Search icon

LUPPINO FAMILY LIMITED PARTNERSHIP

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

Company Details

Entity Name: LUPPINO FAMILY LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 1996
Business ALEI: 0548322
Annual report due: 20 Nov 2025
Business address: 7 FERRIS AVENUE, NORWALK, CT, 06854, United States
Mailing address: 7 FERRIS AVE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: graceluppino@optonline.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Phone E-Mail Residence address
GRAZIA A. LUPPINO Agent 7 FERRIS AVENUE, NORWALK, CT, 06854, United States +1 203-505-5750 graceluppino@optonline.net 7 FERRIS AVE., NORWALK, CT, 06854, United States

Officer

Name Role Business address Residence address
JOSEPH LUPPINO APARTMENTS, INC. Officer 7 FERRIS AVE., NORWALK, CT, 06854, United States 7 FERRIS AVE., NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012178355 2024-10-22 - Annual Report Annual Report -
BF-0011262397 2023-10-22 - Annual Report Annual Report -
BF-0010283729 2022-11-05 - Annual Report Annual Report 2022
BF-0009821630 2021-11-05 - Annual Report Annual Report -
0007007587 2020-10-23 - Annual Report Annual Report 2020
0006662076 2019-10-16 - Annual Report Annual Report 2019
0006271413 2018-11-03 - Annual Report Annual Report 2018
0005973879 2017-11-28 - Annual Report Annual Report 2017
0005707158 2016-11-29 - Annual Report Annual Report 2016
0005520100 2016-03-23 - Annual Report Annual Report 2015
See something incorrect or outdated?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