Search icon

RAINBOW UNLIMITED, LLC

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

Company Details

Entity Name: RAINBOW UNLIMITED, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Sep 2005
Business ALEI: 0834125
Annual report due: 31 Mar 2025
Business address: 175 Orchard Rd, West Hartford, CT, 06117-2916, United States
Mailing address: 175 Orchard Rd, West Hartford, CT, United States, 06117-2916
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mchugani3@hotmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mark P. Vessicchio, Esq. Agent 15 Maiden Lane, North Haven, CT, 06473, United States 15 Maiden Lane, North Haven, CT, 06473, United States +1 203-671-5461 mark@vslaw.net 15 Maiden Lane, North Haven, CT, 06473, United States

Officer

Name Role Business address Residence address
MOHAN CHUGANI Officer 175 Orchard Rd, West Hartford, CT, 06117-2916, United States 175 Orchard Rd, West Hartford, CT, 06117-2916, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566926 2024-04-07 - Annual Report Annual Report -
BF-0009846276 2023-03-20 - Annual Report Annual Report -
BF-0010728610 2023-03-20 - Annual Report Annual Report -
BF-0011170584 2023-03-20 - Annual Report Annual Report -
BF-0008948297 2023-03-02 - Annual Report Annual Report 2020
0006704814 2019-12-28 - Annual Report Annual Report 2019
0006342431 2019-01-28 - Annual Report Annual Report 2016
0006342428 2019-01-28 - Annual Report Annual Report 2013
0006342426 2019-01-28 - Annual Report Annual Report 2012
0006342433 2019-01-28 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005134990 Active OFS 2023-04-19 2028-04-19 ORIG FIN STMT

Parties

Name CHUGANI MOHAN
Role Debtor
Name HIGHLAND BRIDGE VVSB LLC
Role Secured Party
Name RAINBOW UNLIMITED, LLC
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 257 NEWHALL ST 287/0489/03800// 0.06 17556 Source Link
Acct Number 287 0489 03800
Assessment Value $178,570
Appraisal Value $255,100
Land Use Description Three Family
Zone RM2
Neighborhood 1600
Land Assessed Value $27,510
Land Appraised Value $39,300

Parties

Name STEPHENSON SHONTE & CARTHY STEPHANIE & SURV
Sale Date 2024-12-09
Sale Price $375,000
Name JACKSON JOSEPH
Sale Date 2021-05-18
Sale Price $265,000
Name 257 NEWHALL STREET LLC
Sale Date 2020-02-21
Sale Price $175,000
Name RAINBOW UNLIMITED, LLC
Sale Date 2011-02-09
Name ROSE PROPERTIES LLC
Sale Date 2009-05-19
New Haven 3 KING PL 302/0063/01100// 0.1 19373 Source Link
Acct Number 302 0063 01100
Assessment Value $135,310
Appraisal Value $193,300
Land Use Description Two Family
Zone RM2
Neighborhood 2000
Land Assessed Value $23,310
Land Appraised Value $33,300

Parties

Name GREEN OTILIO III & KRYSTAL A
Sale Date 2019-02-20
Sale Price $181,855
Name RAINBOW UNLIMITED, LLC
Sale Date 2011-02-09
Name ROSE PROPERTIES LLC
Sale Date 2009-05-06
Name GOLDBERG LEONARD
Sale Date 2008-08-08
Sale Price $81,000
Name BANK OF NEW YORK TR CO NA (THE)
Sale Date 2008-07-21
New Haven 58 SALTONSTALL AV 166/0713/02900// 0.1 8152 Source Link
Acct Number 166 0713 02900
Assessment Value $141,120
Appraisal Value $201,600
Land Use Description Two Family
Zone RM2
Neighborhood 1100
Land Assessed Value $39,480
Land Appraised Value $56,400

Parties

Name GREENE BENJAMIN
Sale Date 2020-01-03
Sale Price $193,500
Name RAINBOW UNLIMITED, LLC
Sale Date 2011-02-09
Name ROSE PROPERTIES LLC
Sale Date 2008-11-18
Name GOLDBERG LEONARD
Sale Date 2008-11-18
Sale Price $78,000
Name FDIC AS CONSERVATOR
Sale Date 2008-11-18
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