Entity Name: | LOMBARD DEVELOPMENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 10 Jun 2016 |
Business ALEI: | 1208260 |
Annual report due: | 31 Mar 2024 |
Business address: | 110 LAURELWOOD DR, PLANTSVILLE, CT, 06479, United States |
Mailing address: | 110 LAURELWOOD DR, PLANTSVILLE, CT, United States, 06479 |
ZIP code: | 06479 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | drtessk@aol.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WILLIAM L. STEVENS | Agent | 110 LAURELWOOD DR, PLANTSVILLE, CT, United States | 27 SIEMON COMPANY DRIVE, SUITE 300W, WATERTOWN, CT, 06795, United States | +1 203-249-7700 | tesskryspin@gmail.com | 380 MOUNT FAIR DRIVE, WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TESS KRYSPIN-LOMBARD | Officer | 135 Hillside Ave, Milford, CT, 06460-7811, United States | 135 Hillside Ave, Milford, CT, 06460-7811, United States |
FRANK P. LOMBARD JR. | Officer | 135 Hillside Ave, Milford, CT, 06460-7811, United States | 110 LAURELWOOD DRIVE, PLANTSVILLE, CT, 06479, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011458358 | 2023-01-06 | - | Annual Report | Annual Report | - |
BF-0010649914 | 2022-06-24 | - | Annual Report | Annual Report | - |
BF-0009910065 | 2022-06-09 | - | Annual Report | Annual Report | - |
BF-0009017021 | 2022-06-09 | - | Annual Report | Annual Report | 2020 |
0006502566 | 2019-03-28 | - | Annual Report | Annual Report | 2019 |
0006178852 | 2018-05-07 | 2018-05-07 | Change of Agent | Agent Change | - |
0006161150 | 2018-04-13 | - | Annual Report | Annual Report | 2017 |
0006161151 | 2018-04-13 | - | Annual Report | Annual Report | 2018 |
0005585259 | 2016-06-10 | 2016-06-10 | Business Formation | Certificate of Organization | - |
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