Search icon

COLUMBIA WEST, LLC

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

Company Details

Entity Name: COLUMBIA WEST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 1997
Business ALEI: 0563549
Annual report due: 31 Mar 2026
Business address: 4 MERRIMAN LANE, PROSPECT, 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

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
ALLEN W. KOERNER Agent C/O ROME, CLIFFORD, KATZ & KOERNER, 214 MAIN STREET, HARTFORD, AL, 06106, United States C/O ROME, CLIFFORD, KATZ & KOERNER, 214 MAIN STREET, HARTFORD, CT, 06106, United States +1 203-228-7662 JOHNLOMBARD@AOL.COM 11 SOUTH RIDGE ROAD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
JOHN W. LOMBARD Officer 4 MERRIMAN LANE, PROSPECT, CT, 06712, United States 4 Merriman Lane, Prospect, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927033 2025-04-02 - Annual Report Annual Report -
BF-0012174579 2024-01-03 - Annual Report Annual Report -
BF-0011262650 2023-01-19 - Annual Report Annual Report -
BF-0010265207 2022-02-07 - Annual Report Annual Report 2022
0007199622 2021-03-02 - Annual Report Annual Report 2021
0007177832 2021-02-19 2021-02-19 Amendment Amend -
0006768404 2020-02-18 - Annual Report Annual Report 2020
0006460421 2019-03-13 - Annual Report Annual Report 2019
0006268468 2018-10-30 - Annual Report Annual Report 2018
0005839531 2017-05-09 - 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
0005260968 Active OFS 2025-01-06 2030-01-13 AMENDMENT

Parties

Name COLUMBIA WEST, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0005073024 Active OFS 2022-06-01 2026-04-14 AMENDMENT

Parties

Name COLUMBIA WEST, LLC
Role Debtor
Name LOMBARD GROUP WATERBURY II, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003436268 Active OFS 2021-04-14 2026-04-14 ORIG FIN STMT

Parties

Name COLUMBIA WEST, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
Name LOMBARD GROUP WATERBURY II, LLC
Role Debtor
0003342102 Active OFS 2019-11-25 2030-01-13 AMENDMENT

Parties

Name COLUMBIA WEST, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003036179 Active OFS 2015-01-13 2030-01-13 ORIG FIN STMT

Parties

Name COLUMBIA WEST, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
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