Entity Name: | GREATER BRIDGEPORT MULTIPLE LISTING SERVICE, INCORPORATED, THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jan 1967 |
Business ALEI: | 0055351 |
Annual report due: | 04 Jan 2026 |
Business address: | 843 WHITE PLAINS RD TRUMBULL, TRUMBULL, CT, 06611, United States |
Mailing address: | ATTENTION: ROBERT M. MARINACCIO 843 WHITE PLAINS RD, TRUMBULL, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | robert.marinaccio@thegbbr.com |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT MARINACCIO | Agent | 843 WHITE PLAINS RDTRUMBULL, TRUMBULL, CT, 06611, United States | +1 203-767-8375 | ROBERT.MARINACCIO@THEGBBR.COM | 546 Church Hill Rd, Trumbull, CT, 06611-3840, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT MARINACCIO | Director | 843 WHITE PLAINS RDTRUMBULL, TRUMBULL, CT, 06611, United States | +1 203-767-8375 | ROBERT.MARINACCIO@THEGBBR.COM | 546 Church Hill Rd, Trumbull, CT, 06611-3840, United States |
GREATER BRIDGEPORT MULTIPLE LISTING SE | Director | 843 WHITE PLAINS RD TRUMBULL, TRUMBULL, CT, 06611, United States | - | - | 546 CHURCH HILL ROAD, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012901384 | 2024-12-05 | - | Annual Report | Annual Report | - |
BF-0012217959 | 2023-12-05 | - | Annual Report | Annual Report | - |
BF-0011085351 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0010172541 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
0007221583 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0006969570 | 2020-08-31 | - | Annual Report | Annual Report | 2020 |
0006296555 | 2018-12-20 | - | Annual Report | Annual Report | 2019 |
0006228991 | 2018-08-08 | - | Annual Report | Annual Report | 2018 |
0005735409 | 2017-01-11 | - | Annual Report | Annual Report | 2017 |
0005504658 | 2016-03-05 | - | 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