Search icon

Newport Inflatables, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Newport Inflatables, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Feb 2003 (23 years ago)
Date of Dissolution: 02 Nov 2017 (8 years ago)
Date of Status Change: 02 Nov 2017 (8 years ago)
Identification Number: 000130271
ZIP code: 02871
City: Portsmouth
County: Newport County
Purpose: THE CONSTRUCTION AND SALE OF BOATS
Historical names: NAIAD Inflatables of Newport, Inc.
Principal Address: Google Maps Logo 300 HIGH POINT AVENUE SUITE F, PORTSMOUTH, RI, 02871, USA

Agent

Name Role Address
PETER BRENT REGAN, ESQ. Agent SAYER REGAN & THAYER LLP 130 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
STEPHEN M. H. CONNETT JR. PRESIDENT 4 THURSTON AVENUE NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
STEPHEN M. H. CONNETT SR VICE PRESIDENT 2 BOUGHTON ROAD NEWPORT, RI 02840 USA

Unique Entity ID

CAGE Code:
3DWN3
UEI Expiration Date:
2017-03-31

Business Information

Activation Date:
2016-03-31
Initial Registration Date:
2003-02-27

Commercial and government entity program

CAGE number:
3DWN3
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-02-14

Contact Information

POC:
STEPHEN CONNETT, JR

Form 5500 Series

Employer Identification Number (EIN):
820587042
Plan Year:
2015
Number Of Participants:
31
Plan Name:
401(K)
Sponsor's telephone number:
Plan Year:
2014
Number Of Participants:
29
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
MARTY GAVIN(Plan administrator)

Events

Type Date Old Value New Value
Name Change 2017-02-27 NAIAD Inflatables of Newport, Inc. Newport Inflatables, Inc.

Filings

Number Name File Date
201752779480 Revocation Certificate For Failure to File the Annual Report for the Year 2017-11-02
201747776180 Revocation Notice For Failure to File An Annual Report 2017-07-27
201734879850 Articles of Amendment 2017-02-27
201695435210 Annual Report 2016-03-31
201555891820 Annual Report 2015-02-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF13PD00325
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
$-327
Base And Exercised Options Value:
$-327
Base And All Options Value:
$-327
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2013-06-06
Description:
RIGID HULL INFLATABLE BOATS
Naics Code:
315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
2805: GASOLINE RECIPROCATING ENGINES, EXCEPT AIRCRAFT; AND COMPONENTS
Procurement Instrument Identifier:
HSCG2410P1G8E23
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
$909.47
Base And Exercised Options Value:
$909.47
Base And All Options Value:
$909.47
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-03-28
Description:
ENEERING PARTS
Procurement Instrument Identifier:
DJJ09F1821
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
$2,858,160
Base And Exercised Options Value:
$2,858,160
Base And All Options Value:
$2,858,160
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-05-14
Description:
PATROL BOATS, SPARE PARTS & SHIPPING
Naics Code:
315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
1940: SMALL CRAFT

USAspending Awards / Financial Assistance

Business Type:
SMALL BUSINESS
Date:
2011-06-17
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
Face Value Of Loan:
$900,000
Total Face Value Of Loan:
$900,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 10 Jul 2025

Sources: Rhode Island Department of State