Search icon

LHPB REALTY LLC

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

Company Details

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

Industry & Business Activity

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

Officer

Name Role Residence address
Richard Brownstein Officer 35 Puddingstone Ln, Newton Center, MA, 02459-3446, United States

Agent

Name Role
NEW COUNTRY CLUB ESTATES LLC Agent

Filing

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

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
New Britain 693 FARMINGTON AVE C3B/115/// 2.79 626 Source Link
Acct Number 37500693
Assessment Value $2,433,410
Appraisal Value $3,476,300
Land Use Description Nbhd Ctr MDL-94
Zone B2
Neighborhood 103L
Land Assessed Value $1,199,240
Land Appraised Value $1,713,200

Parties

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

Court Cases

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
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