Search icon

LOMBARD GROUP WATERBURY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LOMBARD GROUP WATERBURY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2012
Business ALEI: 1062134
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

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
JOHN W. LOMBARD Officer 4 MERRIMAN LANE, PROSPECT, CT, 06712, United States 4 Merriman Lane, Prospect, CT, 06712, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLAN W. KOERNER ESQUIRE Agent C/O ROME CLIFFORD KATZ & KOERNER, LLP, 214 MAIN STREET, HARTFORD, CT, 06106, United States C/O ROME CLIFFORD KATZ & KOERNER, LLP, 214 MAIN STREET, HARTFORD, CT, 06106, United States +1 203-228-7662 johnlombard@aol.com 31 WOODLAND ST,UNIT 10T, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019059 2025-03-10 - Annual Report Annual Report -
BF-0012141079 2024-01-23 - Annual Report Annual Report -
BF-0011431035 2023-01-19 - Annual Report Annual Report -
BF-0010264241 2022-03-01 - Annual Report Annual Report 2022
0007240588 2021-03-18 - Annual Report Annual Report 2021
0006829443 2020-03-12 - Annual Report Annual Report 2020
0006394668 2019-02-20 - Annual Report Annual Report 2019
0006055500 2018-02-05 - Annual Report Annual Report 2018
0005754366 2017-01-30 - Annual Report Annual Report 2017
0005474536 2016-01-27 - Annual Report Annual Report 2016

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
0005120786 Active OFS 2023-02-16 2025-06-08 AMENDMENT

Parties

Name LOMBARD GROUP WATERBURY, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003376259 Active OFS 2020-06-08 2025-06-08 ORIG FIN STMT

Parties

Name LOMBARD GROUP WATERBURY, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

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
Stonington 11 AVERY ST M 161/15/7A// 0.3 7662 Source Link
Acct Number 00717300
Assessment Value $53,700
Appraisal Value $76,700
Land Use Description UNDEV LAND
Neighborhood 6000
Land Assessed Value $53,700
Land Appraised Value $76,700

Parties

Name LOMBARD GROUP WATERBURY, LLC
Sale Date 2017-10-20
Sale Price $1,100,000
Name SHORELINE BRANCHES, LLC
Sale Date 2017-09-28
Name SHORELINE BRANCHES, LLC
Sale Date 1998-01-20
Name ROWE INVESTMENT CORPORATION
Sale Date 1984-01-03
Name ROWE RICHARD E
Sale Date 1982-02-04
Stonington 31 WILLIAMS AVE 161/15/1// 0.46 7656 Source Link
Acct Number 00717200
Assessment Value $441,000
Appraisal Value $629,900
Land Use Description BANK BLDG
Neighborhood 6500
Land Assessed Value $272,200
Land Appraised Value $388,800

Parties

Name LOMBARD GROUP WATERBURY, LLC
Sale Date 2017-10-20
Sale Price $1,100,000
Name SHORELINE BRANCHES, LLC
Sale Date 2017-09-28
Name SHORELINE BRANCHES, LLC
Sale Date 1998-01-20
Sale Price $320,000
Name ROWE INVESTMENT CORPORATION
Sale Date 1984-01-03
Name ROWE RICHARD E
Sale Date 1982-02-04
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