Search icon

Citi Capital Group LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Citi Capital Group LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2023
Business ALEI: 2787869
Annual report due: 31 Mar 2026
Business address: 1255 Portland Cobalt Rd, Portland, CT, 06480-1748, United States
Mailing address: 110-11 68th Rd, Forest Hills, NY, United States, 11375
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jmordechaev@gmail.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 Business address Mailing address Phone E-Mail Residence address
Kenneth Gruder Agent 200 Connecticut Ave, Norwalk, CT, 06854-1940, United States 200 Connecticut Ave, Norwalk, CT, 06854-1940, United States +1 203-733-8907 kgruder@goldmangruderwoods.com 261 Coventry Ln, Fairfield, CT, 06824-1610, United States

Officer

Name Role Residence address
Jonathan Mordachaev Officer 110-11 68th Rd, Forest Hills, NY, 11375, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012822137 2025-02-25 - Annual Report Annual Report -
BF-0012460779 2024-01-18 - Annual Report Annual Report -
BF-0011808873 2023-05-16 - 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See something incorrect or outdated?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