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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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