Search icon

VIEWPOINTS LLC

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated?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