Search icon

HCS Realty, Inc.

Company Details

Name: HCS Realty, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Jun 2010 (15 years ago)
Date of Dissolution: 16 Sep 2024 (7 months ago)
Date of Status Change: 16 Sep 2024 (7 months ago)
Identification Number: 000542517
ZIP code: 02907
County: Providence County
Principal Address: 42 LEXINGTON AVENUE, PROVIDENCE, RI, 02907, USA
Purpose: CHARITABLE PURPOSES

Industry & Business Activity

NAICS

611110 Elementary and Secondary Schools

This industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROSE MARY GRANT Agent 42 LEXINGTON AVENUE, PROVIDENCE, RI, 02907, USA

TREASURER

Name Role Address
JOHN LOMBARDO TREASURER 105 MOLLIE DRIVE CRANSTON, RI 02921 USA

VICE PRESIDENT (VICE CHAIR)

Name Role Address
LINDA COHEN VICE PRESIDENT (VICE CHAIR) 10 EXCHANGE COURT #601 PAWTUCKET, RI 02860 USA

DIRECTOR

Name Role Address
STACEY PATERNO DIRECTOR 65 NEW MEADOW ROAD BARRINGTON, RI 02806 USA
JONATHAN HAYES DIRECTOR 1 BRADFORD ST BRISTOL, RI 02809 USA
ROSEMARY MEDE DIRECTOR 97 HIGHLAND AVE WARWICK, RI 02886 USA
MICHAEL GUITTARI DIRECTOR 1 WEST EXCHANGE STREET, UNIT 2007 PROVIDENCE, RI 02903 USA
JOHN KELLY DIRECTOR 21 PARKSIDE DRIVE CRANSTON, RI 02910 USA
MARGARET KNOWLTON DIRECTOR 264 ROUNDTOP ROAD HARRISVILLE, RI 02830 USA
ROBERT CARLSON DIRECTOR 130 RUMSTICK RD BARRINGTON, RI 02806 USA
NERISE BECKFORD-JOLY DIRECTOR 97 ABRAM ST #2 PAWTUCKET, RI 02860 USA
RICHARD DICKSON DIRECTOR 26 KAREN ANN DR. SMITHFIELD, RI 02917 USA

PRESIDENT-CHAIR

Name Role Address
ERIC MACK PRESIDENT-CHAIR 41 SEAWARD DRIVE FALL RIVER, MA 02720 USA

Filings

Number Name File Date
202459390570 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-16
202455841030 Revocation Notice For Failure to File An Annual Report 2024-06-17
202338910280 Annual Report 2023-06-29
202338420590 Revocation Notice For Failure to File An Annual Report 2023-06-20
202212489400 Annual Report 2022-03-09
202198401430 Annual Report 2021-06-18
202040689030 Annual Report 2020-05-22
201995637080 Annual Report 2019-06-06
201869888000 Annual Report - Amended 2018-06-18
201868415630 Annual Report 2018-06-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-4496533 Corporation Unconditional Exemption 360 MARKET ST, WARREN, RI, 02885-2642 2015-06
In Care of Name % FRANK PICCIOTTI
Group Exemption Number 0000
Subsection Title-Holding Corporation
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 2024-06
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 Jun
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 -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(2): Title holding corporations for exempt organizations
Revocation Date 2013-11-15
Revocation Posting Date 2014-04-14
Exemption Reinstatement Date 2013-11-15

Determination Letter

Final Letter(s) FinalLetter_27-4496533_HCSREALTYINC_05012015.tif
FinalLetter_27-4496533_HCSREALTYINC_03142011_01.tif

Form 990-N (e-Postcard)

Organization Name HCS REALTY INC
EIN 27-4496533
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 360 MARKET STREET, WARREN, RI, 02885, US
Principal Officer's Name ROSE MARY GRANT
Principal Officer's Address 360 MARKET STREET, WARREN, RI, 02885, US
Organization Name HCS REALTY INC
EIN 27-4496533
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 360 MARKET STREET, WARREN, RI, 02885, US
Principal Officer's Name ROSE MARY GRANT
Principal Officer's Address 360 MARKET STREET, WARREN, RI, 02885, US
Organization Name HCS REALTY INC
EIN 27-4496533
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 360 Market Street, Warren, RI, 02885, US
Principal Officer's Name Rose Mary Grant
Principal Officer's Address 360 Market Street, Warren, RI, 02885, US
Organization Name HCS REALTY INC
EIN 27-4496533
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 360 Market Street, Warren, RI, 02885, US
Principal Officer's Name Rose Mary Grant
Principal Officer's Address 360 Market Street, Warren, RI, 02885, US
Organization Name HCS REALTY INC
EIN 27-4496533
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 360 Market Street, Warren, RI, 02885, US
Principal Officer's Name Rose Mary Grant
Principal Officer's Address 360 Market Street, Warren, RI, 02885, US
Organization Name HCS REALTY INC
EIN 27-4496533
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 360 Market Street, Warren, RI, 02885, US
Principal Officer's Name Rose Mary Grant
Principal Officer's Address 360 Market Street, Warren, RI, 02885, US
Organization Name HCS REALTY INC
EIN 27-4496533
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 360 Market Street, Warren, RI, 02885, US
Principal Officer's Name Rose Mary Grant
Principal Officer's Address 360 Market Street, Warren, RI, 02885, US
Organization Name HCS REALTY INC
EIN 27-4496533
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 360 Market Street, Warren, RI, 02885, US
Principal Officer's Name Rose Mary Grant
Principal Officer's Address 360 Market Street, Warren, RI, 02885, US
Organization Name HCS REALTY INC
EIN 27-4496533
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 360 Market Street, Warren, RI, 02885, US
Principal Officer's Name Cheryl Sanfillippo
Principal Officer's Address 360 Market Street, Warren, RI, 02885, US

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State