VIEWPOINTS LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | VIEWPOINTS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jan 2021 |
Business ALEI: | 1375180 |
Annual report due: | 31 Mar 2026 |
Business address: | 3281 MAIN STREET SUITE 3, HARTFORD, CT, 06120, United States |
Mailing address: | 3281 MAIN STREET SUITE 3, HARTFORD, CT, United States, 06120 |
ZIP code: | 06120 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | contact.viewpointsllc@gmail.com |
E-Mail: | shewarrens@icloud.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Jomo Palmer | Officer | 3281 MAIN STREET SUITE 3, HARTFORD, CT, 06120, United States | 3281 Main St, 3, Hartford, CT, 06120, United States |
DANETTE GRANT | Officer | 3281 MAIN STREET, SUITE 3, HARTFORD, CT, 06120, United States | 193 Cimarron Rd, Middletown, CT, 06457-2355, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KYESHA BUCKHAM | Agent | 3281 MAIN STREET, SUITE 3, HARTFORD, CT, 06120, United States | 3281 MAIN STREET, SUITE 3, HARTFORD, CT, 06120, United States | +1 860-422-5329 | kyeshabuckham@icloud.com | 175 Homestead St, F7, Manchester, CT, 06042, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0661432 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2021-03-09 | 2021-12-01 | 2022-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013157115 | 2025-02-01 | - | Annual Report | Annual Report | - |
BF-0013302823 | 2025-01-27 | 2025-01-27 | Interim Notice | Interim Notice | - |
BF-0012401995 | 2024-07-25 | - | Annual Report | Annual Report | - |
BF-0010372605 | 2024-07-25 | - | Annual Report | Annual Report | 2022 |
BF-0011116268 | 2024-07-25 | - | Annual Report | Annual Report | - |
BF-0012634503 | 2024-05-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007079866 | 2021-01-26 | 2021-01-26 | Business Formation | Certificate of Organization | - |
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