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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | DVB COMMERCIAL REALTY, LLC |
Role | Debtor |
Name | PATRIOT NATIONAL BANK |
Role | Secured Party |
Parties
Name | DVB COMMERCIAL REALTY, LLC |
Role | Debtor |
Name | PATRIOT NATIONAL BANK |
Role | Secured Party |
Parties
Name | DVB COMMERCIAL REALTY, LLC |
Role | Debtor |
Name | PATRIOT NATIONAL BANK |
Role | Secured Party |
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