Use Description Single Fam MDL-01
Zone R-10
Neighborhood 0078
Land Assessed Value $278,000
Land Appraised Value $397,100

Parties

Name SHORE VIEW, LLC
Sale Date 2017-12-11
Sale Price $277,500
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