AVIVA, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | AVIVA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 May 2010 |
Business ALEI: | 1004816 |
Annual report due: | 31 Mar 2025 |
Business address: | 535 WEST END AVENUE, NEW YORK, NY, 10024, United States |
Mailing address: | 535 WEST END AVENUE, APT 4A, NEW YORK, NY, United States, 10024 |
Place of Formation: | CONNECTICUT |
E-Mail: | aviva027@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
BARBARA J. DUBERSTEIN | Officer | 535 WEST END AVENUE, APT 4A, NEW YORK, NY, 10024, United States | 535 WEST END AVENUE, APT 4A, NEW YORK, NY, 10024, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEVEN B. STEINMETZ | Agent | IVEY, BARNUM & O'MARA, LLC, 170 MASON STREET, GREENWICH, CT, 06830, United States | IVEY, BARNUM & O'MARA, LLC, 170 MASON STREET, GREENWICH, CT, 06830, United States | +1 203-661-6000 | billing@messergreenwich.com | 141 EAST LANE, STAMFORD, CT, 06905, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012155010 | 2024-03-02 | - | Annual Report | Annual Report | - |
BF-0011184355 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0010203539 | 2022-02-08 | - | Annual Report | Annual Report | 2022 |
0007148171 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0006811858 | 2020-03-04 | - | Annual Report | Annual Report | 2020 |
0006382114 | 2019-02-13 | - | Annual Report | Annual Report | 2019 |
0006075655 | 2018-02-13 | - | Annual Report | Annual Report | 2018 |
0005840381 | 2017-05-10 | - | Annual Report | Annual Report | 2017 |
0005566702 | 2016-05-18 | - | Annual Report | Annual Report | 2016 |
0005507800 | 2016-03-08 | - | Annual Report | Annual Report | 2014 |
Sources: 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