Business directory in Rhode Island Newport County - Page 255

by County Newport County ZIP Codes

02872 02878 02842 02837 02835 02840 02871 02841
Found 18749 companies

Identification Number: 000134488

Principal Address: 12 VALLEY STREET, JAMESTOWN, RI, 02835, USA

Date formed: 26 Aug 2003

RAN-MAR, LLC Revoked Entity

Identification Number: 000134409

Principal Address: 11 MEMORIAL BOULEVARD, NEWPORT, RI, 02840-, USA

Date formed: 26 Aug 2003 - 02 Aug 2005

Identification Number: 000134266

Principal Address: 34 BAYSIDE AVENUE, NEWPORT, RI, 02840-, USA

Date formed: 26 Aug 2003 - 04 Oct 2006

Trireme, LLC Cancelled

Identification Number: 000134242

Principal Address: ONE LITTLE HARBOR LANDING, PORTSMOUTH, RI, 02871-, USA

Date formed: 22 Aug 2003 - 02 Jun 2005

Identification Number: 000134354

Principal Address: 1416 WEST MAIN ROAD, PORTSMOUTH, RI, 02871, USA

Date formed: 21 Aug 2003

Identification Number: 000134315

Principal Address: 38 BELLEVUE AVENUE SUITE H, NEWPORT, RI, 02840-, USA

Date formed: 21 Aug 2003 - 04 Oct 2006

Identification Number: 000134361

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

Mailing Address: 97 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842, USA

