Search icon

RAINBOW PROPERTIES, LLC.

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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