Business directory in Rhode Island Newport County - Page 231

by County Newport County ZIP Codes

02872 02878 02842 02837 02835 02840 02871 02841
Found 18751 companies

Identification Number: 000151482

Principal Address: 24 HIGHLAND ROAD, TIVERTON, RI, 02878, USA

Date formed: 27 Oct 2005

Identification Number: 000151470

Principal Address: 171 COGGESHALL AVENUE, NEWPORT, RI, 02840-, USA

Mailing Address: 160 OAKLAWN AVENUE, CRANSTON, RI, 02920-, USA

Date formed: 27 Oct 2005 - 18 May 2007

LAURA JEAN INC Revoked Entity

Identification Number: 000151587

Principal Address: C/O LAURA J. FLYNN 1103 FAIRWAY DRIVE, MIDDLETOWN, RI, 02842, USA

Date formed: 26 Oct 2005 - 06 Dec 2018

Identification Number: 000151422

Principal Address: 47 GLEN FARM ROAD, TIVERTON, RI, 02878-, USA

Mailing Address: 160 OAKLAWN AVENUE, CRANSTON, RI, 02920-, USA

Date formed: 25 Oct 2005 - 26 Jun 2007

MCGLYNN FAMILY LLC Revoked Entity

Identification Number: 000151511

Principal Address: 129 BELLEVIEW AVENUE, TIVERTON, RI, 02878, USA

Mailing Address: 372 MIDDLE ROAD, ACUSCHNET, MA, 02743, USA

Date formed: 24 Oct 2005 - 29 Dec 2020

Identification Number: 000151419

Principal Address: 145 MASSASOIT AVENUE, PORTSMOUTH, RI, 02871-, USA

Date formed: 24 Oct 2005 - 19 Jun 2007

Identification Number: 000151399

Principal Address: P.O. BOX 1010, LITTLE COMPTON, RI, 02837, USA

Date formed: 21 Oct 2005 - 16 Sep 2024

Identification Number: 000151341

Principal Address: 67 SECOND STREET, NEWPORT, RI, 02840, USA

Date formed: 21 Oct 2005 - 30 Mar 2018

Identification Number: 000151338

Principal Address: 1676 EAST MAIN ROAD UNIT 15, PORTSMOUTH, RI, 02871, USA

Mailing Address: 1678 E MAIN RD UNIT 15, PORTSMOUTH, RI, 02871, USA

Date formed: 21 Oct 2005

Identification Number: 000151288

Principal Address: 130 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA

Mailing Address: 400 CONNELL DRIVE SUITE 5100, BERKELEY HEIGHTS, NJ, 07922, USA

Date formed: 20 Oct 2005

CARMED, LLC Dissolved

Identification Number: 000151283

Principal Address: 5 WILD ROSE DRIVE, TIVERTON, RI, 02878, USA

Date formed: 20 Oct 2005 - 11 Dec 2017

A LITTLE CAFE LLC Revoked Entity

Identification Number: 000151276

Principal Address: 27 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA

Date formed: 19 Oct 2005 - 22 Jul 2019

Identification Number: 000151271

Principal Address: 5 KEMPSEN STREET, NEWPORT, RI, 02840, USA

Mailing Address: 5 KEMPSON STREET, NEWPORT, RI, 02840, USA

Date formed: 19 Oct 2005 - 08 Nov 2010

Good Vibrations, LLC Revoked Entity

Identification Number: 000151268

Principal Address: 211 ACCESS ROAD, MIDDLETOWN, RI, 02842-, USA

Date formed: 19 Oct 2005 - 19 Jun 2007

Identification Number: 000151265

Principal Address: 265 MIDDLE ROAD, PORTSMOUTH, RI, 02871-, USA

Date formed: 18 Oct 2005 - 19 Jun 2007

Identification Number: 000151264

Principal Address: 63 AYRAULT STREET, NEWPORT, RI, 02840-, USA

Date formed: 18 Oct 2005 - 30 May 2007

Identification Number: 000151245

Principal Address: 462 GONDOLA AVENUE, JAMESTOWN, RI, 02835, USA

Date formed: 17 Oct 2005 - 01 Aug 2012

Identification Number: 000151172

Principal Address: 300 HIGH POINT AVENUE, PORTSMOUTH, RI, 02871, USA

Date formed: 17 Oct 2005

Identification Number: 000151120

Principal Address: 1-3 BROADWAY, NEWPORT, RI, 02840, USA

Date formed: 17 Oct 2005

Identification Number: 000151144

Principal Address: 4191 MAIN ROAD, TIVERTON, RI, 02878, USA

Date formed: 14 Oct 2005

Identification Number: 000151325

Principal Address: 315 ISLAND DRIVE, MIDDLETOWN, RI, 02842-, USA

Mailing Address: 1115 AQUIDNECK AVENUE SUITE 402, MIDDLETOWN, RI, 02842-, USA

Date formed: 13 Oct 2005 - 19 Aug 2008

Fliinko LLC Revoked Entity

Identification Number: 000151219

Principal Address: MOORLAND FARM UNIT 2 P.O. BOX 1195, NEWPORT, RI, 02840, USA

Mailing Address: MOORELAND FARM UNIT 2 P.O BOX 1195, NEWPORT, RI, 02840, USA

Date formed: 13 Oct 2005 - 22 Apr 2013

Identification Number: 000151216

Principal Address: 62 RUSSELL DRIVE, TIVERTON, RI, 02878, USA

Mailing Address: 62 RUSSELL DR, TIVERTON, RI, 02878, USA

Date formed: 13 Oct 2005

Identification Number: 000151212

Principal Address: 115 PURGATORY AVENUE, MIDDLETOWN, RI, 02842-, USA

Date formed: 13 Oct 2005 - 19 Jun 2007