Date formed: 20 Aug 2003

Identification Number: 000134265

Principal Address: 38 BELLEVUE AVENUE SUITE H, NEWPORT, RI, 02840, USA

Date formed: 20 Aug 2003 - 25 Aug 2008

Identification Number: 000134399

Principal Address: 909 EAST MAIN ROAD, MIDDLETOWN, RI, 02842-, USA

Date formed: 19 Aug 2003 - 03 Oct 2006

Identification Number: 000134345

Principal Address: 823 WEST MAIN RD., MIDDLETOWN, RI, 02842, USA

Mailing Address: 160 GRAND VIEW AVENUE, QUINCY, MA, 02170, USA

Date formed: 19 Aug 2003 - 27 Feb 2025

Identification Number: 000134279

Principal Address: 375 THAMES STREET, NEWPORT, RI, 02840-, USA

Date formed: 18 Aug 2003 - 07 Oct 2005

Identification Number: 000134225

Principal Address: 15 SACHUEST DRIVE, MIDDLETOWN, RI, 02842, USA

Date formed: 18 Aug 2003 - 13 Apr 2012

Identification Number: 000134385

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

Date formed: 15 Aug 2003

Identification Number: 000134384

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

Date formed: 15 Aug 2003

Identification Number: 000134132

Principal Address: 580 THAMES STREET SUITE 238, NEWPORT, RI, 02840, USA

Date formed: 14 Aug 2003 - 22 Apr 2013

Basile Realty, Inc. Revoked Entity

Identification Number: 000134086

Principal Address: 6454 POST ROAD, NORTH KINGSTOWN, RI, 02872-, USA

Date formed: 14 Aug 2003 - 07 Oct 2005

Identification Number: 000134064

Principal Address: 28 COULTER STREET, JAMESTOWN, RI, 02835-, USA

Date formed: 14 Aug 2003 - 03 Oct 2006

Identification Number: 000134187

Principal Address: 11C BRIDGE STREET, NEWPORT, RI, 02840, USA

Mailing Address: 25 BRIDGE STREET, NEWPORT, RI, 02840, USA

Date formed: 12 Aug 2003

Identification Number: 000134179

Principal Address: 174 BELLEVUE AVENUE, NEWPORT, RI, 02840-, USA

Date formed: 12 Aug 2003 - 02 Aug 2005

Identification Number: 000134158

Principal Address: 202 WARREN AVENUE, TIVERTON, RI, 02878-, USA

Date formed: 08 Aug 2003 - 03 Oct 2006

CALLAHAN & CO., INC Revoked Entity

Identification Number: 000134099

Principal Address: 64 BURNSIDE AVENUE, NEWPORT, RI, 02840, USA

Date formed: 08 Aug 2003 - 17 Sep 2024

Identification Number: 000134068

Principal Address: 5 EAST VIEW DRIVE, LITTLE COMPTON, RI, 02837, USA

Date formed: 08 Aug 2003

THE RIG SHOP, LLC Revoked Entity

Identification Number: 000134156

Principal Address: 65 KAY STREET, NEWPORT, RI, 02840-, USA

Mailing Address: 35 POWEL AVENUE, NEWPORT, RI, 02840-, USA

Date formed: 07 Aug 2003 - 03 Oct 2006

Identification Number: 000134155

Principal Address: 7 WILLOW STREET, NEWPORT, RI, 02840-, USA

Date formed: 07 Aug 2003 - 07 Nov 2005

Identification Number: 000133985

Principal Address: 63 FOUNTAIN AVENUE, PORTSMOUTH, RI, 02871, USA

Date formed: 07 Aug 2003 - 24 Apr 2008

Identification Number: 000133877

Principal Address: 46 BLEU LANE, PORTSMOUTH, RI, 02871-, USA

Date formed: 07 Aug 2003 - 07 Oct 2005

Identification Number: 000133995

Principal Address: 160 WILLOW LANE, PORTSMOUTH, RI, 02871, USA

Date formed: 06 Aug 2003

Wright Family, LLC Revoked Entity

Identification Number: 000133994

Principal Address: 286 HIGHLAND DRIVE, JAMESTOWN, RI, 02835-, USA

Date formed: 06 Aug 2003 - 02 Aug 2005

Identification Number: 000133882

Principal Address: 5 MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA

Mailing Address: 27 MALEE TERRACE, PORTSMOUTH, RI, 02871, USA

Date formed: 06 Aug 2003 - 26 Jan 2016

GAMAS, LTD. Dissolved

Identification Number: 000133795

Principal Address: 5 MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA

Date formed: 06 Aug 2003 - 22 Dec 2016

Identification Number: 000133989

Principal Address: 3852 MAIN ROAD, TIVERTON, RI, 02878-, USA

Date formed: 05 Aug 2003 - 17 May 2006

Inn Bliss LLC Revoked Entity

Identification Number: 000134006

Principal Address: 10 BLISS ROAD, NEWPORT, RI, 02840-, USA

Date formed: 04 Aug 2003 - 03 Oct 2006

Octopus, LLC. Revoked Entity

Identification Number: 000134000

Principal Address: 40 DEARBORN STREET, NEWPORT, RI, 02840, USA

Date formed: 04 Aug 2003 - 15 Jun 2009

Identification Number: 000133981

Principal Address: P.O. BOX 570, NEWPORT, RI, 02840, USA

Date formed: 04 Aug 2003 - 15 Jun 2009

WELLBRIDGES, INC. Revoked Entity

Identification Number: 000133833

Principal Address: 270 BELLEVUE AVENUE #366, NEWPORT, RI, 02840-, USA

Date formed: 01 Aug 2003 - 16 May 2005

Identification Number: 000133800

Principal Address: 395 PARK AVE, PORTSMOUTH, RI, 02871, USA

Date formed: 01 Aug 2003

Identification Number: 000133722

Principal Address: 155 WYNDHAM HILL ROAD, MIDDLETOWN, RI, 02842-, USA

Date formed: 01 Aug 2003 - 06 Oct 2005

SUKZ, Inc. Revoked Entity

Identification Number: 000133730

Principal Address: 14 DARTMOUTH STREET, NEWPORT, RI, 02840-, USA

Date formed: 31 Jul 2003 - 07 Oct 2005

SUSAN GIROUX INC. Revoked Entity

Identification Number: 000133767

Principal Address: 289 RIVERSIDE DRIVE, TIVERTON, RI, 02878-, USA

Date formed: 30 Jul 2003 - 04 Oct 2006

Identification Number: 000133570

Principal Address: 55 JOHN CLARKE ROAD SUITE A-23, MIDDLETOWN, RI, 02842, USA

Mailing Address: 9 JULIA COURT, MIDDLETOWN, RI, 02842, USA

Date formed: 30 Jul 2003 - 26 Oct 2017

Identification Number: 000133717

Principal Address: 155 SAKONNET POINT ROAD, LITTLE COMPTON, RI, 02837, USA

Mailing Address: 42 DAVIS AVENUE, RYE, NY, 10580, USA

Date formed: 29 Jul 2003 - 30 Apr 2019

Identification Number: 000133766

Principal Address: 36 LEE WAY, TIVERTON, RI, 02878, USA

Date formed: 28 Jul 2003

Bright Wings LLC Revoked Entity

Identification Number: 000133740

Principal Address: 27D GLEN MEADE DRIVE, PORTSMOUTH, RI, 02871, USA

Date formed: 28 Jul 2003 - 15 Dec 2009

Identification Number: 000133471

Principal Address: 308 FOREST AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 24 Jul 2003

CTM Ministries Revoked Entity

Identification Number: 000133465

Principal Address: 73 NORTH CHRISTOPHER AVENUE, TIVERTON, RI, 02878, USA

Date formed: 24 Jul 2003 - 15 Jan 2020

Identification Number: 000133468

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

Date formed: 23 Jul 2003 - 25 Feb 2016

Identification Number: 000133467

Principal Address: 272 VALLEY RD UNIT 4, MIDDLETOWN, RI, 02842, USA

Date formed: 23 Jul 2003

Identification Number: 000133455

Principal Address: 110 BROADWAY, NEWPORT, RI, 02840, USA

Date formed: 22 Jul 2003

Identification Number: 000133454

Principal Address: 75 BEAGLE DRIVE, MIDDLETOWN, RI, 02842, USA

Date formed: 22 Jul 2003 - 03 Jun 2021

JH Enterprises, Inc. Revoked Entity

Identification Number: 000133408

Principal Address: 337 THAMES STREET, NEWPORT, RI, 02840, USA

Date formed: 21 Jul 2003 - 01 Dec 2015