Search icon

AVA PROPERTIES, LLC

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

Company Details

Entity Name: AVA PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2011
Business ALEI: 1035969
Annual report due: 31 Mar 2026
Business address: 301 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States
Mailing address: 301 NORTH MAIN STREET, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: draieta@aol.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK AIETA JR. Agent 301 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States 301 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States +1 860-614-8303 draieta@aol.com 56 STONER DRIVE, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK AIETA JR. Officer 301 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States +1 860-614-8303 draieta@aol.com 56 STONER DRIVE, WEST HARTFORD, CT, 06107, United States
AVA AIETA Officer - - - 56 STONER DRIVE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008068 2025-03-06 - Annual Report Annual Report -
BF-0012091497 2024-01-23 - Annual Report Annual Report -
BF-0011189678 2023-01-16 - Annual Report Annual Report -
BF-0010307946 2022-01-31 - Annual Report Annual Report 2022
0007092483 2021-02-01 - Annual Report Annual Report 2021
0006803261 2020-03-02 - Annual Report Annual Report 2020
0006395351 2019-02-20 - Annual Report Annual Report 2019
0006326949 2019-01-18 - Annual Report Annual Report 2018
0005809538 2017-04-04 - Annual Report Annual Report 2017
0005542777 2016-04-18 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
West Hartford 301 NORTH MAIN STREET F5/3836/301// 0.38 - Source Link
Assessment Value $215,130
Appraisal Value $307,300
Land Use Description Res Dwelling
Zone R-13
Neighborhood 46500
Land Assessed Value $100,400
Land Appraised Value $143,400

Parties

Name AVA PROPERTIES, LLC
Sale Date 2011-05-04
Name AIETA FRANK L JR
Sale Date 2003-09-09
Name AIETA FRANK L JR + LINDA L
Sale Date 2002-07-31
Sale Price $209,000
Name PILLAR ROBERT J JR + ANASTASIA RAE STRO
Sale Date 2001-12-31
Name PILLAR ROBERT J JR + STACIE R
Sale Date 2001-05-21
Sale Price $188,400
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