Search icon

POPLAR HILL, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: POPLAR HILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2006
Business ALEI: 0862016
Annual report due: 31 Mar 2025
Business address: 30 POPLAR HILL DRIVE, FARMINGTON, CT, 06032, United States
Mailing address: 30 POPLAR HILL DRIVE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ddorio@gllawgroup.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
deborah gagliardi Agent 30 Poplar Hill Dr, Farmington, CT, 06032-2419, United States 30 Poplar Hill Dr, Farmington, CT, 06032-2419, United States +1 860-677-5094 ddorio@gllawgroup.com 30 Poplar Hill Dr, Farmington, CT, 06032-2419, United States

Officer

Name Role Business address Residence address
DEBORAH L. GAGLIARDI Officer 30 Poplar Hill Dr, Farmington, CT, 06032-2419, United States 30 Poplar Hill Dr, Farmington, CT, 06032-2419, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012102859 2024-04-11 - Annual Report Annual Report -
BF-0011413085 2023-03-02 - Annual Report Annual Report -
BF-0010399124 2022-03-31 - Annual Report Annual Report 2022
0007108986 2021-02-02 - Annual Report Annual Report 2021
0006803010 2020-03-02 - Annual Report Annual Report 2020
0006476078 2019-03-19 - Annual Report Annual Report 2019
0006410872 2019-02-26 - Annual Report Annual Report 2018
0006078609 2018-02-14 - Annual Report Annual Report 2015
0006078613 2018-02-14 - Annual Report Annual Report 2016
0006078615 2018-02-14 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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