Search icon

LOMBARD REAL ESTATE SERVICES, LLC

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

Company Details

Entity Name: LOMBARD REAL ESTATE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Mar 2016
Business ALEI: 1202621
Annual report due: 31 Mar 2025
Business address: 167 CHERRY ST. SUITE #419, MILFORD, CT, 06460, United States
Mailing address: 167 CHERRY ST. SUITE #419, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rlombard@lombardres.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 Phone E-Mail Residence address
RONALD J. LOMBARD Officer +1 203-640-4009 rjlomb@msn.com 167 CHERRY ST. SUITE 419, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD J. LOMBARD Agent 167 CHERRY ST. SUITE #419, MILFORD, CT, 06460, United States 167 CHERRY ST. SUITE #419, MILFORD, CT, 06460, United States +1 203-640-4009 rjlomb@msn.com 167 CHERRY ST. SUITE 419, MILFORD, CT, 06460, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0791158 REAL ESTATE BROKER EXPIRED APPLICATION - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263557 2024-04-01 - Annual Report Annual Report -
BF-0011447109 2023-03-31 - Annual Report Annual Report -
BF-0010219304 2022-04-11 - Annual Report Annual Report 2022
0007230312 2021-03-15 - Annual Report Annual Report 2021
0006917983 2020-06-04 - Annual Report Annual Report 2020
0006479563 2019-03-20 - Annual Report Annual Report 2018
0006479575 2019-03-20 - Annual Report Annual Report 2019
0006032497 2018-01-25 - Annual Report Annual Report 2017
0005544391 2016-04-19 - Change of Business Address Business Address Change -
0005531018 2016-03-29 2016-03-29 Business Formation Certificate of Organization -
See something incorrect or outdated?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