Search icon

LOMBARD GROUP PROSPECT II, LLC

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

Company Details

Entity Name: LOMBARD GROUP PROSPECT II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2016
Business ALEI: 1208812
Annual report due: 31 Mar 2026
Business address: 4 MERRIMAN LANE, PROSPECT, CT, 06712, United States
Mailing address: 4 MERRIMAN LANE, 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

Agent

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

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013064289 2025-03-10 - Annual Report Annual Report -
BF-0012258256 2024-02-14 - Annual Report Annual Report -
BF-0011464540 2023-01-23 - Annual Report Annual Report -
BF-0010267408 2022-02-22 - Annual Report Annual Report 2022
0007241049 2021-03-18 - Annual Report Annual Report 2021
0006829416 2020-03-12 - Annual Report Annual Report 2020
0006394683 2019-02-20 - Annual Report Annual Report 2019
0006108889 2018-03-06 - Annual Report Annual Report 2018
0006089815 2018-02-21 - Annual Report Annual Report 2017
0005588908 2016-06-20 2016-06-20 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See something incorrect or outdated?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