Entity Name: | HOPE ROCK GARDENING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Nov 2014 |
Business ALEI: | 1160659 |
Annual report due: | 31 Mar 2026 |
Business address: | 287 WESTPOINT TERRACE, WEST HARTFORD, CT, 06107, United States |
Mailing address: | 287 WESTPOINT TERRACE, WEST HARTFORD, CT, United States, 06107 |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | hoperockgardening@yahoo.com |
NAICS
561730 Landscaping ServicesThis industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
NADIA BODNAR GLUCH | Agent | 287 WESTPOINT TERRACE, WEST HARTFORD, CT, 06107, United States | 287 WESTPOINT TERRACE, WEST HARTFORD, CT, 06107, United States | +1 860-205-9524 | hoperockgardening@yahoo.com | 287 WESTPOINT TERRACE, WEST HARTFORD, CT, 06107, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PETRO GLUCH | Officer | 287 WESTPOINT TERRACE, WEST HARTFORD, CT, 06107, United States | - | - | 287 WESTPOINT TERRACE, WEST HARTFORD, CT, 06107, United States |
NADIA BODNAR GLUCH | Officer | 287 WESTPOINT TERRACE, WEST HARTFORD, CT, 06107, United States | +1 860-205-9524 | hoperockgardening@yahoo.com | 287 WESTPOINT TERRACE, WEST HARTFORD, CT, 06107, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013044499 | 2025-03-29 | - | Annual Report | Annual Report | - |
BF-0012422501 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011197415 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0010337725 | 2022-03-06 | - | Annual Report | Annual Report | 2022 |
0007249738 | 2021-03-22 | - | Annual Report | Annual Report | 2021 |
0006783286 | 2020-02-25 | - | Annual Report | Annual Report | 2019 |
0006783302 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006328348 | 2019-01-21 | - | Annual Report | Annual Report | 2018 |
0006148263 | 2018-03-31 | - | Annual Report | Annual Report | 2017 |
0005969128 | 2017-11-20 | - | 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