Business directory in Rhode Island Newport County - Page 262

by County Newport County ZIP Codes

02872 02878 02842 02837 02835 02840 02871 02841
Found 18748 companies

Identification Number: 000129485

Principal Address: 1151 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 16 Jan 2003 - 06 Nov 2014

Identification Number: 000129484

Principal Address: 1151 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 16 Jan 2003 - 06 Nov 2014

Identification Number: 000129527

Principal Address: 118 KAY STREET, NEWPORT, RI, 02840-, USA

Date formed: 15 Jan 2003 - 02 Aug 2005

Identification Number: 000129488

Principal Address: 1912 CRANDALL ROAD, TIVERTON, RI, 02878-, USA

Date formed: 15 Jan 2003 - 20 Oct 2008

Identification Number: 000129343

Principal Address: 27 CLARKE STREET, NEWPORT, RI, 02840, USA

Date formed: 14 Jan 2003

Identification Number: 000129293

Principal Address: 27 CLARKE STREET, NEWPORT, RI, 02840, USA

Date formed: 14 Jan 2003

Identification Number: 000129275

Principal Address: 553 BELLEVUE AVENUE UNIT 6, NEWPORT, RI, 02840-, USA

Date formed: 14 Jan 2003 - 04 Oct 2006

Identification Number: 000129389

Principal Address: 2829 EAST MAIN ROAD, PORTSMOUTH, RI, 02871, USA

Date formed: 13 Jan 2003

Identification Number: 000129329

Principal Address: 1005 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

Mailing Address: 1005 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 13 Jan 2003 - 08 Jun 2016

Identification Number: 000129258

Principal Address: 2 DEFENDERS ROW, NEWPORT, RI, 02840, USA

Mailing Address: 931 JEFFERSON BOULEVARD SUITE 2004 16TH FLOOR, WARWICK, RI, 02886, USA

Date formed: 10 Jan 2003

Identification Number: 000129254

Principal Address: 1903 WEST MAIN ROAD, MIDDLETOWN, RI, 02842, USA

Mailing Address: 169 LA PATERA DRIVE, CAMARILLO, CA, 93010, USA

Date formed: 08 Jan 2003

Identification Number: 000129197

Principal Address: 582 WAPPING ROAD, PORTSMOUTH, RI, 02871, USA

Date formed: 08 Jan 2003

Identification Number: 000129196

Principal Address: 582 WAPPING ROAD, PORTSMOUTH, RI, 02871, USA

Date formed: 08 Jan 2003

A Shade Above, LLC Revoked Entity

Identification Number: 000129195

Principal Address: 708 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 08 Jan 2003 - 15 Jun 2009

