Search icon

AUDUBON CONDOMINIUM MANAGEMENT ENTERPRISES, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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 Business address Phone E-Mail 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

Officer

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

Director

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

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 -
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