Search icon

LBI INDUSTRIES, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LBI INDUSTRIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Sep 1969
Business ALEI: 0015012
Annual report due: 08 Sep 2025
Business address: 7 PENNY LANE, WOODBRIDGE, CT, 06525, United States
Mailing address: 7 PENNY LANE, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: cslubin@lubinadvisorygroup.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

Links between entities

Type Company Name Company Number State
Headquarter of LBI INDUSTRIES, INC., NEW YORK 1116983 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES LUBIN Agent 7 PENNY LANE, WOODBRIDGE, CT, 06525, United States 7 PENNY LANE, WOODBRIDGE, CT, 06525, United States +1 203-915-0254 cslubin@lubinadvisorygroup.com 7 PENNY LANE, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES LUBIN Officer 7 PENNY LANE, 7 PENNY LANE, WOODBRIDGE, CT, 06525, United States +1 203-915-0254 cslubin@lubinadvisorygroup.com 7 PENNY LANE, WOODBRIDGE, CT, 06525, United States

History

Type Old value New value Date of change
Name change ECONOLINE OFFICE FURNITURE CORPORATION LBI INDUSTRIES, INC. 1996-11-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341668 2024-09-08 - Annual Report Annual Report -
BF-0011089706 2023-09-12 - Annual Report Annual Report -
BF-0010397908 2022-09-29 - Annual Report Annual Report 2022
BF-0009811874 2021-10-15 - Annual Report Annual Report -
0006973105 2020-09-04 - Annual Report Annual Report 2020
0006631766 2019-08-27 - Annual Report Annual Report 2019
0006432005 2019-03-07 - Annual Report Annual Report 2017
0006432021 2019-03-07 - Annual Report Annual Report 2018
0005668791 2016-10-07 - Annual Report Annual Report 2016
0005411165 2015-10-13 - Annual Report Annual Report 2015

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
Milford 340 WOODMONT RD 91/809/6/A/ - 19626 Source Link
Acct Number 011544
Assessment Value $1,925,270
Appraisal Value $2,750,390
Land Use Description IND OFFICE
Zone ID
Neighborhood S
Land Assessed Value $613,270
Land Appraised Value $876,100

Parties

Name 340 WOODMONT ROAD LLC
Sale Date 2016-06-26
Sale Price $2,425,000
Name LBI INDUSTRIES, INC.
Sale Date 1997-10-14
Name ECONOLINE OFFICE FURNITURE
Sale Date 1995-11-29
Sale Price $2,400,000
Name LUBIN BERNARD
Sale Date 1988-11-22
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