Search icon

ROBIN INVESTMENTS, LLC

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

Company Details

Entity Name: ROBIN INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 2012
Business ALEI: 1068795
Annual report due: 31 Mar 2026
Business address: 19 Robin Rd, Woodbridge, CT, 06525-1921, United States
Mailing address: PO Box 3916, Woodbridge, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: scott@robin-companies.com

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT A. HURWITZ Officer 19 Robin Rd, Woodbridge, CT, 06525-1921, United States +1 203-415-5811 scott@robin-companies.com 22 WALKER LN., WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT A. HURWITZ Agent 19 Robin Rd, Woodbridge, CT, 06525-1921, United States PO Box 3916, Woodbridge, CT, 06525, United States +1 203-415-5811 scott@robin-companies.com 22 WALKER LN., WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016342 2025-03-26 - Annual Report Annual Report -
BF-0012198349 2024-02-27 - Annual Report Annual Report -
BF-0011431688 2023-03-14 - Annual Report Annual Report -
BF-0011046412 2022-10-25 2022-10-25 Change of Business Address Business Address Change -
BF-0010415472 2022-04-20 - Annual Report Annual Report 2022
0007181354 2021-02-22 - Annual Report Annual Report 2017
0007181372 2021-02-22 - Annual Report Annual Report 2021
0007181349 2021-02-22 - Annual Report Annual Report 2016
0007181334 2021-02-22 - Annual Report Annual Report 2014
0007181358 2021-02-22 - 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 Haven 629 CHAPEL ST #4A 208/0549/02409// - 104226 Source Link
Acct Number 208 0549 02409
Assessment Value $152,740
Appraisal Value $218,200
Land Use Description Condominium
Zone RM2
Neighborhood 1400

Parties

Name ROBIN PROPERTIES, LLC
Sale Date 2012-12-27
Name ROBIN INVESTMENTS, LLC
Sale Date 2012-09-07
Name HURWITZ SCOTT A
Sale Date 2010-06-18
Sale Price $180,000
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Sale Date 2009-05-05
Name BANK OF AMERICA NA
Sale Date 2009-05-05
New Haven 48 LYON ST 209/0579/01700// 0.1 11100 Source Link
Acct Number 209 0579 01700
Assessment Value $337,750
Appraisal Value $482,500
Land Use Description Two Family
Zone RM2
Neighborhood 1400
Land Assessed Value $150,710
Land Appraised Value $215,300

Parties

Name BLUE HOUSE LLC
Sale Date 2025-02-07
Name TORRES VANESSA
Sale Date 2025-02-05
Sale Price $675,000
Name 48 LYON STREET, LLC
Sale Date 2017-11-16
Sale Price $280,000
Name ROBIN PROPERTIES, LLC
Sale Date 2012-12-27
Name ROBIN INVESTMENTS, LLC
Sale Date 2012-06-11
Sale Price $250,000
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