Entity Name: | LHPB REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 May 1996 |
Business ALEI: | 0538745 |
Annual report due: | 31 Mar 2026 |
Business address: | 2086 STANLEY ST, SUITE 205, NEW BRITAIN, CT, 06053, United States |
Mailing address: | 2086 STANLEY ST, SUITE 205, NEW BRITAIN, CT, United States, 06053 |
ZIP code: | 06053 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sussmanpropertiesinc@outlook.com |
E-Mail: | brownsteinrj@gmail.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
Richard Brownstein | Officer | 35 Puddingstone Ln, Newton Center, MA, 02459-3446, United States |
Name | Role |
---|---|
NEW COUNTRY CLUB ESTATES LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012925620 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012295923 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0011257334 | 2023-01-23 | - | Annual Report | Annual Report | - |
BF-0011005486 | 2022-09-14 | 2022-09-14 | Change of Agent | Agent Change | - |
BF-0011000166 | 2022-09-08 | 2022-09-08 | Amendment | Certificate of Amendment | - |
BF-0010366263 | 2022-02-25 | - | Annual Report | Annual Report | 2022 |
0007101022 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006761527 | 2020-02-19 | - | Annual Report | Annual Report | 2020 |
0006441589 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006004688 | 2018-01-12 | - | Annual Report | Annual Report | 2018 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Britain | 693 FARMINGTON AVE | C3B/115/// | 2.79 | 626 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LHPB REALTY LLC |
Sale Date | 2016-09-06 |
Name | LHPB REALTY LLC |
Sale Date | 1998-09-29 |
Name | SUSSMAN PAUL ETAL |
Sale Date | 1995-01-03 |
Name | SUSSMAN PAUL ETAL |
Sale Date | 1990-02-22 |
Name | HAROLD M SUSSMAN PAUL G |
Sale Date | 1963-07-01 |
Name | SHEPARD G SCHWARTZ + HARLAN H |
Sale Date | 1961-10-27 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 37723 | AXELA NEW BRITAIN GROUP LLC v. LHPB REALTY LLC | 2015-02-25 | Appeal Case | Disposed | View Case |
HHB-CV14-6023350-S | AXELA NEW BRITAIN GROUP LLC v. LHPB REALTY LLC | 2013-12-16 | M50 - Misc - Declaratory Judgment | - | View Case |
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