Search icon

AAVYA REAL ESTATE LLC

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

Company Details

Entity Name: AAVYA REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Mar 2017
Business ALEI: 1232945
Annual report due: 31 Mar 2025
Business address: 1698 Post Road East, Westport, CT, 06880, United States
Mailing address: 1698 Post Road East, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: K2REALTY@OUTLOOK.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
VIKRAMJIT CHAUDHARY Agent 1698 Post Rd E, Westport, CT, 06880-5652, United States 1698 Post Rd E, Westport, CT, 06880-5652, United States +1 206-303-8230 K2REALTY@OUTLOOK.COM 961 Huntington Turnpike, Suite 201, Bridgeport, CT, 06610, United States

Officer

Name Role Business address Phone E-Mail Residence address
VIKRAMJIT CHAUDHARY Officer 1698 Post Road East, 2a, Westport, CT, 06880, United States +1 206-303-8230 K2REALTY@OUTLOOK.COM 961 Huntington Turnpike, Suite 201, Bridgeport, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012412896 2024-04-03 - Annual Report Annual Report -
BF-0011329883 2023-03-21 - Annual Report Annual Report -
BF-0009002228 2022-12-23 - Annual Report Annual Report 2018
BF-0009953686 2022-12-23 - Annual Report Annual Report -
BF-0010833800 2022-12-23 - Annual Report Annual Report -
BF-0009002229 2022-12-23 - Annual Report Annual Report 2020
BF-0009002227 2022-12-23 - Annual Report Annual Report 2019
0005794843 2017-03-15 2017-03-15 Business Formation Certificate of Organization -

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
Bridgeport 82 ASHLEY ST #84 61/2003/28// 0.15 18313 Source Link
Acct Number RM-0009350
Assessment Value $181,180
Appraisal Value $258,820
Land Use Description Two Family
Zone RB
Neighborhood 18
Land Assessed Value $52,050
Land Appraised Value $74,350

Parties

Name AAVYA REAL ESTATE LLC
Sale Date 2017-03-27
Name K2 REALTY, LLC
Sale Date 2016-03-23
Sale Price $153,797
Name HUDSON SAVINGS BANK FSB
Sale Date 2015-12-30
Name EWING BOBBY & TANISHA
Sale Date 2002-05-22
Name MUHAMMAD TANISHA
Sale Date 1994-07-29
Sale Price $108,000
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