Search icon

Greater Bristol Homes Co.

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

Company Details

Entity Name: Greater Bristol Homes Co.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Aug 1995
Business ALEI: 0520929
Annual report due: 23 Aug 2024
Business address: 88 ANDERSON AVENUE, BRISTOL, CT, 06010, United States
Mailing address: P.O. BOX 3124, BRISTOL, CT, United States, 06011
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: reich@ironwoodcap.com

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JAMES ZIOGAS JR. Agent 104 Bellevue Ave, Bristol, CT, 06010-5816, United States +1 860-302-2689 jziogas@ziogaslaw.com 716 WOLCOTT RD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
ALLEN A. MARKO Officer 41 PEPPERMINT LANE, BRISTOL, CT, 06010, United States 41 PEPPERMINT LANE, BRISTOL, CT, 06010, United States
CRAIG M. MINOR Officer 88 ANDERSON AVENUE, BRISTOL, CT, 06010, United States 88 ANDERSON AVENUE, BRISTOL, CT, 06010, United States
MARC A. REICH Officer 45 Nod Rd, Avon, CT, 06001-3819, United States 34 OAK BLUFF, Avon, CT, 06001, United States

Director

Name Role Business address Residence address
ALLEN A. MARKO Director 41 PEPPERMINT LANE, BRISTOL, CT, 06010, United States 41 PEPPERMINT LANE, BRISTOL, CT, 06010, United States
MARC A. REICH Director 45 Nod Rd, Avon, CT, 06001-3819, United States 34 OAK BLUFF, Avon, CT, 06001, United States
CRAIG M. MINOR Director 88 ANDERSON AVENUE, BRISTOL, CT, 06010, United States 88 ANDERSON AVENUE, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0051200-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2007-04-23 - -

History

Type Old value New value Date of change
Name change GREATER BRISTOL REALTY CORPORATION Greater Bristol Homes Co. 2023-06-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011259739 2023-10-04 - Annual Report Annual Report -
BF-0011831431 2023-06-04 2023-06-04 Name Change Amendment Certificate of Amendment -
BF-0010283659 2023-03-09 - Annual Report Annual Report 2022
BF-0009809672 2021-12-29 - Annual Report Annual Report -
0007076675 2021-01-22 - Annual Report Annual Report 2019
0007076676 2021-01-22 - Annual Report Annual Report 2020
0006537086 2019-04-17 2019-04-17 Change of Agent Agent Change -
0006535869 2019-04-17 - Interim Notice Interim Notice -
0006368957 2019-02-07 - Interim Notice Interim Notice -
0006367772 2019-02-06 - Annual Report Annual Report 2018

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1469237 Corporation Unconditional Exemption PO BOX 3124, BRISTOL, CT, 06011-3124 1998-10
In Care of Name % MARC REICH
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 226423
Income Amount 159500
Form 990 Revenue Amount 159500
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name GREATER BRISTOL REALTY CORP
EIN 06-1469237
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3124, Bristol, CT, 06010, US
Principal Officer's Name Marc A Reich
Principal Officer's Address 34 Oak Bluff, Avon, CT, 06001, US
Website URL www.gbrc-homes.org
Organization Name GREATER BRISTOL REALTY CORP
EIN 06-1469237
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 41 Peppermint Lane, Bristol, CT, 06010, US
Principal Officer's Name Allen Marko
Principal Officer's Address 41 Peppermint Lane, Bristol, CT, 06010, US
Organization Name GREATER BRISTOL REALTY CORP
EIN 06-1469237
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 41 Peppermint Lane, Bristol, CT, 06010, US
Principal Officer's Name Allen Marko
Principal Officer's Address 41 Peppermint Lane, Bristol, CT, 06010, US
Organization Name GREATER BRISTOL REALTY CORP
EIN 06-1469237
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 41 Peppermint Lane, Bristol, CT, 06010, US
Principal Officer's Name Allen Marko
Principal Officer's Address 41 Peppermint Lane, Bristol, CT, 06010, US
Organization Name GREATER BRISTOL REALTY CORPORATION
EIN 06-1469237
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3124, BRISTOL, CT, 06010, US
Principal Officer's Name CRAIG MINOR
Principal Officer's Address 88 ANDERSON AVE, BRISTOL, CT, 06010, US
Organization Name GREATER BRISTOL REALTY CORPORATION
EIN 06-1469237
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3124, BRISTOL, CT, 06010, US
Principal Officer's Name CRAIG MINOR
Principal Officer's Address 88 ANDERSON AVE, BRISTOL, CT, 06010, US
Organization Name GREATER BRISTOL REALTY CORPORATION
EIN 06-1469237
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3124, BRISTOL, CT, 06010, US
Principal Officer's Name CRAIG MINOR
Principal Officer's Address 88 ANDERSON AVE, BRISTOL, CT, 06010, US
Organization Name GREATER BRISTOL REALTY CORPORATION
EIN 06-1469237
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3124, BRISTOL, CT, 06010, US
Principal Officer's Name CRAIG MINOR
Principal Officer's Address 88 ANDERSON AVE, BRISTOL, CT, 06010, US
Organization Name GREATER BRISTOL REALTY CORPORATION
EIN 06-1469237
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3124, BRISTOL, CT, 06010, US
Principal Officer's Name BLAKE DELLABIANCA
Principal Officer's Address 150 LYNN ROAD, BRISTOL, CT, 06010, US
Organization Name GREATER BRISTOL REALTY CORPORATION
EIN 06-1469237
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3124, BRISTOL, CT, 06010, US
Principal Officer's Name BLAKE DELLABIANCA
Principal Officer's Address 150 LYNN ROAD, BRISTOL, CT, 06010, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name GREATER BRISTOL HOMES CO
EIN 06-1469237
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name GREATER BRISTOL REALTY CORP
EIN 06-1469237
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bristol 48 BENHAM ST 03/131/// 0.22 8012 Source Link
Acct Number 0063371
Assessment Value $177,240
Appraisal Value $253,200
Land Use Description Single Family
Zone R-10
Neighborhood 20
Land Assessed Value $32,830
Land Appraised Value $46,900

