Search icon

GRINNELL APPRECIATIVE CONSULTING LLC

Company Details

Name: GRINNELL APPRECIATIVE CONSULTING LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 15 Oct 2008 (17 years ago)
Identification Number: 000486660
ZIP code: 02874
County: Washington County
Principal Address: 263 ORCHARD WOODS DRIVE, SAUNDERSTOWN, RI, 02874, USA
Purpose: PROVIDES CONSULTING SERVICES FOR BUSINESS DEVELOPMENT, PROJECT MANAGEMENT, SOFTWARE STRUCTURED TESTING AND TRAINING.

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRINNELL APPRECIATIVE CONSULTING 401(K) PROFIT SHARING PLAN & TRUST 2015 263457959 2017-12-05 GRINNELL APPRECIATIVE CONSULTING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 4016675821
Plan sponsor’s address 263 ORCHARD WOODS DR, SAUNDERSTOWN, RI, 028742140

Signature of

Role Plan administrator
Date 2017-12-05
Name of individual signing JANICE GRINNELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-12-05
Name of individual signing JANICE GRINNELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Filings

Number Name File Date
202445282520 Annual Report 2024-02-01
202335354960 Annual Report 2023-05-06
202208918330 Annual Report 2022-01-31
202101197030 Annual Report 2021-09-09
202196121060 Annual Report 2021-05-02
202194270120 Revocation Notice For Failure to File An Annual Report 2021-03-16
201913720670 Annual Report 2019-08-19
201874405010 Annual Report 2018-08-13
201749011270 Annual Report 2017-08-31
201608467170 Annual Report 2016-09-07

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State