Business directory in Rhode Island Newport County - Page 116

by County Newport County ZIP Codes

02872 02878 02842 02837 02835 02840 02871 02841
Found 18297 companies

Identification Number: 001667925

Principal Address: 6 RIPTIDE ST, JAMESTOWN, RI, 02835, USA

Date formed: 28 Oct 2016

Identification Number: 001667909

Principal Address: 1272 WEST MAIN ROAD THE GREEN OFFICE PARK, MIDDLETOWN, RI, 02842, USA

Mailing Address: 10 BARTON LANE UNIT B, MIDDLETOWN, RI, 02842, USA

Date formed: 27 Oct 2016 - 27 May 2020

Identification Number: 001667852

Principal Address: 122 TOURO STREET, NEWPORT, RI, 02840, USA

Date formed: 25 Oct 2016

CYRONEK GROUP LLC Revoked Entity

Identification Number: 001667851

Principal Address: 122 TOURO STREET, NEWPORT, RI, 02840, USA

Date formed: 25 Oct 2016 - 11 Oct 2022

Identification Number: 001667840

Principal Address: 6 FINDLAY PLACE, NEWPORT, RI, 02840, USA

Date formed: 24 Oct 2016 - 15 Nov 2018

HOPE ALPACA FARM LLC Revoked Entity

Identification Number: 001667668

Principal Address: 134 MAPLE AVE, LITTLE COMPTON, RI, 02837, USA

Date formed: 21 Oct 2016 - 30 Jul 2018

Identification Number: 001667667

Principal Address: 16 1/2 FRANKLIN, NEWPORT, RI, 02840, USA

Mailing Address: 122 TOURO STREET, NEWPORT, RI, 02840, USA

Date formed: 21 Oct 2016

Identification Number: 001667647

Principal Address: 16192 COASTAL HIGHWAY, LEWES, DE, 19958, USA

Mailing Address: 7 BRAYTON POINT ROAD, LITTLE COMPTON, RI, 02837, USA

Date formed: 20 Oct 2016 - 01 Dec 2017

Identification Number: 001667621

Principal Address: 20 BACHELLER STREET SUITE 2, NEWPORT, RI, 02840, USA

Date formed: 19 Oct 2016

Identification Number: 001667618

Principal Address: 640 THAMES STREET OFFICE, NEWPORT, RI, 02840, USA

Date formed: 19 Oct 2016

Identification Number: 001667608

Principal Address: 190 ADMIRAL KALBFUS ROAD, NEWPORT, RI, 02840, USA

Date formed: 18 Oct 2016

Identification Number: 001667578

Principal Address: 270 BELLEVUE AVENUE #315, NEWPORT, RI, 02840-3516, USA

Date formed: 17 Oct 2016

Identification Number: 001667540

Principal Address: 7 MAIDFORD RIVER RD, MIDDLETOWN, RI, 02842, USA

Mailing Address: 7 MAIDFORD RIVER RD., MIDDLETOWN, RI, 02842, USA

Date formed: 17 Oct 2016

Identification Number: 001667490

Principal Address: 28 HALL AVENUE SUITE 2, NEWPORT, RI, 02840, USA

Date formed: 13 Oct 2016 - 03 Apr 2019

Identification Number: 001667484

Principal Address: 120B HILLSIDE AVE., NEWPORT, RI, 02840, USA

Date formed: 13 Oct 2016

Identification Number: 001667468

Principal Address: 263 INDIAN POINT ROAD, TIVERTON, RI, 02878, USA

Date formed: 13 Oct 2016 - 03 Apr 2019

Identification Number: 001667466

Principal Address: 270 BELLEVUE AVE UNIT 266, NEWPORT, RI, 02840, USA

Mailing Address: 43 BATTERY LANE, JAMESTOWN, RI, 02835, USA

Date formed: 13 Oct 2016 - 28 Dec 2022

Identification Number: 001667450

Principal Address: 6 EQUALITY PARK PLACE, NEWPORT, RI, 02840, USA

Date formed: 12 Oct 2016 - 01 Feb 2018

Identification Number: 001667444

Principal Address: 113 MEMORIAL BOULEVARD WEST, NEWPORT, RI, 02840, USA

Date formed: 12 Oct 2016 - 27 Jan 2020

Identification Number: 001667428

Principal Address: 117 WEBSTER STREET, NEWPORT, RI, 02840, USA

Date formed: 12 Oct 2016

Identification Number: 001667415

Principal Address: 120B HILLSIDE AVENUE, NEWPORT, RI, 02840, USA

Date formed: 11 Oct 2016

Identification Number: 001667393

Principal Address: 587 BOYDS LN, PORTSMOUTH, RI, 02871, USA

Date formed: 11 Oct 2016

Identification Number: 001667368

Principal Address: 2 CORPORATE PLACE SUITE 203, MIDDLETOWN, RI, 02842, USA

Date formed: 11 Oct 2016

FV GENESIS, LLC Revoked Entity

Identification Number: 001667374

Principal Address: 114 MACARTHUR DRIVE, NEW BEDFORD, MA, 02740, USA

Mailing Address: 26 OLD STONE CHURCH ROAD, LITTLE COMPTON, RI, 02837, USA

Date formed: 10 Oct 2016 - 22 Jul 2019