Parties

Name JENNINGS RONALD + DONNA
Sale Date 2016-08-03
Name Habitat for Humanity of North Central Connecticut, Inc.
Sale Date 2013-09-30
Name Greater Bristol Homes Co.
Sale Date 2011-06-08
Name SPENCER ST. INVESTMENTS, LLC.
Sale Date 2008-04-08
Sale Price $105,000
Name PREMIER BUILDING & DEVELOPMENT, INC.
Sale Date 2008-04-07
Sale Price $65,000
Bristol 147 GRIDLEY ST 29//300// 0.16 5764 Source Link
Acct Number 0035998
Assessment Value $139,580
Appraisal Value $199,400
Land Use Description Single Family
Zone R-15/RM
Neighborhood 10
Land Assessed Value $27,300
Land Appraised Value $39,000

Parties

Name NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC.
Sale Date 2023-12-08
Name Greater Bristol Homes Co.
Sale Date 2023-12-05
Name Greater Bristol Homes Co.
Sale Date 2021-04-27
Name DUPRE MICHAEL
Sale Date 2015-08-03
Sale Price $5,750
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Sale Date 2015-04-13
Bristol 513 EMMETT ST #B11-513 03//6A/11-513/ - 20830 Source Link
Acct Number 0247553
Assessment Value $61,740
Appraisal Value $88,200
Land Use Description Condo Res.
Zone A

Parties

Name BASAK RANJIT K
Sale Date 2016-05-06
Sale Price $37,500
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Sale Date 2013-09-19
Name ARENA DOMINICK
Sale Date 2007-10-02
Sale Price $78,000
Name Greater Bristol Homes Co.
Sale Date 2003-01-03
Sale Price $42,500
Name BUDROW JOANNE M
Sale Date 2000-05-03
Bristol 63 GRIDLEY ST 29//325/17// 0.21 1984 Source Link
Acct Number 0097071
Assessment Value $302,400
Appraisal Value $432,000
Land Use Description Two Family
Zone R-15/RM
Neighborhood 30
Land Assessed Value $28,630
Land Appraised Value $40,900

Parties

Name LORENZO SONIA YADIRA
Sale Date 2024-12-04
Sale Price $295,000
Name NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC.
Sale Date 2023-12-08
Name Greater Bristol Homes Co.
Sale Date 2023-12-05
Name Greater Bristol Homes Co.
Sale Date 2019-01-10
Sale Price $10,000
Name CITY OF BRISTOL
Sale Date 2016-10-03
Bristol 17 BERNIE AVE 33//115-3// 0.14 7798 Source Link
Acct Number 0060844
Assessment Value $161,280
Appraisal Value $230,400
Land Use Description Single Family
Zone A
Neighborhood 20
Land Assessed Value $30,520
Land Appraised Value $43,600

Parties

Name AVELLA ORSOLINA
Sale Date 2024-08-14
Name FERREIRA ORSOLINA
Sale Date 2015-02-03
Sale Price $166,600
Name Habitat for Humanity of North Central Connecticut, Inc.
Sale Date 2013-04-19
Name Greater Bristol Homes Co.
Sale Date 2008-10-30
Name GREATER BRISTOL REALTY CORP
Sale Date 1997-02-28
Sale Price $200,000
Bristol 515 EMMETT ST 23-515 03//6A/23-515/ - 20816 Source Link
Acct Number 0247413
Assessment Value $63,070
Appraisal Value $90,100
Land Use Description Condo Res.
Zone A

Parties

Name BASAK RANJIT K + JOYEETA
Sale Date 2016-03-24
Sale Price $40,000
Name READY MERILYN
Sale Date 2016-03-24
Name WILSON MERILYN H
Sale Date 2007-06-01
Sale Price $78,000
Name Greater Bristol Homes Co.
Sale Date 2002-08-27
Sale Price $35,000
Name DUFOUR GLADYS B
Sale Date 1993-11-30
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