Search icon

LINCOLN REALTY CAPITAL, INC.

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

Company Details

Entity Name: LINCOLN REALTY CAPITAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 06 Feb 1989
Branch of: LINCOLN REALTY CAPITAL, INC., NEW YORK (Company Number 515840)
Business ALEI: 0228551
Annual report due: 31 Jan 1997
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
RICHARD T. CASSIN Officer EAB PLAZA-EAST TOWER, 13TH FLOOR, UNIONDALE, NY, 11556-0123, United States 7 HAWTHORNE ROAD, BRONXVILLE, NY, 10708, United States
GREGORY D. LIEGEY Officer EAB PLAZA-EAST TOWER, 13TH FLOOR, UNIONDALE, NY, 11556-0123, United States 39 SPOONER STREET, FLORAL PARK, NY, 11001, United States
DANIEL P. GRIPPO Officer EAB PLAZA-EAST TOWER, 13TH FLOOR, UNIONDALE, NY, 11556-0123, United States 425 NEWBRIDGE ROAD, APT 81, EAST MEADOW, NY, 11554, United States
MURRAY MASCIS Officer EAB PLAZA-EAST TOWER, 13TH FLOOR, UNIONDALE, NY, 11556-0123, United States 250 WALTER AVENUE, HASBROUCK HEIGHTS, NJ, 07604, United States
ARNO E. KRUMBIEGEL Officer EAB PLAZA-EAST TOWER, 13TH FLOOR, UNIONDALE, NY, 11556-0123, United States 120 FARWOOD ROAD, WYNNEWOOD, PA, 19096, United States
JAMES T. FREEL Officer EAB PLAZA-EAST TOWER, 13TH FLOOR, UNIONDALE, NY, 11556-0123, United States 105 STRATFORD AVENUE, GARDEN CITY, NY, 11530, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0001632368 1996-09-13 - Withdrawal Certificate of Withdrawal -
0001604717 1996-05-01 - Annual Report Annual Report 1995
0001616555 1996-05-01 - Annual Report Annual Report 1996
0000524084 1993-10-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000524083 1989-02-06 - Business Registration Certificate of Authority -
See something incorrect or outdated?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