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 |
NAICS
111421 Nursery and Tree ProductionThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GROWER MERCHANDISING SERVICE, LLC, RHODE ISLAND | 000799809 | RHODE ISLAND |
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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