Search icon

DVB COMMERCIAL REALTY, LLC

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

Company Details

Entity Name: DVB COMMERCIAL REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 08 Feb 2010
Business ALEI: 0995780
Annual report due: 31 Mar 2026
Business address: 70 New Canaan Ave, NORWALK, CT, 06851, United States
Mailing address: 70 New Canaan Ave, 3S, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jkz4042@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
John Zervos Officer 6 LEWIS ST, 2ND FLOOR, 2ND FLOOR, Norwalk Ct, CT, 06851, United States 6 Lewis St, Norwalk, CT, 06851-4752, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Marc Miller Agent 70 New Canaan Ave, 3S, Norwalk Ct, CT, 06850, United States 2150 Post RD, Suite 201, Fairfield, CT, 06510, United States +1 203-821-2000 mmiller@npmlaw.com 25 Peck Hill Rd, Woodbridge, CT, 06525-1301, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0788928 REAL ESTATE BROKER ACTIVE CURRENT 2010-05-07 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013327456 2025-02-18 - Reinstatement Certificate of Reinstatement -
BF-0013294078 2025-01-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012793079 2024-10-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0012201322 2024-02-06 - Annual Report Annual Report -
BF-0011175397 2024-01-19 - Annual Report Annual Report -
BF-0010550595 2022-05-16 - Annual Report Annual Report -
BF-0010543317 2022-04-05 - Annual Report Annual Report -
0006789552 2020-02-26 - Annual Report Annual Report 2019
0006789518 2020-02-26 - Annual Report Annual Report 2014
0006789521 2020-02-26 - Annual Report Annual Report 2015

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
0005214825 Active OFS 2024-05-15 2029-07-07 AMENDMENT

Parties

Name DVB COMMERCIAL REALTY, LLC
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party
0003296082 Active OFS 2019-03-26 2029-07-07 AMENDMENT

Parties

Name DVB COMMERCIAL REALTY, LLC
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party
0003004486 Active OFS 2014-07-07 2029-07-07 ORIG FIN STMT

Parties

Name DVB COMMERCIAL REALTY, LLC
Role Debtor
Name PATRIOT NATIONAL 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