GREATER BRIDGEPORT COMMUNITY ENTERPRISES, INC.

Entity Name: | GREATER BRIDGEPORT COMMUNITY ENTERPRISES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Dec 2006 |
Business ALEI: | 0882044 |
Annual report due: | 14 Dec 2025 |
Business address: | 459 IRANISTAN AVENUE, BRIDGEPORT, CT, 06605, United States |
Mailing address: | 459 IRANISTAN AVENUE, BRIDGEPORT, CT, United States, 06605 |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | houel@greenteambpt.com |
NAICS
562998 All Other Miscellaneous Waste Management ServicesName | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Adrienne Hou�l | Agent | 459 IRANISTAN AVENUE, BRIDGEPORT, CT, 06605, United States | +1 203-209-6915 | houel@greenteambpt.com | 1385 Chopsey Hill Rd, Bridgeport, CT, 06606-2458, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Adrienne Hou�l | Officer | 459 IRANISTAN AVENUE, BRIDGEPORT, CT, 06605, United States | +1 203-209-6915 | houel@greenteambpt.com | 1385 Chopsey Hill Rd, Bridgeport, CT, 06606-2458, United States |
Robert Wall | Officer | - | - | - | 277 CRESWOOD ROAD, Fairfield, CT, 06824, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0065152 | PUBLIC CHARITY | LAPSED | INACTIVE | 2021-08-20 | 2023-06-01 | 2024-05-31 |
HIC.0625362 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2009-11-06 | 2014-01-14 | 2014-11-30 |
CHR.0052987 | PUBLIC CHARITY | INACTIVE | - | 2009-06-03 | 2010-12-01 | 2012-05-31 |
50.002206 | Lead Abatement Contractor | INACTIVE | LAPSED DUE TO NON-RENEWAL | 2007-08-21 | 2013-09-01 | 2014-08-31 |
53.000531 | Asbestos Contractor | INACTIVE | LAPSED DUE TO NON-RENEWAL | 2007-08-21 | 2014-07-01 | 2015-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012214274 | 2024-11-14 | - | Annual Report | Annual Report | - |
BF-0011415867 | 2023-11-29 | - | Annual Report | Annual Report | - |
BF-0010379398 | 2023-08-29 | - | Annual Report | Annual Report | 2022 |
BF-0010635791 | 2022-06-10 | 2022-06-10 | Interim Notice | Interim Notice | - |
BF-0010635776 | 2022-06-10 | 2022-06-10 | Change of Agent | Agent Change | - |
This company hasn't received any reviews.
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