Search icon

244 LOMBARD LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: 244 LOMBARD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 22 Aug 2024
Branch of: 244 LOMBARD LLC, NEW YORK (Company Number 7401650)
Business ALEI: 3057720
Annual report due: 31 Mar 2025
Business address: 279 Cherry Ln, Suffern, NY, 10901-6722, United States
Mailing address: 279 Cherry Ln, Suffern, NY, United States, 10901-6722
Place of Formation: NEW YORK
E-Mail: mlmoskovits@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARYA MOSKOVITS Agent 279 Cherry Ln, Suffern, NY, 10901-6722, United States 244 Lombard St, New Haven, CT, 06513-2827, United States +1 718-869-0516 mlmoskovits@gmail.com 35 County St, New Haven, CT, 06511-3201, United States

Officer

Name Role Business address Phone E-Mail Residence address
ARYA MOSKOVITS Officer 279 Cherry Ln, Suffern, NY, 10901-6722, United States +1 718-869-0516 mlmoskovits@gmail.com 35 County St, New Haven, CT, 06511-3201, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012740496 2024-08-22 - Business Registration Foreign Registration Statement -

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
0005238413 Active OFS 2024-09-11 2029-09-11 ORIG FIN STMT

Parties

Name 244 LOMBARD LLC
Role Debtor
Name BROADVIEW CAPITAL, INC.
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
New Haven 244 LOMBARD ST 158/0798/01000// 0.1 7245 Source Link
Acct Number 158 0798 01000
Assessment Value $170,870
Appraisal Value $244,100
Land Use Description Two Family
Zone RM1
Neighborhood 1000
Land Assessed Value $44,870
Land Appraised Value $64,100

Parties

Name 244 LOMBARD LLC
Sale Date 2024-09-09
Sale Price $310,000
Name SARANGO JORGE
Sale Date 2003-04-02
Sale Price $117,000
Name BLANCHARD STEVEN M & LIGIA E &
Sale Date 1994-04-27
See something incorrect or outdated?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