Search icon

GROWER MERCHANDISING SERVICE, LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GROWER MERCHANDISING SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2007
Business ALEI: 0890539
Annual report due: 31 Mar 2026
Business address: 164 HAMPDEN RD, SOMERS, CT, 06071, United States
Mailing address: 164 HAMPDEN ROAD, SOMERS, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: melissa@gdf.farm

Industry & Business Activity

NAICS

111421 Nursery and Tree Production

This U.S. industry comprises establishments primarily engaged in (1) growing nursery products, nursery stock, shrubbery, bulbs, fruit stock, sod, and so forth, under cover or in open fields and/or (2) growing short rotation woody trees with a growth and harvest cycle of 10 years or less for pulp or tree stock. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of GROWER MERCHANDISING SERVICE, LLC, RHODE ISLAND 000799809 RHODE ISLAND

Officer

Name Role Business address Residence address
Arthur Adam VanWingerden Officer 164 Hampden Rd, Somers, CT, 06071-1270, United States 24 Deerfield Rd, Somers, CT, 06071, United States
BRENT MONTICUE Officer 164 HAMPDEN ROAD, SOMERS, CT, 06071, United States 19 COLTON ROAD, SOMERS, CT, 06071, United States
RYAN S. HORN Officer 164 HAMPDEN ROAD, SOMERS, CT, 06071, United States 151 FLORIDA ROAD, SOMERS, CT, 06071, United States
SAMUEL SMITH Officer 164 HAMPDEN ROAD, SOMERS, CT, 06071, United States 32 HILLCREST DRIVE, SOMERS, CT, 06071, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RYAN STANLEY HORN Agent 164 HAMPDEN ROAD, SOMERS, CT, 06071, United States 164 HAMPDEN ROAD, SOMERS, CT, 06071, United States +1 860-394-7070 ryan@gdf.farm 151 FLORIDA ROAD, SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982184 2025-03-04 - Annual Report Annual Report -
BF-0012042808 2024-01-22 - Annual Report Annual Report -
BF-0011417281 2023-01-23 - Annual Report Annual Report -
BF-0010624585 2022-06-06 2022-06-06 Change of Email Address Business Email Address Change -
BF-0010208647 2022-03-03 - Annual Report Annual Report 2022
0007161951 2021-02-16 - Annual Report Annual Report 2021
0006781443 2020-02-25 - Annual Report Annual Report 2020
0006341987 2019-01-28 - Annual Report Annual Report 2019
0006039795 2018-01-29 - Annual Report Annual Report 2018
0005777448 2017-03-01 - Annual Report Annual Report 2016
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