Search icon

RAINBOW USA INC.

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

Company Details

Entity Name: RAINBOW USA INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 1988
Branch of: RAINBOW USA INC., NEW YORK (Company Number 1237642)
Business ALEI: 0214024
Annual report due: 22 Mar 2026
Business address: 1000 PENNSYLVANIA AVENUE, BROOKLYN, NY, 11207, United States
Mailing address: 1000 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207
Place of Formation: NEW YORK
E-Mail: srachlin@rainbow.us

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
ISSAC CHEHEBAR Officer 1000 PENNSYLVANIA AVE, BROOKLYN, NY, 11207, United States 1407 BROADWAY,SUITE 203, NEW YORK, NY, 10018, United States
JOSEPH CHEHEBAR Officer 1000 PENNSYLVANIA AVE, BROOKLYN, NY, 11207, United States 506 AVENUE S, BROOKLYN, NY, 11223, United States
ALBERT CHEHEBAR Officer 1000 PENNSYLVANIA AVE, BROOKLYN, NY, 11207, United States 641 FIFTH AVE,APT 41D, NEW YORK, NY, 10022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914279 2025-03-24 - Annual Report Annual Report -
BF-0013273846 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012192321 2024-03-20 - Annual Report Annual Report -
BF-0011386047 2023-03-02 - Annual Report Annual Report -
BF-0010201569 2022-03-18 - Annual Report Annual Report 2022
0007255547 2021-03-24 - Annual Report Annual Report 2021
0006843043 2020-03-20 - Annual Report Annual Report 2020
0006444071 2019-03-11 - Annual Report Annual Report 2019
0006130718 2018-03-20 - Annual Report Annual Report 2018
0005800457 2017-03-24 - Annual Report Annual Report 2017
See something incorrect or outdated?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