Search icon

CATALANO REALTY HOLDING, INC.

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: CATALANO REALTY HOLDING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 1986
Business ALEI: 0192478
Annual report due: 31 Oct 2025
Business address: 34 SOUTH WATER ST, GREENWICH, CT, 06830, United States
Mailing address: 34 SOUTH WATER ST, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: PHIL@CATALANOANDSONS.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILIP C. CATALANO JR. Agent 34 S. WATER ST., GREENWICH, CT, 06830, United States 34 S. WATER ST., GREENWICH, CT, 06830, United States +1 203-536-2883 PHIL@CATALANOANDSONS.COM 36 BYRAM SHORE RD., GREENWICH, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT A. CATALANO Officer 34 S WATER ST, GREENWICH, CT, 06830, United States - - 5 MERCIA LANE, GREENWICH, CT, 06830, United States
KEVIN V. CATALANO Officer 34 SOUTH WATER ST, GREENWICH, CT, 06830, United States - - 453 E PUTNAM AVE 1L, COS COB, CT, 06807, United States
PHILIP C. CATALANO JR. Officer 34 S WATER ST, GREENWICH, CT, 06830, United States +1 203-536-2883 PHIL@CATALANOANDSONS.COM 36 BYRAM SHORE RD., GREENWICH, CT, 06830, United States
JOSEPH D. CATALANO Officer 34 S WATER ST, GREENWICH, CT, 06830, United States - - 134 BYRAM SHORE ROAD, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279413 2024-10-18 - Annual Report Annual Report -
BF-0011382458 2023-10-03 - Annual Report Annual Report -
BF-0010346039 2022-10-11 - Annual Report Annual Report 2022
BF-0009820257 2021-10-04 - Annual Report Annual Report -
0006976773 2020-09-10 - Annual Report Annual Report 2020
0006643597 2019-09-12 - Annual Report Annual Report 2019
0006270639 2018-11-02 - Annual Report Annual Report 2017
0006270641 2018-11-02 - Annual Report Annual Report 2018
0005835030 2017-05-05 - Annual Report Annual Report 2016
0005586660 2016-06-15 - 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