Entity Name: | AUDUBON CONDOMINIUM MANAGEMENT ENTERPRISES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Sep 2002 |
Business ALEI: | 0726915 |
Annual report due: | 27 Sep 2025 |
Business address: | 2 WHITNEY AVENUE 6TH FLOOR, NEW HAVEN, CT, 06520, United States |
Mailing address: | 2 WHITNEY AVENUE 6TH FLOOR, NEW HAVEN, CT, United States, 06520 |
ZIP code: | 06520 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ogc.notices@yale.edu |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Regina Frangipane | Agent | 2 Whitney Avenue, 6th Floor, New Haven, CT, 06510, United States | +1 203-432-4949 | ogc.notices@yale.edu | 2 Whitney Avenue, 6th Floor, New Haven, CT, 06510, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Alexandra Daum | Officer | 433 Temple Street, New Haven, CT, 06511, United States | 433 Temple Street, New Haven, CT, 06510, United States |
Sue Cascio | Officer | 433 Temple St, New Haven, CT, 06511, United States | 384 Clapboard Hill Rd, Guilford, CT, 06437-2257, United States |
Jack Callahan | Officer | 2 Whitney Avenue, New Haven, CT, 06510, United States | 2 Whitney Avenue, New Haven, CT, 06510, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Alexandra Daum | Director | 433 Temple Street, New Haven, CT, 06511, United States | 433 Temple Street, New Haven, CT, 06510, United States |
Sue Cascio | Director | 433 Temple St, New Haven, CT, 06511, United States | 384 Clapboard Hill Rd, Guilford, CT, 06437-2257, United States |
Jack Callahan | Director | 2 Whitney Avenue, New Haven, CT, 06510, United States | 2 Whitney Avenue, New Haven, CT, 06510, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012134665 | 2024-09-03 | - | Annual Report | Annual Report | - |
BF-0011274660 | 2023-09-14 | - | Annual Report | Annual Report | - |
BF-0010797840 | 2022-08-31 | - | Annual Report | Annual Report | - |
BF-0009227438 | 2022-07-29 | - | Annual Report | Annual Report | 2020 |
BF-0009227439 | 2022-07-29 | - | Annual Report | Annual Report | 2018 |
BF-0009227437 | 2022-07-29 | - | Annual Report | Annual Report | 2019 |
BF-0009227441 | 2022-07-29 | - | Annual Report | Annual Report | 2017 |
BF-0009227440 | 2022-07-29 | - | Annual Report | Annual Report | 2016 |
BF-0009940082 | 2022-07-29 | - | Annual Report | Annual Report | - |
0006016849 | 2018-01-16 | 2018-01-16 | Change of Agent | Agent Change | - |
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