Entity Name: | RAINBOW PROPERTIES, LLC. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 04 Jan 2011 |
Business ALEI: | 1025041 |
Annual report due: | 31 Mar 2024 |
Business address: | 66 Ferncliff Dr, West Hartford, CT, 06117-1014, United States |
Mailing address: | 66 Ferncliff Dr, West Hartford, CT, United States, 06117-1014 |
ZIP code: | 06117 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | fannycai@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHAOHUI CAI | Agent | 66 Ferncliff Dr, West Hartford, CT, 06117-1014, United States | 66 Ferncliff Dr, West Hartford, CT, 06117-1014, United States | +1 860-712-4682 | fannycai@gmail.com | 218 King Philip Dr, West Hartford, CT, 06117-1408, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHAOHUI CAI | Officer | 66 Ferncliff Dr, West Hartford, CT, 06117-1014, United States | +1 860-712-4682 | fannycai@gmail.com | 218 King Philip Dr, West Hartford, CT, 06117-1408, United States |
YAOXING HU | Officer | 66 Ferncliff Dr, West Hartford, CT, 06117-1014, United States | - | - | 66 Ferncliff Dr, West Hartford, CT, 06117-1014, United States |
CHUNHO CHANG | Officer | 66 Ferncliff Dr, West Hartford, CT, 06117-1014, United States | - | - | 4121 28 ST, 5L, LONG ISLAND CITY, CT, 11101, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010650201 | 2023-09-09 | - | Annual Report | Annual Report | - |
BF-0011425631 | 2023-09-09 | - | Annual Report | Annual Report | - |
BF-0010060448 | 2022-06-14 | - | Annual Report | Annual Report | - |
BF-0008997412 | 2022-06-14 | - | Annual Report | Annual Report | 2020 |
BF-0009042346 | 2022-06-14 | - | Annual Report | Annual Report | 2016 |
BF-0009064381 | 2022-06-14 | - | Annual Report | Annual Report | 2017 |
BF-0009038479 | 2022-06-14 | - | Annual Report | Annual Report | 2014 |
BF-0008983116 | 2022-06-14 | - | Annual Report | Annual Report | 2015 |
BF-0009021412 | 2022-06-14 | - | Annual Report | Annual Report | 2018 |
BF-0008933138 | 2022-06-14 | - | Annual Report | Annual Report | 2019 |
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