Search icon

127-129 LOMBARD STREET, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 127-129 LOMBARD STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Aug 2002
Business ALEI: 0724069
Annual report due: 31 Mar 2025
Business address: 112 LINSLEY LAKE RD, NORTH BRANFORD, CT, 06471, United States
Mailing address: 112 LINSLEY LAKE RD, NORTH BRANFORD, CT, United States, 06471
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: francisco.rivera@snet.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANCISCO J. RIVERA Agent 112 LINSLEY LAKE RD, NORTH BRANFORD, CT, 06471, United States 112 LINSLEY LAKE RD, NORTH BRANFORD, CT, 06471, United States +1 203-430-9444 francisco.rivera@snet.net 112 LINSLEY LAKE RD, NORTH BRANFORD, CT, 06471, United States

Officer

Name Role Business address Residence address
FRANCISCO J RIVERA Officer 112 LINSLEY LAKE RD, NORTH BRANFORD, CT, 06471, United States 112 LINSLEY LAKE RD, NORTH BRANFORD, CT, 06471, United States
LOUIS RIVERA Officer 112 LINSLEY LAKE RD, NORTH BRANFORD, CT, 06471, United States 112 LINSLEY LAKE RD, NORTH BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136910 2024-03-07 - Annual Report Annual Report -
BF-0011272714 2023-03-06 - Annual Report Annual Report -
BF-0010376381 2022-03-10 - Annual Report Annual Report 2022
0007257483 2021-03-24 - Annual Report Annual Report 2021
0006742872 2020-02-05 - Annual Report Annual Report 2020
0006443430 2019-03-11 - Annual Report Annual Report 2019
0006443395 2019-03-11 - Annual Report Annual Report 2018
0006443325 2019-03-11 - Annual Report Annual Report 2017
0005901613 2017-08-02 - Annual Report Annual Report 2016
0005625409 2016-08-08 - Annual Report Annual Report 2013

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 129 LOMBARD ST 158/0813/00700// 0.28 7371 Source Link
Acct Number 158 0813 00700
Assessment Value $174,510
Appraisal Value $249,300
Land Use Description MIXED USE MDL-94
Zone RM1
Neighborhood 1000
Land Assessed Value $50,330
Land Appraised Value $71,900

Parties

Name 127-129 LOMBARD STREET, LLC
Sale Date 2022-11-21
Name 127-129 LOMBARD STREET, LLC
Sale Date 2003-08-15
Name RIVERA VINCENT R.T.
Sale Date 1996-05-06
Name RIVERA VINCENTE + SYLVIA + SUR
Sale Date 1996-05-06
New Haven 139 LOMBARD ST 158/0813/00800// 0.17 7372 Source Link
Acct Number 158 0813 00800
Assessment Value $167,440
Appraisal Value $239,200
Land Use Description Three Family
Zone RM1
Neighborhood 1000
Land Assessed Value $47,600
Land Appraised Value $68,000

Parties

Name 127-129 LOMBARD STREET, LLC
Sale Date 2016-12-28
Name RIVERA VINCENTE TR
Sale Date 1996-05-06
Name The Unknown LLC
Sale Date 1993-12-02
Sale Price $7,000
New Haven 434 LOMBARD ST 168/0781/00200// 0.09 8680 Source Link
Acct Number 168 0781 00200
Assessment Value $174,230
Appraisal Value $248,900
Land Use Description Two Family
Zone RM2
Neighborhood 0900
Land Assessed Value $26,600
Land Appraised Value $38,000

Parties

Name 127-129 LOMBARD STREET, LLC
Sale Date 2016-12-28
Name RIVERA VINCENTE TR
Sale Date 1996-05-06
Name The Unknown LLC
Sale Date 1985-10-10
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