Search icon

GREATER BRIDGEPORT MULTIPLE LISTING SERVICE, INCORPORATED, THE

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

Company Details

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

Industry & Business Activity

NAICS

813920 Professional Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

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
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