Name: | PAT BAKER PAINTING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Nov 2004 (20 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000143857 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 79 MAINTONOMI AVENUE, MIDDLETOWN, RI, 02842, USA |
Purpose: | TO PROVIDE PAINTING SERVICES TO THE GENERAL PUBLIC |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PAT BAKER PAINTING, INC., FLORIDA | F05000000957 | FLORIDA |
Headquarter of | PAT BAKER PAINTING, INC., CONNECTICUT | 0919323 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROBERT A. D'AMICO, II ESQ. | Agent | 536 ATWELLS AVENUE, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
PATRICK M. BAKER | PRESIDENT | 79 MAINTONOMI AVENUE MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
KAREN BAKER | SECRETARY | P.O. BOX 25 STRATFORD, CT 06615 USA |
Name | Role | Address |
---|---|---|
GEORGE BOLAND | VICE PRESIDENT | P.O. BOX 25 STRATFORD, CT 06615 USA |
Number | Name | File Date |
---|---|---|
201298991140 | Agent Resigned | 2012-10-03 |
201186997670 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182499420 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201057277780 | Annual Report | 2010-01-22 |
200940813360 | Annual Report | 2009-01-24 |
200807139510 | Annual Report | 2008-02-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310156971 | 0112300 | 2007-06-19 | RED PARROT THAMES ST., NEWPORT, RI, 02840 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19261053 B05 I |
Issuance Date | 2007-07-18 |
Abatement Due Date | 2007-07-23 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19261053 B08 |
Issuance Date | 2007-07-18 |
Abatement Due Date | 2007-07-23 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2007-07-18 |
Abatement Due Date | 2007-09-04 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State