Search icon

LUBIN ASSOCIATES LIMITED PARTNERSHIP

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

Company Details

Entity Name: LUBIN ASSOCIATES LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 1990
Business ALEI: 0581411
Annual report due: 04 Jan 2026
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
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

Officer

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

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932573 2025-01-03 - Annual Report Annual Report -
BF-0012181519 2024-02-18 - Annual Report Annual Report -
BF-0011267064 2023-02-25 - Annual Report Annual Report -
BF-0010175447 2022-03-04 - Annual Report Annual Report 2022
0007329208 2021-05-10 - Annual Report Annual Report 2021
0006718507 2020-01-10 - Annual Report Annual Report 2020
0006432097 2019-03-07 - Annual Report Annual Report 2018
0006432108 2019-03-07 - Annual Report Annual Report 2019
0005758091 2017-02-01 - Annual Report Annual Report 2017
0005519775 2016-03-22 - Annual Report Annual Report 2016

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
West Haven 743 ORANGE AVE 53/43/// 0.66 13592 Source Link
Acct Number 00008787
Assessment Value $738,570
Appraisal Value $1,055,100
Land Use Description STORE MDL-96
Zone RB
Neighborhood C800
Land Assessed Value $195,440
Land Appraised Value $279,200

Parties

Name AUBUCHON REALTY COMPANY, INC.
Sale Date 2024-05-07
Sale Price $1,360,000
Name TOP SPIN, INC.
Sale Date 2013-11-26
Sale Price $1,250,000
Name WEST HAVEN LLC
Sale Date 2012-05-04
Sale Price $542,500
Name LUBIN ASSOCIATES LIMITED PARTNERSHIP
Sale Date 2011-06-09
Name SEVEN HUNDRED FORTY THREE
Sale Date 2003-04-02
Sale Price $535,000
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