Identification Number: 001667373

Principal Address: 113 MACARTHUR DRIVE, NEW BEDFORD, MA, 02740, USA

Mailing Address: 26 OLD STONE CHURCH ROAD, LITTLE COMPTON, RI, 02837, USA

Date formed: 10 Oct 2016 - 22 Jul 2019

Identification Number: 001667351

Principal Address: 294 VALLEY ROAD #5, MIDDLETOWN, RI, 02842, USA

Date formed: 07 Oct 2016

Identification Number: 001667342

Principal Address: 456 BEACON AVENUE, JAMESTOWN, RI, 02835, USA

Date formed: 07 Oct 2016

Identification Number: 001667336

Principal Address: 55 VAUCLUSE AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 07 Oct 2016

Identification Number: 001667325

Principal Address: 174 BELLEVUE AVENUE SUITE 204, NEWPORT, RI, 02840, USA

Mailing Address: 174 BELLEVUE AVE, NEWPORT, RI, 02840, USA

Date formed: 07 Oct 2016 - 05 Oct 2018

Identification Number: 001667313

Principal Address: 62 BUOY STREET, JAMESTOWN, RI, 02835, USA

Date formed: 06 Oct 2016 - 30 Jul 2018

Identification Number: 001667283

Principal Address: 110 CARTER DRIVE, PORTSMOUTH, RI, 02871, USA

Mailing Address: 110 CARTER DR, PORTSMOUTH, RI, 02871, USA

Date formed: 06 Oct 2016

VGE, LLC Dissolved

Identification Number: 001667256

Principal Address: 193 W MAIN RD, LITTLE COMPTON, RI, 02837, USA

Date formed: 05 Oct 2016 - 14 Jun 2019

Identification Number: 001667247

Principal Address: 190 JOHN DYER RD., LITTLE COMPTON, RI, 02837, USA

Mailing Address: 190 JOHN DYER ROAD, LITTLE COMPTON, RI, 02837, USA

Date formed: 05 Oct 2016

Identification Number: 001667235

Principal Address: 312 SWANS WHARF ROW, NEWPORT, RI, 02840, USA

Date formed: 04 Oct 2016 - 30 Jul 2018

Identification Number: 001667185

Principal Address: 314 BOYD LANE, PORTSMOUTH, RI, 02871, USA

Date formed: 02 Oct 2016

Identification Number: 001667183

Principal Address: PO BOX 296, JAMESTOWN, RI, 02835, USA

Date formed: 02 Oct 2016 - 30 Dec 2020

Identification Number: 001667182

Principal Address: 167 CENTER AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 02 Oct 2016 - 30 Jul 2018

Identification Number: 001667162

Principal Address: 97 JOHN CLARKE RD, MIDDLETOWN, RI, 02842, USA

Date formed: 30 Sep 2016

Identification Number: 001667151

Principal Address: 23 GREY GULL ROAD, JAMESTOWN, RI, 02835, USA

Date formed: 30 Sep 2016 - 15 Nov 2018

Identification Number: 001667115

Principal Address: 526 THAMES STREET, NEWPORT, RI, 02840, USA

Date formed: 29 Sep 2016

Identification Number: 001667113

Principal Address: 105 CHURCH ST. APT. 1, NEWPORT, RI, 02840, USA

Date formed: 29 Sep 2016

Identification Number: 001667057

Principal Address: 70 RAYNHAM AVENUE, PORTSMOUTH, RI, 02871, USA

Date formed: 29 Sep 2016

CASRUD, LTD. Revoked Entity

Identification Number: 001667073

Principal Address: 8 FREEBODY STREET P.O. BOX 549, NEWPORT, RI, 02840, USA

Date formed: 28 Sep 2016 - 30 Dec 2020

Identification Number: 001667029

Principal Address: 88 SW AVE, JAMESTOWN, RI, 02835, USA

Date formed: 27 Sep 2016

Identification Number: 001667027

Principal Address: 27 FREEBORN STREET #1, NEWPORT, RI, 02840, USA

Date formed: 27 Sep 2016 - 12 Feb 2021

SP DESIGN, LLC Revoked Entity

Identification Number: 001667011

Principal Address: 19 BELLEVIEW AVENUE, TIVERTON, RI, 02878, USA

Date formed: 27 Sep 2016 - 11 Sep 2023

Identification Number: 001667009

Principal Address: 99 MEADOWLARK LANE, PORTSMOUTH, RI, 02871, USA

Date formed: 26 Sep 2016

Identification Number: 001666954

Principal Address: 8 FRANKLIN STREET, NEWPORT, RI, 02840, USA

Date formed: 23 Sep 2016 - 30 Jul 2018

Identification Number: 001666948

Principal Address: 30 LONG MEADOW ROAD, PORTSMOUTH, RI, 02871, USA

Date formed: 23 Sep 2016 - 08 Feb 2018

Identification Number: 001666920

Principal Address: 195 NEWPORT HARBOR DRIVE, PORTSMOUTH, RI, 02871, USA

Mailing Address: 750 LEXINGTON AVENUE 18TH FLOOR, NEW YORK, NY, 10022, USA

Date formed: 21 Sep 2016 - 13 Jun 2019