Entity Name: | GREATER BRIDGEPORT BAR ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 13 Jan 1938 |
Business ALEI: | 0096602 |
Annual report due: | 13 Jan 2026 |
Business address: | 850 Main St, Bridgeport, CT, 06604, United States |
Mailing address: | 850 Main St, C/O; Pullman Comley, LLC, Bridgeport, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | gbba@bridgeportbar.org |
NAICS
541199 All Other Legal ServicesThis U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SAMUEL L. BRAUNSTEIN | Agent | ONE ELIOT PLACE, FAIRFIELD, CT, 06824, United States | +1 203-526-8102 | sam@btlawfirm.com | 17 FINCHWOOD DRIVE, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Olatokunbo Green | Director | 1000 Lafayette Blvd., 1100, Bridgeport, CT, 06604, United States | 1000 Lafayette Blvd., 1100, Bridgeport, CT, 06604, United States |
Arthur C. Laske | Director | 1248 Post Road, Suite 2, Fairfield, CT, 06824, United States | 1248 Post Road, Suite 2, Fairfield, CT, 06824, United States |
Matthew C. Reale | Director | 90 Huntington St, Shelton, CT, 06484, United States | 90 Huntington St, Shelton, CT, 06484, United States |
Anthony E. Monelli | Director | 935 White Plains Rd, Trumbull, CT, 06611, United States | 935 White Plains Rd, Trumbull, CT, 06611, United States |
Ariel Walker | Director | 1115 Broad Street, Bridgeport, CT, 06604, United States | 1115 Broad Street, Bridgeport, CT, 06604, United States |
Gary Phelan | Director | 999 Oronoque Ln, Suite 203, Stratford, CT, 06614, United States | 999 Oronoque Ln, Suite 203, Stratford, CT, 06614, United States |
Joanna Ramirez-Haddad | Director | 1000 Lafayette Blvd, 1100, Bridgeport, CT, 06604, United States | 1000 Lafayette Blvd, 1100, Bridgeport, CT, 06604, United States |
STEVEN A. LEVY | Director | 1248 Post Road, 2, Fairfield, CT, 06824, United States | 1248 Post Road, 2, Fairfield, CT, 06824, United States |
James E. Butler | Director | 1087 Broad St, Bridgeport, CT, 06604-4261, United States | 1087 Broad St, Bridgeport, CT, 06604-4261, United States |
ETAN HIRSCH | Director | 1000 Lafayette Cir, 200, BRIDGEPORT, CT, 06604, United States | 1000 Lafayette Cir, 200, BRIDGEPORT, CT, 06604, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Steven T. Cooper | Officer | 755 Main Street, Bradford Green Bldg 5, Monroe, CT, 06468, United States | 755 Main Street, Bradford Green Bldg 5, Monroe, CT, 06468, United States |
CHARLEEN MERCED AGOSTO | Officer | 1087 BROAD STREET, 4th Floor, BRIDGEPORT, CT, 06604, United States | 1087 BROAD STREET, 4th Floor, BRIDGEPORT, CT, 06604, United States |
Jordan Sala | Officer | 405 Orange Street, New Haven, CT, 06511, United States | 405 Orange Street, New Haven, CT, 06511, United States |
Kaelyn Mostafa | Officer | 1115 Broad St, Bridgeport, CT, 06604-4234, United States | 1115 Broad St, Bridgeport, CT, 06604-4234, United States |
VENOAL M. FOUNTAIN JR. | Officer | 140 Sherman Street, 5th Floor, Fairfield, CT, 06824, United States | 140 Sherman Street, 5th Floor, CONNECTICUT, Fairfield, CT, 06824, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BRIDGEPORT BAR ASSOCIATION, INCORPORATED | GREATER BRIDGEPORT BAR ASSOCIATION, INC. | 1976-11-09 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012905002 | 2025-02-20 | - | Annual Report | Annual Report | - |
BF-0012043783 | 2023-12-15 | - | Annual Report | Annual Report | - |
BF-0011079187 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010175714 | 2022-02-10 | - | Annual Report | Annual Report | 2022 |
0007163860 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006924141 | 2020-06-15 | - | Annual Report | Annual Report | 2019 |
0006924147 | 2020-06-15 | - | Annual Report | Annual Report | 2020 |
0006030090 | 2018-01-24 | - | Annual Report | Annual Report | 2018 |
0005741846 | 2017-01-17 | - | Annual Report | Annual Report | 2017 |
0005500304 | 2016-03-03 | - | Annual Report | Annual Report | 2016 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-1033620 | Corporation | Unconditional Exemption | 1057 BROAD STREET 4TH FLOOR, BRIDGEPORT, CT, 06604-4219 | 1985-01 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | GREATER BRIDGEPORT BAR ASSOCIATION INC |
EIN | 06-1033620 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GREATER BRIDGEPORT BAR ASSOCIATION INC |
EIN | 06-1033620 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GREATER BRIDGEPORT BAR ASSOCIATION INC |
EIN | 06-1033620 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GREATER BRIDGEPORT BAR ASSOCIATION INC |
EIN | 06-1033620 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GREATER BRIDGEPORT BAR ASSOCIATION INC |
EIN | 06-1033620 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GREATER BRIDGEPORT BAR ASSOCIATION INC |
EIN | 06-1033620 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GREATER BRIDGEPORT BAR ASSOCIATION INC |
EIN | 06-1033620 |
Tax Period | 201512 |
Filing Type | E |
Return Type | 990O |
File | View File |
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