Search icon

PSNC Holdings, Inc.

Company Details

Name: PSNC Holdings, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Jan 1994 (31 years ago)
Identification Number: 000075410
ZIP code: 02840
County: Newport County
Principal Address: 424 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA
Purpose: FOR THE EXCLUSIVE PURPOSE OF HOLDING

Agent

Name Role Address
MATTHEW H. LEYS, ESQ. Agent 43-B MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
WILLIAM F. LUCEY III PRESIDENT C/O 424 BELLEVUE AVENUE NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
PETER W. HARRIS DIRECTOR 424 BELLEVUE AVENUE NEWPORT, RI 02840 USA

Filings

Number Name File Date
202454692750 Annual Report 2024-05-21
202330218960 Annual Report 2023-03-07
202215491220 Annual Report 2022-04-15
202198779250 Annual Report 2021-06-28
202195430910 Statement of Change of Registered/Resident Agent 2021-04-02
202044427250 Annual Report 2020-07-08
201999147260 Annual Report 2019-06-24
201870625520 Annual Report 2018-06-25
201862011450 Statement of Change of Registered/Resident Agent Office 2018-04-12
201859696400 Annual Report 2018-03-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
05-0479546 Corporation Unconditional Exemption 424 BELLEVUE AVE, NEWPORT, RI, 02840-6924 2004-04
In Care of Name % PRESERVATION SOCIETY OF NEWPORT C
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Real Estate Associations
Sort Name -

Form 990-N (e-Postcard)

Organization Name PSNC HOLDINGS INC
EIN 05-0479546
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 Bellevue Avenue, Newport, RI, 02840, US
Principal Officer's Name Trudy Coxe
Principal Officer's Address 424 Bellevue Avenue, Newport, RI, 02840, US
Website URL Preservation Society of Newport County
Organization Name PSNC HOLDINGS INC
EIN 05-0479546
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 Bellevue Avenue, Newport, RI, 02840, US
Principal Officer's Name Trudy Coxe
Principal Officer's Address 424 Bellevue Avenue, Newport, RI, 02840, US
Website URL Preservation Society of Newport County
Organization Name PSNC HOLDINGS INC
EIN 05-0479546
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 Bellevue Avenue, Newport, RI, 02840, US
Principal Officer's Name James M Burress
Principal Officer's Address 424 Bellevue Avenue, Newport, RI, 02840, US
Website URL PRESERVATION SOCIETY NEWP
Organization Name PSNC HOLDINGS INC
EIN 05-0479546
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 Bellevue Avenue, Newport, RI, 02840, US
Principal Officer's Name James Burress
Principal Officer's Address 424 Bellevue Avenue, Newport, RI, 02840, US
Website URL Preservation Society of Newport County
Organization Name PSNC HOLDINGS INC
EIN 05-0479546
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 Bellevue Avenue, Newport, RI, 02840, US
Principal Officer's Name Monty Burnham
Principal Officer's Address 424 Bellevue Avenue, Newport, RI, 02840, US
Website URL PRESERVATION SOCIETY NEWP
Organization Name PSNC HOLDINGS INC
EIN 05-0479546
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 Bellevue Avenue, NEWPORT, RI, 02840, US
Principal Officer's Name Monty Burnham
Principal Officer's Address 424 Bellevue Avenue, Newport, RI, 02840, US
Organization Name PSNC HOLDINGS INC
EIN 05-0479546
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 Bellevue Avenue, Newport, RI, 02840, US
Principal Officer's Name Monty Burnham
Principal Officer's Address 424 Bellevue Avenue, Newport, RI, 02840, US
Website URL Preservation Society of Newport County
Organization Name PSNC HOLDINGS INC
EIN 05-0479546
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 Bellevue Avenue, NEWPORT, RI, 02840, US
Principal Officer's Name Monty Burnham
Principal Officer's Address 424 Bellevue Avenue, Newport, RI, 02840, US
Organization Name PSNC HOLDINGS INC
EIN 05-0479546
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 Bellevue Avenue, Newport, RI, 02840, US
Principal Officer's Name Trudy Coxe
Principal Officer's Address 424 Bellevue Avenue, Newport, RI, 02840, US
Organization Name PSNC HOLDINGS INC
EIN 05-0479546
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 Bellevue Avenue, Newport, RI, 02840, US
Principal Officer's Name Trudy Coxe
Principal Officer's Address 424 Bellevue Ave, Newport, RI, 02840, US
Organization Name PSNC HOLDINGS INC
EIN 05-0479546
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 Bellevue Avenue, Newport, RI, 02840, US
Principal Officer's Name Trudy Coxe
Principal Officer's Address 424 Bellevue Avenue, Newport, RI, 02840, US
Organization Name PSNC HOLDINGS INC
EIN 05-0479546
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 BELLEVUE AVENUE, NEWPORT, RI, 02840, US
Principal Officer's Name MR DONALD O ROSS
Principal Officer's Address 424 BELLEVUE AVENUE, NEWPORT, RI, 02840, US
Organization Name PSNC HOLDINGS INC
EIN 05-0479546
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 BELLEVUE AVENUE, NEWPORT, RI, 02840, US
Principal Officer's Name MR DONALD O ROSS
Principal Officer's Address 424 BELLEVUE AVENUE, NEWPORT, RI, 02840, US
Organization Name PSNC HOLDINGS INC
EIN 05-0479546
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 Bellevue Avenue, Newport, RI, 02840, US
Principal Officer's Name Trudy Coxe
Principal Officer's Address 424 Bellevue Avenue, Newport, RI, 02840, US
Organization Name PSNC HOLDINGS INC
EIN 05-0479546
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 Bellevue Avenue, Newport, RI, 02840, US
Principal Officer's Name Trudy Coxe
Principal Officer's Address 424 Bellevue Avenue, Newport, RI, 02840, US
Organization Name PSNC HOLDINGS INC
EIN 05-0479546
Tax Year 2008
Beginning of tax period 2008-02-01
End of tax period 2009-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 424 Bellevue Avenue, Newport, RI, 02840, US
Principal Officer's Name Pierre Irving
Principal Officer's Address 424 Bellevue Avenue, Newport, RI, 02840, US

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State