Search icon

THE CORDIDO GROUP LLC

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

Company Details

Entity Name: THE CORDIDO GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 2020
Business ALEI: 1340769
Annual report due: 31 Mar 2026
Business address: 142 TEMPLE STREET SUITE 101, NEW HAVEN, CT, 06510, United States
Mailing address: 22 CONIFER DRIVE, HAMDEN, CT, United States, 06518
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rcordido@thecordidogroup.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of THE CORDIDO GROUP LLC, NEW YORK 6871263 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICARDO E. CORDIDO Agent 142 TEMPLE STREET SUITE 101, NEW HAVEN, CT, 06510, United States 22 CONIFER DR, HAMDEN, CT, 06518-1200, United States +1 203-464-1853 RCORDIDO@THECORDIDOGROUP.COM 22 CONIFER DRIVE, HAMDEN, CT, 06518, United States

Officer

Name Role Phone E-Mail Residence address
RICARDO E. CORDIDO Officer +1 203-464-1853 RCORDIDO@THECORDIDOGROUP.COM 22 CONIFER DRIVE, HAMDEN, CT, 06518, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0794342 REAL ESTATE BROKER ACTIVE CURRENT 2022-05-05 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013125034 2025-03-05 - Annual Report Annual Report -
BF-0012072410 2024-02-03 - Annual Report Annual Report -
BF-0011500863 2023-01-23 - Annual Report Annual Report -
BF-0010195918 2022-03-12 - Annual Report Annual Report 2022
0007146516 2021-02-11 - Annual Report Annual Report 2021
0006868367 2020-04-01 2020-04-01 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See something incorrect or outdated?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