RAINBOW SHOPS, INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RAINBOW SHOPS, INC., NEW YORK | 4872872 | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FABER COE & GREGG OF CONNECTICUT, INC. | RAINBOW SHOPS, INC. | 1993-08-16 |
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 |
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