FRANK G. DELUCA REALTY INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | FRANK G. DELUCA REALTY INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Aug 1986 |
Business ALEI: | 0186779 |
Annual report due: | 15 Aug 2025 |
Business address: | 212 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States |
Mailing address: | C/O ALLEN MANAGEMENT INC. PO BOX 259, OLD GREENWICH, CT, United States, 06870 |
ZIP code: | 06870 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | ad@theallencompanies.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK L. DELUCA | Officer | 212 SOUND BEACH AVE., P.O. BOX 344, OLD GREENWICH, CT, 06870, United States | 8 VINCENT PLACE, CT, NORWALK, CT, 06853, United States |
LINDA S. DELUCA | Officer | 212 SOUND BEACH AVE., P.O. BOX 344, OLD GREENWICH, CT, 06870, United States | 8 VINCENT PLACE, CT, NORWALK, CT, 06853, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK L. DELUCA | Director | 212 SOUND BEACH AVE., P.O. BOX 344, OLD GREENWICH, CT, 06870, United States | 8 VINCENT PLACE, CT, NORWALK, CT, 06853, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
JUERG A. HEIM | Agent | 170 MASON ST., GREENWICH, CT, 06830, United States | 170 MASON ST., GREENWICH, CT, 06830, United States | ad@theallencompanies.com | 67 VALLEYWOOD ROAD, COS COB, CT, 06807, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012279377 | 2024-07-18 | - | Annual Report | Annual Report | - |
BF-0011081071 | 2023-07-27 | - | Annual Report | Annual Report | - |
BF-0010414904 | 2022-07-29 | - | Annual Report | Annual Report | 2022 |
BF-0009807920 | 2021-08-23 | - | Annual Report | Annual Report | - |
0006961270 | 2020-08-13 | - | Annual Report | Annual Report | 2020 |
0006624159 | 2019-08-14 | - | Annual Report | Annual Report | 2019 |
0006235667 | 2018-08-21 | - | Annual Report | Annual Report | 2018 |
0005913142 | 2017-08-21 | - | Annual Report | Annual Report | 2017 |
0005627527 | 2016-08-10 | - | Annual Report | Annual Report | 2016 |
0005371255 | 2015-07-27 | - | Annual Report | Annual Report | 2015 |
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