Search icon

LOMBARD GROUP PROSPECT, LLC

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

Company Details

Entity Name: LOMBARD GROUP PROSPECT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 2014
Business ALEI: 1141547
Annual report due: 31 Mar 2026
Business address: 4 MERRIMAN LANE P.O. BOX, 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 ESQ. Agent C/O ROME CLIFFORD KATZ & KOERNER, LLP, 214 MAIN ST, HARTFORD, CT, 06106, United States C/O ROME CLIFFORD KATZ & KOERNER, LLP, 214 MAIN ST, HARTFORD, CT, 06106, United States +1 203-228-7662 johnlombard@aol.com 11 SOUTH RIDGE ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036585 2025-03-10 - Annual Report Annual Report -
BF-0012310800 2024-01-23 - Annual Report Annual Report -
BF-0011324005 2023-01-19 - Annual Report Annual Report -
BF-0010364758 2022-03-02 - Annual Report Annual Report 2022
0007240561 2021-03-18 - Annual Report Annual Report 2021
0006829415 2020-03-12 - Annual Report Annual Report 2020
0006625883 2019-08-19 - Annual Report Annual Report 2019
0006268464 2018-10-30 - Annual Report Annual Report 2018
0005861136 2017-06-07 - Annual Report Annual Report 2017
0005568777 2016-05-19 - 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
0003376273 Active OFS 2020-06-08 2025-06-08 ORIG FIN STMT

Parties

Name LOMBARD GROUP PROSPECT, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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