Search icon

ai Designs Ltd.

Headquarter

Company Details

Name: ai Designs Ltd.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Sep 1984 (40 years ago)
Date of Dissolution: 02 Nov 2017 (7 years ago)
Date of Status Change: 02 Nov 2017 (7 years ago)
Identification Number: 000005837
ZIP code: 02864
County: Providence County
Principal Address: 50 STAPLES ROAD, CUMBERLAND, RI, 02864, USA
Purpose: RENDERING ARCHITECTURAL SERVICES
Historical names: A. I. Designs Limited

Links between entities

Type Company Name Company Number State
Headquarter of ai Designs Ltd., CONNECTICUT 0237038 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AI DESIGNS LTD 401(K) PLAN 2013 050410403 2014-03-11 AI DESIGNS LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 4017282560
Plan sponsor’s address 50 BROAD STREET, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050410403
Plan administrator’s name AI DESIGNS LTD
Plan administrator’s address 50 BROAD STREET, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017282560

Signature of

Role Plan administrator
Date 2014-03-11
Name of individual signing THOMAS FECTEAU
Valid signature Filed with authorized/valid electronic signature
AI DESIGNS LTD 401(K) PLAN 2013 050410403 2014-03-10 AI DESIGNS LTD 1
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 4017282560
Plan sponsor’s address 50 BROAD STREET, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050410403
Plan administrator’s name AI DESIGNS LTD
Plan administrator’s address 50 BROAD STREET, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017282560

Signature of

Role Plan administrator
Date 2014-03-10
Name of individual signing THOMAS FECTEAU
Valid signature Filed with authorized/valid electronic signature
AI DESIGNS LTD 401(K) PLAN 2012 050410403 2013-09-26 AI DESIGNS LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 4017282560
Plan sponsor’s address 50 BROAD STREET, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050410403
Plan administrator’s name AI DESIGNS LTD
Plan administrator’s address 50 BROAD STREET, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017282560

Signature of

Role Plan administrator
Date 2013-09-26
Name of individual signing THOMAS FECTEAU
Valid signature Filed with authorized/valid electronic signature
AI DESIGNS LTD 401(K) PLAN 2011 050410403 2012-09-26 AI DESIGNS LTD 11
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 4017282560
Plan sponsor’s address 50 BROAD STREET, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050410403
Plan administrator’s name AI DESIGNS LTD
Plan administrator’s address 50 BROAD STREET, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017282560

Signature of

Role Plan administrator
Date 2012-09-26
Name of individual signing THOMAS FECTEAU
Valid signature Filed with authorized/valid electronic signature
AI DESIGNS LTD 401(K) PLAN 2011 050410403 2012-12-06 AI DESIGNS LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 4017282560
Plan sponsor’s address 50 BROAD STREET, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050410403
Plan administrator’s name AI DESIGNS LTD
Plan administrator’s address 50 BROAD STREET, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017282560

Signature of

Role Plan administrator
Date 2012-12-06
Name of individual signing THOMAS FECTEAU
Valid signature Filed with authorized/valid electronic signature
AI DESIGNS LTD 401(K) PLAN 2010 050410403 2011-04-25 AI DESIGNS LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 4017282560
Plan sponsor’s address 50 BROAD STREET, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050410403
Plan administrator’s name AI DESIGNS LTD
Plan administrator’s address 50 BROAD STREET, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017282560

Signature of

Role Plan administrator
Date 2011-04-25
Name of individual signing THOMAS FECTEAU
Valid signature Filed with authorized/valid electronic signature
AI DESIGNS LTD 401(K) PLAN 2009 050410403 2010-07-26 AI DESIGNS LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 4017282560
Plan sponsor’s address 50 BROAD STREET, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050410403
Plan administrator’s name AI DESIGNS LTD
Plan administrator’s address 50 BROAD STREET, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017282560

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing THOMAS FECTEAU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DANA M. NEWBROOK Agent 50 STAPLES ROAD, CUMBERLAND, RI, 02864, USA

PRESIDENT

Name Role Address
DANA M NEWBROOK PRESIDENT 50 STAPLES ROAD CUMBERLAND, RI 02864 USA

Events

Type Date Old Value New Value
Name Change 1984-12-10 A. I. Designs Limited ai Designs Ltd.

Filings

Number Name File Date
201752738810 Revocation Certificate For Failure to File the Annual Report for the Year 2017-11-02
201747683000 Revocation Notice For Failure to File An Annual Report 2017-07-27
201690476010 Annual Report 2016-01-13
201580450410 Annual Report 2015-09-24
201579421630 Annual Report 2015-09-16
201578238220 Revocation Notice For Failure to File An Annual Report 2015-09-08
201440751510 Annual Report 2014-06-09
201439367760 Revocation Notice For Failure to File An Annual Report 2014-05-20
201206648890 Annual Report 2012-12-27
201206649680 Statement of Change of Registered/Resident Agent 2012-12-27

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State