Search icon

RAINBOW SHOPS, INC.

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

Company Details

Entity Name: RAINBOW SHOPS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 06 May 1993
Date of dissolution: 11 Sep 2015
Business ALEI: 0285759
Annual report due: 04 May 2014
Business address: SAME, SECAUCUS, NJ
Mailing address: 550 MEADOWLANDS PARKWAY, SECAUCUS, NJ, 07094
Place of Formation: CONNECTICUT
Total authorized shares: 1500
E-Mail: RFRONZAK@FABER-INTL.COM

Links between entities

Type Company Name Company Number State
Headquarter of RAINBOW SHOPS, INC., NEW YORK 4872872 NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
CHARLES D GROPPER Officer 550 MEADOWLANDS PARKWAY, SECAUCUS, NJ, 07094, United States 110 LYONS PLAIN ROAD, WESTON, CT, 06883, United States
BURTON I. FRIEDMAN Officer 550 MEADOWLANDS PARKWAY, SECAUCUS, NJ, 07094, United States 403 BREAKERS LANE, SOMERSET, NJ, 08873, United States
RONALD S. FRONZAK Officer 550 MEADOWLANDS PARKWAY, SECAUCUS, NJ, 07094, United States 21 KATHRYN STREET, CLARK, NJ, 07066, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.102856 LOTTERY SALES AGENT INACTIVE CANCELLED 2013-02-25 2013-04-01 2014-03-31

History

Type Old value New value Date of change
Name change FABER COE & GREGG OF CONNECTICUT, INC. RAINBOW SHOPS, INC. 1993-08-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010475997 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006946948 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006952529 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0005394874 2015-09-11 2015-09-11 Dissolution Certificate of Dissolution -
0004846179 2013-04-23 - Annual Report Annual Report 2013
0004636056 2012-05-22 - Annual Report Annual Report 2012
0004560583 2011-05-02 - Annual Report Annual Report 2011
0004209431 2010-05-27 - Annual Report Annual Report 2010
0003955858 2009-05-20 - Annual Report Annual Report 2009
0003719397 2008-05-19 - Annual Report Annual Report 2008
See something incorrect or outdated?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