Search icon

CAPITAL CITY MANAGEMENT GROUP LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAPITAL CITY MANAGEMENT GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 10 May 2019
Business ALEI: 1309062
Annual report due: 31 Mar 2024
Business address: 577 BLUE HILLS AVENUE, HARTFORD, CT, 06112, United States
Mailing address: PO BOX 4544, HARTFORD, CT, United States, 06147
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: DELICIAARNOLD@AOL.COM

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
DELICIA ARNOLD Officer +1 860-840-7288 DELICIAARNOLD@AOL.COM 577 BLUE HILLS AVE, HARTFORD, CT, 06112, United States
STEPHEN ARNOLD Officer - - 577 BLUE HILLS AVE., HARTFORD, CT, 06112, United States
Tristan Williams Officer - - 141 Weston St, PO Box 4544, Hartford, CT, 06101-7701, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DELICIA ARNOLD Agent 577 BLUE HILLS AVENUE, HARTFORD, CT, 06112, United States PO BOX 4544, HARTFORD, CT, 06147, United States +1 860-840-7288 DELICIAARNOLD@AOL.COM 577 BLUE HILLS AVE, HARTFORD, CT, 06112, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008307789 2023-03-17 - Annual Report Annual Report 2020
BF-0009871734 2023-03-17 - Annual Report Annual Report -
BF-0011474002 2023-03-17 - Annual Report Annual Report -
BF-0010908540 2023-03-17 - Annual Report Annual Report -
0006555356 2019-05-10 2019-05-10 Business Formation Certificate of Organization -
See something incorrect or outdated?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