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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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