Search icon

BEACH BUM HOLDING, LLC

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

Company Details

Entity Name: BEACH BUM HOLDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1998
Business ALEI: 0579718
Annual report due: 31 Mar 2026
Business address: 65 HOUSATONIC DR, MILFORD, CT, 06460, United States
Mailing address: 65 HOUSATONIC DR, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: vinlin6996@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT J. LAMBIASE JR. Agent 65 HOUSATONIC DR, MILFORD, CT, 06460, United States 65 Housatonic Dr, Milford, CT, 06460-5033, United States +1 203-410-4983 vinlin6996@gmail.com 65 HOUSATONIC DR, MILFORD, CT, 06460, United States

Officer

Name Role Phone E-Mail Residence address
VINCENT J. LAMBIASE JR. Officer +1 203-410-4983 vinlin6996@gmail.com 65 HOUSATONIC DR, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932276 2025-03-01 - Annual Report Annual Report -
BF-0012159937 2024-01-29 - Annual Report Annual Report -
BF-0008697111 2023-03-09 - Annual Report Annual Report 2020
BF-0010792109 2023-03-09 - Annual Report Annual Report -
BF-0009939079 2023-03-09 - Annual Report Annual Report -
BF-0011264170 2023-03-09 - Annual Report Annual Report -
BF-0008697113 2023-03-09 - Annual Report Annual Report 2017
BF-0008697112 2023-03-09 - Annual Report Annual Report 2019
BF-0008697110 2023-03-09 - Annual Report Annual Report 2018
BF-0011714562 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

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 630 NAUGATUCK AVE 23/369/7// - 4505 Source Link
Acct Number 006118
Assessment Value $209,680
Appraisal Value $299,540
Land Use Description SINGLE FAM MDL-01
Zone R7.5
Neighborhood 1720
Land Assessed Value $73,180
Land Appraised Value $104,540

Parties

Name BEACH BUM HOLDING, LLC
Sale Date 2013-05-23
Sale Price $129,000
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Sale Date 2012-11-13
Sale Price $112,500
Name CHAPMAN RICHARD W
Sale Date 2005-09-28
Sale Price $119,000
Name ELLIOTT RUTH A
Sale Date 2001-06-29
Name ELLIOTT SELDEN & RUTH A & SURV
Sale Date 1981-03-23
Milford 321 NEW HAVEN AVE 56/506/13// - 13675 Source Link
Acct Number 014278
Assessment Value $211,030
Appraisal Value $301,460
Land Use Description SINGLE FAM MDL-01
Zone CDD4
Neighborhood 1520
Land Assessed Value $98,140
Land Appraised Value $140,200

Parties

Name BEACH BUM HOLDING, LLC
Sale Date 2015-08-03
Sale Price $170,000
Name OLENSKI JOSEPH W EST
Sale Date 2015-08-03
Name OLENSKI JOSEPH W
Sale Date 2012-02-27
Name OLENSKI JOSEPH W & ESTELLE B &
Sale Date 1958-07-11
Milford 325 NEW HAVEN AVE 56/506/12// - 13674 Source Link
Acct Number 010847
Assessment Value $274,870
Appraisal Value $392,670
Land Use Description STORE/SHOP MDL-96
Zone CDD4
Neighborhood I
Land Assessed Value $207,770
Land Appraised Value $296,820

Parties

Name HANSENS REALTY LLC
Sale Date 2020-03-05
Sale Price $350,000
Name BEACH BUM HOLDING, LLC
Sale Date 1998-09-15
Sale Price $174,850
Name LAMBIASE VINCENT J JR & LINDA
Sale Date 1988-01-21
Milford 67 CRICKLEWOOD RD 44/432/3// - 11129 Source Link
Acct Number 010754
Assessment Value $195,510
Appraisal Value $279,290
Land Use Description SINGLE FAM MDL-01
Zone R7.5
Neighborhood 605
Land Assessed Value $91,480
Land Appraised Value $130,680

Parties

Name BEACH BUM HOLDING, LLC
Sale Date 2006-11-20
Sale Price $200,000
Name KVANCZ STEPHEN & ELIZABETH & S
Sale Date 1950-02-15
Milford 70 WEST CLARK ST 53/304/81/C/ - 12907 Source Link
Acct Number 010846
Assessment Value $178,310
Appraisal Value $254,730
Land Use Description SINGLE FAM MDL-01
Zone CDD1
Neighborhood 1930
Land Assessed Value $80,280
Land Appraised Value $114,690

Parties

Name BEACH BUM HOLDING, LLC
Sale Date 2019-10-29
Name LAMBIASE VINCENT J JR &
Sale Date 2002-09-25
Sale Price $60,000
Name LAMBIASE VINCENT J JR WORDELL
Sale Date 1998-09-02
Name LAMBIASE VINCENT J
Sale Date 1997-08-27
Milford 212 HIGH ST 54/323/7/E/ - 13201 Source Link
Acct Number 010850
Assessment Value $299,060
Appraisal Value $427,220
Land Use Description TWO FAMILY
Zone SFA-10
Neighborhood 710
Land Assessed Value $98,230
Land Appraised Value $140,330

Parties

Name CORONIS DEAN
Sale Date 2021-07-30
Sale Price $420,000
Name BEACH BUM HOLDING, LLC
Sale Date 1998-09-15
Sale Price $200,000
Name LAMBIASE VINCENT JR & LINDA W
Sale Date 1982-07-19
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