Search icon

STADIUM FISH & CHIP, INC.

Company Details

Name: STADIUM FISH & CHIP, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Jun 1993 (32 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000072915
ZIP code: 02910
County: Providence County
Principal Address: 1079 PARK AVENUE, CRANSTON, RI, 02910, USA
Purpose: PREPARATION AND RETAIL SALES OF FISH & CHIPS AND RELATED ITEMS

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOSEPH PASSARETTI, CPA Agent 357 PUTNAM PIKE UNIT 5, SMITHFIELD, RI, 02917, USA

PRESIDENT

Name Role Address
GARY S WOOD PRESIDENT 231 WEST GREENVILLE ROAD NORTH SCITUATE, RI 02857- USA

Filings

Number Name File Date
202459527390 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457128210 Revocation Notice For Failure to File An Annual Report 2024-06-25
202333452550 Annual Report 2023-04-20
202213162050 Annual Report 2022-03-16
202193502150 Annual Report 2021-03-01
202080975960 Statement of Change of Registered/Resident Agent 2020-12-21
202076182310 Annual Report 2020-11-17
202054981100 Revocation Notice For Failure to File An Annual Report 2020-09-16
202048169930 Statement of Change of Registered/Resident Agent 2020-08-12
202031681810 Revocation Notice For Failure to Maintain a Registered Office 2020-01-10

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State