Search icon

BUDDINGTON PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BUDDINGTON PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 1992
Business ALEI: 0276885
Annual report due: 26 Aug 2025
Business address: C/O COUNTY MANAGEMENT SERVICES 6527 MAIN STREET, TRUMBULL, CT, 06611, United States
Mailing address: C/O COUNTY MANAGEMENT SERVICES 6527 MAIN STREET, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: d.desiena@countymgmt.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
Pilicy & Ryan, P.C. Agent

Director

Name Role Residence address
BERNADETTE BERARDUCCI Director 3 BUDDINGTON PARK, HUNTINGTON, CT, 06484, United States

Officer

Name Role Residence address
Alisa Jankowitz Officer 2 Buddington Park, Shelton, CT, 06484-5358, United States
Linda Adanti Officer 4 Buddington Park, Shelton, CT, 06484-5358, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012391085 2024-08-12 - Annual Report Annual Report -
BF-0011396955 2023-09-25 - Annual Report Annual Report -
BF-0010412055 2022-07-28 - Annual Report Annual Report 2022
BF-0009810009 2021-09-28 - Annual Report Annual Report -
0006949320 2020-07-20 - Annual Report Annual Report 2020
0006673442 2019-11-05 2019-11-05 Change of Agent Agent Change -
0006594570 2019-07-10 - Annual Report Annual Report 2017
0006594571 2019-07-10 - Annual Report Annual Report 2018
0006594572 2019-07-10 - Annual Report Annual Report 2019
0006382803 2019-02-13 - Change of Email Address Business Email Address Change -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website