Search icon

HOPE MANOR, INC.

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

Company Details

Entity Name: HOPE MANOR, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 1979
Business ALEI: 0093766
Annual report due: 21 Jun 2025
Business address: 825 HOPE STREET, STAMFORD, CT, 06907, United States
Mailing address: 825 HOPE STREET, 7, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: VLADIMIR.VETROFF@GMAIL.COM

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
VLADIMIR VETROFF Agent +1 203-326-1246 VLADIMIR.VETROFF@GMAIL.COM 825 HOPE STREET, 7, STAMFORD, CT, 06907, United States

Officer

Name Role Phone E-Mail Residence address
VLADIMIR VETROFF Officer +1 203-326-1246 VLADIMIR.VETROFF@GMAIL.COM 825 HOPE STREET, 7, STAMFORD, CT, 06907, United States
Mayra Torres Officer - - 825 Hope street, 2, Stamford, CT, 06907, United States
VEENA CHAFEKAR Officer - - 825 HOPE STREET UNIT 5, STAMFORD, CT, 06907, United States

Director

Name Role Phone E-Mail Residence address
VLADIMIR VETROFF Director +1 203-326-1246 VLADIMIR.VETROFF@GMAIL.COM 825 HOPE STREET, 7, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044450 2024-06-06 - Annual Report Annual Report -
BF-0011079625 2023-06-27 - Annual Report Annual Report -
BF-0010188630 2022-06-21 - Annual Report Annual Report 2022
BF-0009753364 2021-07-07 - Annual Report Annual Report -
0006911814 2020-05-27 - Annual Report Annual Report 2020
0006610077 2019-07-31 - Annual Report Annual Report 2019
0006205516 2018-06-22 - Annual Report Annual Report 2018
0005874321 2017-06-26 - Annual Report Annual Report 2017
0005598002 2016-07-08 - Annual Report Annual Report 2016
0005361959 2015-07-08 - Annual Report Annual Report 2015
See something incorrect or outdated?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