Search icon

PAI Consulting, Inc.

Company Details

Name: PAI Consulting, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Feb 1989 (36 years ago)
Date of Dissolution: 09 Nov 2010 (14 years ago)
Date of Status Change: 09 Nov 2010 (14 years ago)
Identification Number: 000054372
ZIP code: 02908
County: Providence County
Principal Address: 1093 SMITH STREET, PROVIDENCE, RI, 02908, USA
Purpose: Consulting to the food industry and any other lawful business
Historical names: Pastry Art, Inc.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PASTRY ART INC 401 (K) PROFIT SHARING PLAN & TRUST 2009 050443733 2010-10-05 PASTRY ART INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 311900
Sponsor’s telephone number 6039863427
Plan sponsor’s address 1093 SMITH STREET, PROVIDENCE, RI, 02908

Plan administrator’s name and address

Administrator’s EIN 050443733
Plan administrator’s name PASTRY ART INC
Plan administrator’s address 1093 SMITH STREET, PROVIDENCE, RI, 02908
Administrator’s telephone number 6039863427

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing TIMOTHY KENNEDY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TIMOTHY KENNEDY Agent 1093 SMITH STREET, PROVIDENCE, RI, 02908, USA

TREASURER

Name Role Address
TIMOTHY J.G. KENNEDY TREASURER 1093 SMITH ST. PROVIDENCE, RI 02908 USA

SECRETARY

Name Role Address
TIMOTHY J.G. KENNEDY SECRETARY 1093 SMITH ST. PROVIDENCE, RI 02908 USA

PRESIDENT

Name Role Address
TIMOTHY J. G KENNEDY PRESIDENT 1093 SMITH STREET PROVIDENCE, RI 02908 USA

VICE PRESIDENT

Name Role Address
HORACIO MORALES VICE PRESIDENT 1093 SMITH ST. PROVIDENCE, RI 02908 USA

Events

Type Date Old Value New Value
Name Change 2004-01-05 Pastry Art, Inc. PAI Consulting, Inc.

Filings

Number Name File Date
201072003810 Revocation Certificate For Failure to File the Annual Report for the Year 2010-11-09
201063075170 Revocation Notice For Failure to File An Annual Report 2010-06-16
200941763790 Annual Report 2009-02-09
200806713720 Annual Report 2008-02-12

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State