Identification Number: 000151164

Principal Address: 16A LUDLOW ROAD, MIDDLETOWN, RI, 02842, USA

Date formed: 13 Oct 2005

Identification Number: 000151199

Principal Address: 1 PARK AVE, PORTSMOUTH, RI, 02871, USA

Date formed: 12 Oct 2005

Identification Number: 000151143

Principal Address: 555 THAMES STREET, NEWPORT, RI, 02840, USA

Date formed: 12 Oct 2005

Identification Number: 000151101

Principal Address: 81 STONE CHURCH RD, LITTLE COMPTON, RI, 02837, USA

Date formed: 07 Oct 2005

Identification Number: 000151030

Principal Address: 2631 EAST MAIN ROAD, PORTSMOUTH, RI, 02871-, USA

Date formed: 07 Oct 2005 - 17 Feb 2006

Identification Number: 000151089

Principal Address: 29 KAY STREET, NEWPORT, RI, 02840, USA

Date formed: 06 Oct 2005 - 14 May 2014

Identification Number: 000151028

Principal Address: 599 OCEAN AVENUE, NEWPORT, RI, 02840, USA

Date formed: 06 Oct 2005 - 31 Dec 2008

Identification Number: 000151016

Principal Address: 136 EMMANUEL DR., PORTSMOUTH, RI, 02871, USA

Date formed: 06 Oct 2005 - 11 Feb 2025

Identification Number: 000151018

Principal Address: 428 THAMES STREET, NEWPORT, RI, 02840, USA

Date formed: 05 Oct 2005 - 14 Sep 2012

Identification Number: 000151070

Principal Address: 568 EAST MAIN ROAD, MIDDLETOWN, RI, 02842, USA

Mailing Address: 16 CODDINGTON WHARF # 2, NEWPORT, RI, 02840, USA

Date formed: 04 Oct 2005 - 27 Jan 2021

Identification Number: 000151314

Principal Address: P.O. BOX 1204, LORIS, SC, 29469-, USA

Mailing Address: 30 MIANTONOMI AVENUE, MIDDLETOWN, RI, 02842-, USA

Date formed: 03 Oct 2005 - 19 Jun 2007

Identification Number: 000150989

Principal Address: 747 AQUIDNECK AVENUE STE 1, MIDDLETOWN, RI, 02842, USA

Date formed: 03 Oct 2005

Identification Number: 000150966

Principal Address: 252 KANE AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 29 Sep 2005 - 14 May 2014

Acme Agency, LLC Revoked Entity

Identification Number: 000150924

Principal Address: 3921 MAIN ROAD, TIVERTON, RI, 02878-

Mailing Address: 1921 MAIN ROAD, TIVERTON, RI, 02878-

Date formed: 29 Sep 2005 - 19 Aug 2008

Identification Number: 000150922

Principal Address: 15 HAMMERSMITH ROAD UNIT 4, NEWPORT, RI, 02840-

Date formed: 29 Sep 2005 - 19 Aug 2008

Identification Number: 000150941

Principal Address: 270 BELLEVUE AVENUE #322, NEWPORT, RI, 02840, USA

Date formed: 28 Sep 2005 - 27 Jun 2011

Identification Number: 000150891

Principal Address: 8 O'DONNELL ROAD, MIDDLETOWN, RI, 02842-

Date formed: 28 Sep 2005 - 27 Jun 2007

VAJ Realty LLC Revoked Entity

Identification Number: 000150962

Principal Address: 312 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA

Mailing Address: 312 CONNELL HWY, NEWPORT, RI, 02840, USA

Date formed: 27 Sep 2005 - 27 Jun 2011

Identification Number: 000150959

Principal Address: 1700 W MAIN ROAD, MIDDLETOWN, RI, 02842, USA

Mailing Address: 1700 W. MAIN ROAD, MIDDLETOWN, RI, 02842, USA

Date formed: 27 Sep 2005 - 15 Jun 2009

Identification Number: 000150953

Principal Address: 91 POCASSET AVENUE, TIVERTON, RI, 02878-, USA

Mailing Address: 91 POCASSET AVENUE, TIVERTON, RI, 02878-

Date formed: 27 Sep 2005 - 19 Aug 2008

J.A.M Materials Corp. Merged Into An Entity Of Record

Identification Number: 000150816

Principal Address: 990 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 23 Sep 2005 - 31 Dec 2012

Identification Number: 000150814

Principal Address: P.O. BOX 929, PORTSMOUTH, RI, 02871, USA

Mailing Address: PO BOX 929 PORTSMOUTH RI 02871, PORTSMOUTH, RI, 02871, USA

Date formed: 23 Sep 2005

EML, LLC Dissolved

Identification Number: 000150813

Principal Address: 250 HIGH POINT AVE, PORTSMOUTH, RI, 02871, USA

Mailing Address: P.O. BOX 929, PORTSMOUTH, RI, 02871, USA

Date formed: 23 Sep 2005 - 15 Nov 2022

Identification Number: 000150753

Principal Address: 55 WASHINGTON STREET, NEWPORT, RI, 02840, USA

Date formed: 23 Sep 2005 - 14 May 2014

Identification Number: 000150763

Principal Address: 104 INDIAN AVE, PORTSMOUTH, RI, 02871, USA

Date formed: 22 Sep 2005

French Living LLC Revoked Entity

Identification Number: 000150762

Principal Address: P.O. BOX 3639, NEWPORT, RI, 02840, USA

Mailing Address: 1037 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 22 Sep 2005 - 08 Nov 2010