Search icon

AVIVA, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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