Search icon

LEDGEBROOK LLC

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

Company Details

Entity Name: LEDGEBROOK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1995
Business ALEI: 0516673
Annual report due: 31 Mar 2026
Business address: 4 MERRIMAN LANE P.O. BOX 7014, WATERBURY, CT, 06712, United States
Mailing address: 4 MERRIMAN LANE 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

Officer

Name Role Business address Residence address
FRANK P. LOMBARD JR. Officer 110 LAURELWOOD DRIVE, PLANTSVILLE, CT, 06479, United States 110 LAURELWOOD DRIVE, PLANTSVILLE, CT, 06479, United States
SARAH M. LOMBARD Officer 20 CHURCH ST, HARTFORD, CT, 06103, United States 635 KETTLETOWN RD, PO BOX 390, SOUTHBURY, CT, 06488, United States
FRANK P LOMBARD Officer 4 MERRIMAN LANE, PROSPECT, CT, 06712, United States 635 KETTLETOWN ROAD, SOUTHBURY, CT, 06488, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN W. LOMBARD Agent 4 Merriman Lane, Prospect, CT, 06712, United States 4 Merriman Lane, Prospect, CT, 06712, United States +1 203-228-7662 MARLOMB62@AOL.COM 4 Merriman Lane, Prospect, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923486 2025-04-02 - Annual Report Annual Report -
BF-0012357793 2024-02-16 - Annual Report Annual Report -
BF-0011253716 2023-01-23 - Annual Report Annual Report -
BF-0010263984 2022-03-01 - Annual Report Annual Report 2022
0007240517 2021-03-18 - Annual Report Annual Report 2021
0006804448 2020-03-02 - Annual Report Annual Report 2020
0006511557 2019-03-30 - Annual Report Annual Report 2019
0006268478 2018-10-30 - Annual Report Annual Report 2018
0005861172 2017-06-07 - Annual Report Annual Report 2017
0005568755 2016-05-19 - Annual Report Annual Report 2015
See something incorrect or outdated?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