Search icon

HR Technology Solutions, Inc.

Company Details

Name: HR Technology Solutions, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 10 May 2002 (23 years ago)
Date of Dissolution: 30 Oct 2020 (4 years ago)
Date of Status Change: 30 Oct 2020 (4 years ago)
Identification Number: 000124662
ZIP code: 02906
County: Providence County
Principal Address: 1 RICHMOND SQUARE SUITE 222W, PROVIDENCE, RI, 02906, USA
Purpose: VENDOR OF TALENT MANAGEMENT SOFTWARE TOOLS AND RELATED HUMAN RESOURCES CONSULTING SERVICES

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

Central Index Key

CIK number Mailing Address Business Address Phone
1508802 1 RICHMOND SQUARE, SUITE 22Q, PROVIDENCE, RI, 02906 1 RICHMOND SQUARE, SUITE 22Q, PROVIDENCE, RI, 02906 401-272-5353

Filings since 2010-12-29

Form type D
File number 021-152649
Filing date 2010-12-29
File View File

Agent

Name Role Address
ROBERT A. LEVY Agent ONE RICHMOND SQUARE SUITE 222W, PROVIDENCE, RI, 02906, USA

TREASURER

Name Role Address
MARGARET R LEVY TREASURER 78 CAMBRIA COURT PAWTUCKET, RI 02860 USA

PRESIDENT

Name Role Address
ROBERT A LEVY PRESIDENT 78 CAMBRIA COURT PAWTUCKET, RI 02860- USA

DIRECTOR

Name Role Address
ROBERT A LEVY DIRECTOR 78 CAMBRIA COURT PAWTUCKET, RI 02860 USA
MARGARET R LEVY DIRECTOR 78 CAMBRIA COURT PAWTUCKET, RI 02860 USA
MATTHEW R LEVY DIRECTOR 3663 SPRING HOLLOW ROAD, IN 46208 USA

Filings

Number Name File Date
202061231430 Articles of Dissolution 2020-10-05
202031233280 Annual Report 2020-01-07
201984322250 Annual Report 2019-01-14
201855586930 Annual Report 2018-01-03
201729456040 Annual Report 2017-01-04
201690390640 Annual Report 2016-01-12
201553118910 Annual Report 2015-01-12
201432569530 Annual Report 2014-01-08
201308562120 Annual Report 2013-01-09
201288038280 Annual Report 2012-01-13

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State