Search icon

FRANK G. DELUCA REALTY INC.

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

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

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

Director

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

Agent

Name Role Business address Mailing address E-Mail 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

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
See something incorrect or outdated?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