Search icon

Stadium Road, Inc.

Company Details

Name: Stadium Road, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 12 Jul 1996 (29 years ago)
Date of Dissolution: 30 Sep 2021 (4 years ago)
Date of Status Change: 30 Sep 2021 (4 years ago)
Identification Number: 000090487
ZIP code: 02813
County: Washington County
Purpose: TO MANUFACTURE, PRODUCE, AND SELL PRODUCTS INCLUDING BUT NOT LIMITED TO TEXTILE FROM THE WEBBING INDUSTRIES.
Historical names: TEXCEL, INC.
Principal Address: Google Maps Logo 11 W NIANTIC STREET, CHARLESTOWN, RI, 02813, USA

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RUSSELL E. HEATON CPA Agent 747 PONTIAC AVENUE #207, CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
JOHN PINKOS PRESIDENT 18 STADIUM ROAD PROVIDENCE, RI 02906 USA

OTHER OFFICER

Name Role
JOHN PINKOS OTHER OFFICER

Form 5500 Series

Employer Identification Number (EIN):
050491729
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

Events

Type Date Old Value New Value
Name Change 2012-12-21 TEXCEL, INC. Stadium Road, Inc.

Filings

Number Name File Date
202102405080 Articles of Dissolution 2021-09-30
202198768380 Statement of Change of Registered/Resident Agent 2021-06-28
202193853630 Annual Report 2021-03-11
202030954050 Annual Report 2020-01-02
201986541640 Annual Report 2019-02-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911QY08P0284
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-5460.00
Base And Exercised Options Value:
-5460.00
Base And All Options Value:
-5460.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-04-17
Description:
1" CORDURA WEBBING
Naics Code:
313221: NARROW FABRIC MILLS
Product Or Service Code:
8305: TEXTILE FABRICS
Procurement Instrument Identifier:
DJU4500450817
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
4028.00
Base And Exercised Options Value:
4028.00
Base And All Options Value:
4028.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-09-19
Description:
WEBBING
Naics Code:
313221: NARROW FABRIC MILLS
Product Or Service Code:
8305: TEXTILE FABRICS
Procurement Instrument Identifier:
DJU4500443029
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
5291.00
Base And Exercised Options Value:
5291.00
Base And All Options Value:
5291.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-06-05
Description:
WEBBING
Naics Code:
313221: NARROW FABRIC MILLS
Product Or Service Code:
8305: TEXTILE FABRICS

USAspending Awards / Financial Assistance

Date:
2012-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00

Date of last update: 19 May 2025

Sources: Rhode Island Department of State