Search icon

HOPE ROCK GARDENING, LLC

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

Company Details

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

Industry & Business Activity

NAICS

561730 Landscaping Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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