Search icon

RAINBOW ROAD ASSOCIATES, LLC

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

Company Details

Entity Name: RAINBOW ROAD ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 2002
Business ALEI: 0719951
Annual report due: 31 Mar 2026
Business address: 4 MERRIMAN LANE P.O. BOX 7014, PROSPECT, CT, 06712, United States
Mailing address: 4 MERRIMAN LANE P.O. BOX 7014, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MARLOMB62@AOL.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN W. LOMBARD Officer 4 MERRIMAN LANE, P.O. BOX 7014, PROSPECT, CT, 06712, United States 4 Merriman Lane, Prospect, CT, 06712, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLAN W. KOERNER Agent C/O GERSTEN & CLIFFORD, 214 MAIN STREET, HARTFORD, CT, 06106, United States C/O GERSTEN & CLIFFORD, 214 MAIN STREET, HARTFORD, CT, 06106, United States +1 203-228-7662 JOHNLOMBARD@AOL.COM 11 SOUTH RIDGE ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954181 2025-03-10 - Annual Report Annual Report -
BF-0012085162 2024-01-03 - Annual Report Annual Report -
BF-0011269950 2023-01-19 - Annual Report Annual Report -
BF-0010263129 2022-03-01 - Annual Report Annual Report 2022
0007240992 2021-03-18 - Annual Report Annual Report 2021
0006804336 2020-03-02 - Annual Report Annual Report 2020
0006412004 2019-02-26 - Annual Report Annual Report 2019
0006050327 2018-02-01 - Annual Report Annual Report 2018
0005861242 2017-06-07 - Annual Report Annual Report 2017
0005607280 2016-07-21 - Annual Report Annual Report 2016
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