Search icon

RAINBOW VARIETY STORE #1, LLC

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

Company Details

Entity Name: RAINBOW VARIETY STORE #1, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Oct 2010
Business ALEI: 1018828
Annual report due: 31 Mar 2025
Business address: 1129 ALBANY AVENUE, HARTFORD, CT, 06112, United States
Mailing address: 1129 ALBANY AVENUE, HARTFORD, CT, United States, 06112
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rainbowvariety1@att.net

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DIANE R. PALMER Agent 1129 ALBANY AVENUE, HARTFORD, CT, 06112, United States 1129 ALBANY AVENUE, HARTFORD, CT, 06112, United States +1 860-610-9899 rainbowvariety1@att.net CONNECTICUT, 153 WESTBOURNE PARKWAY, HARTFORD, CT, 06112, United States

Officer

Name Role Business address Phone E-Mail Residence address
DIANE R. PALMER Officer 1129 ALBANY AVENUE, HARTFORD, CT, 06112, United States +1 860-610-9899 rainbowvariety1@att.net CONNECTICUT, 153 WESTBOURNE PARKWAY, HARTFORD, CT, 06112, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011189273 2024-11-12 - Annual Report Annual Report -
BF-0012155571 2024-11-12 - Annual Report Annual Report -
BF-0012756095 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010190124 2022-04-07 - Annual Report Annual Report 2022
0007227090 2021-03-12 - Annual Report Annual Report 2020
0007227075 2021-03-12 - Annual Report Annual Report 2019
0007227111 2021-03-12 - Annual Report Annual Report 2021
0006295529 2018-12-19 - Annual Report Annual Report 2016
0006295540 2018-12-19 - Annual Report Annual Report 2017
0006295546 2018-12-19 - Annual Report Annual Report 2018
See something incorrect or outdated?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