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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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