Search icon

REALTY CONCEPTS, INC.

Company Details

Name: REALTY CONCEPTS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 04 Feb 1992 (33 years ago)
Date of Dissolution: 19 Jul 2019 (6 years ago)
Date of Status Change: 19 Jul 2019 (6 years ago)
Identification Number: 000066858
ZIP code: 02818
County: Kent County
Principal Address: 1500 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818, USA
Purpose: TO OPERATE A REAL ESTATE OFFICE AND TO INVEST, MANAGE AND DEAL IN REAL ESTATE

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 Address
HASLAW, INC. Agent 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
LINDA J. REYNOLDS TREASURER 1500 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
LEONARD M. REYNOLDS SECRETARY 1500 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818 USA

PRESIDENT

Name Role Address
LINDA J REYNOLDS PRESIDENT 1500 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818 USA

VICE PRESIDENT

Name Role Address
LEONARD M. REYNOLDS VICE PRESIDENT 1500 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818 USA

DIRECTOR

Name Role Address
LINDA J. REYNOLDS DIRECTOR 1500 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818 USA
LEONARD M. REYNOLDS DIRECTOR 1500 SOUTH COUNTY TRAIL EAST GREENWICH, RI 02818 USA

Filings

Number Name File Date
201905596410 Articles of Dissolution 2019-07-19
201988853390 Annual Report 2019-03-19
201860901320 Annual Report 2018-03-25
201737589990 Annual Report 2017-03-08
201694152370 Statement of Change of Registered/Resident Agent Office 2016-03-10
201694152190 Annual Report 2016-03-10
201554213650 Annual Report 2015-01-27
201331813400 Annual Report 2013-12-12
201313871530 Annual Report 2013-03-13
201291329670 Annual Report 2012-03-22

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State