Search icon

ROBIN SUNRISE LLC

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

Company Details

Entity Name: ROBIN SUNRISE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 2018
Business ALEI: 1289881
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

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 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 19 ROBIN ROAD, WOODBRIDGE, CT, 06525, United States

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 19 ROBIN ROAD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013104426 2025-03-26 - Annual Report Annual Report -
BF-0012347018 2024-02-27 - Annual Report Annual Report -
BF-0011241624 2023-03-14 - Annual Report Annual Report -
BF-0011046420 2022-10-25 2022-10-25 Change of Business Address Business Address Change -
BF-0010358750 2022-10-18 - Annual Report Annual Report 2022
0007181453 2021-02-22 - Annual Report Annual Report 2021
0007181445 2021-02-22 - Annual Report Annual Report 2019
0007181448 2021-02-22 - Annual Report Annual Report 2020
0006273131 2018-11-06 2018-11-06 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005105321 Active OFS 2022-11-16 2027-11-16 ORIG FIN STMT

Parties

Name ROBIN SUNRISE LLC
Role Debtor
Name THE MILFORD BANK
Role Secured Party

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 31 HIGH ST 261/0232/00300// 0.22 14985 Source Link
Acct Number 261 0232 00300
Assessment Value $957,950
Appraisal Value $1,368,500
Land Use Description APT5 - 12 MDL-94
Zone BD
Neighborhood 1400
Land Assessed Value $216,580
Land Appraised Value $309,400

Parties

Name ROBIN SUNRISE LLC
Sale Date 2020-08-06
Sale Price $1,525,000
Name SIG EP HOUSING OF CONNECTICUT DELTA, LLC
Sale Date 2006-02-21
Sale Price $1,100,000
Name T. GRANDFIELD L.L.C.
Sale Date 2004-10-01
Sale Price $700,000
Name CRISCUOLO SUSAN -MARITAL TRUST
Sale Date 1993-10-08
Sale Price $325,000
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