Search icon

LOCKS, LLC

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

Company Details

Entity Name: LOCKS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 1995
Business ALEI: 0514202
Annual report due: 31 Mar 2026
Business address: 4 MERRIMAN LANE, PROSPECT, CT, 06712, United States
Mailing address: P.O. BOX 7014, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MARLOMB62@AOL.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLEN W KOERNER Agent 214 MAIN STREET, HARTFORD, CT, 06106, United States 214 MAIN STREET, HARTFORD, CT, 06106, United States +1 203-228-7662 JOHNLOMBARD@AOL.COM 9 RIDGEVIEW DR, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
JOHN LOMBARD Officer 4 MERRIMAN LANE, PROSPECT, CT, 06712, United States 97 BUCKWHEAT HILL ROAD, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923218 2025-03-10 - Annual Report Annual Report -
BF-0012357570 2024-01-03 - Annual Report Annual Report -
BF-0011255604 2023-01-19 - Annual Report Annual Report -
BF-0010254570 2022-03-02 - Annual Report Annual Report 2022
BF-0010101022 2021-07-23 2021-07-23 Amendment Certificate of Amendment -
0007240526 2021-03-18 - Annual Report Annual Report 2021
0006804473 2020-03-02 - Annual Report Annual Report 2020
0006372277 2019-02-08 - Annual Report Annual Report 2019
0006268485 2018-10-30 - Annual Report Annual Report 2018
0005834820 2017-05-05 - Annual Report Annual Report 2017

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
0003375664 Active OFS 2020-06-05 2025-06-05 ORIG FIN STMT

Parties

Name LOCKS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003332086 Active OFS 2019-09-25 2024-12-23 AMENDMENT

Parties

Name LOCKS, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
0003033573 Active OFS 2014-12-23 2024-12-23 ORIG FIN STMT

Parties

Name LOCKS, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
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