Identification Number: 000129189

Principal Address: 122 BELLEVUE AVENUE, NEWPORT, RI, 02840-, USA

Date formed: 08 Jan 2003 - 25 Jan 2005

MAMP, LLC Revoked Entity

Identification Number: 000129188

Principal Address: 20 REMSEN STREET, BROOKLYN, NY, 11201, USA

Mailing Address: 47 LONG WHARF MALL, NEWPORT, RI, 02840, USA

Date formed: 08 Jan 2003 - 08 Jun 2016

Identification Number: 000129221

Principal Address: 1 BAY STREET, TIVERTON, RI, 02878, USA

Date formed: 07 Jan 2003 - 09 Nov 2010

Identification Number: 000129220

Principal Address: 77 NARRAGANSETT AVENUE, JAMESTOWN, RI, 02835-, USA

Date formed: 07 Jan 2003 - 20 Oct 2008

Identification Number: 000129201

Principal Address: 13 GRINNELL STREET, JAMESTOWN, RI, 02835, USA

Date formed: 07 Jan 2003 - 15 Jun 2009

Identification Number: 000129192

Principal Address: 216 GRAY CRAIG ROAD, MIDDLETOWN, RI, 02842, USA

Date formed: 07 Jan 2003 - 14 Sep 2021

Leisure Limo, Inc. Revoked Entity

Identification Number: 000129162

Principal Address: 113 SCHOOL HOUSE LANE, PORTSMOUTH, RI, 02871, USA

Date formed: 06 Jan 2003 - 12 Oct 2022

Identification Number: 000129094

Principal Address: PO BOX 4886, MIDDLETOWN, RI, 02842-, USA

Date formed: 03 Jan 2003 - 07 Oct 2005

Identification Number: 000129091

Principal Address: 12 GREEN END AVENUE, MIDDLETOWN, RI, 02842-, USA

Date formed: 03 Jan 2003 - 07 Oct 2005

Spark, LLC Revoked Entity

Identification Number: 000129129

Principal Address: 353 BROADWAY, NEWPORT, RI, 02840, USA

Date formed: 02 Jan 2003 - 22 Apr 2013

Identification Number: 000129126

Principal Address: 600 JEPSON LANE, MIDDLETOWN, RI, 02842, USA

Date formed: 02 Jan 2003

Identification Number: 000129041

Principal Address: 780 N MAIN ROAD, JAMESTOWN, RI, 02835, USA

Date formed: 02 Jan 2003

EA & EM, LLC Revoked Entity

Identification Number: 000129039

Principal Address: 147 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842-, USA

Mailing Address: 10 WEDGEWOOD ROAD, MIDDLETOWN, RI, 02842-, USA

Date formed: 31 Dec 2002 - 19 Aug 2008

Identification Number: 000129023

Principal Address: 582 WAPPING ROAD, PORTSMOUTH, RI, 02871, USA

Date formed: 31 Dec 2002

Identification Number: 000129096

Principal Address: 2-4 HAZARD AVENUE, NEWPORT, RI, 02840, USA

Date formed: 30 Dec 2002 - 08 Dec 2021

Identification Number: 000129068

Principal Address: 150 AQUIDNECK AVE., MIDDLETOWN, RI, 02842, USA

Date formed: 30 Dec 2002

Identification Number: 000129022

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

Mailing Address: 221 THIRD STREET, NEWPORT, RI, 02840, USA

Date formed: 27 Dec 2002

Identification Number: 000128944

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

Date formed: 27 Dec 2002

Identification Number: 000128942

Principal Address: 2 DEFENDERS ROW, NEWPORT, RI, 02840, USA

Mailing Address: 2 DEFNDERS ROW, NEWPORT, RI, 02840, USA

Date formed: 27 Dec 2002 - 12 Aug 2020

Identification Number: 000128902

Principal Address: 1506 MAIN ROAD, TIVERTON, RI, 02878, USA

Date formed: 26 Dec 2002 - 12 Jan 2016

Identification Number: 000128928

Principal Address: 425 GIBBS AVENUE, NEWPORT, RI, 02840, USA

Date formed: 24 Dec 2002

Identification Number: 000128895

Principal Address: 2679 EAST MAIN ROAD, PORTSMOUTH, RI, 02871, USA

Date formed: 23 Dec 2002

Greenough Place, LLC Revoked Entity

Identification Number: 000128783

Principal Address: 264 GIBBS AVENUE, NEWPORT, RI, 02840, USA

Mailing Address: 264 GIBBS STREET, NEWPORT, RI, 02840, USA

Date formed: 20 Dec 2002 - 22 Apr 2013

Homestead Lane, LLC Revoked Entity

Identification Number: 000128782

Principal Address: 264 GIBBS AVENUE, NEWPORT, RI, 02840, USA

Date formed: 20 Dec 2002 - 22 Apr 2013

Identification Number: 000128781

Principal Address: 264 GIBBS AVENUE, NEWPORT, RI, 02840, USA

Mailing Address: 264 GIBBS AVE., NEWPORT, RI, 02840, USA

Date formed: 20 Dec 2002 - 22 Apr 2013

Identification Number: 000128733

Principal Address: 8 CHERRY STREET, NEWPORT, RI, 02840-, USA

Date formed: 20 Dec 2002 - 13 Nov 2007

SWANLEA, LLC Revoked Entity

Identification Number: 000128921

Principal Address: 36 WASHINGTON STREET, NEWPORT, RI, 02840, USA

Mailing Address: 359 VICTIORIA AVENUE APT 1, WESTMOUNT QUEBEC H3Z2N1, CAN

Date formed: 19 Dec 2002 - 29 Dec 2020

Identification Number: 000128907

Principal Address: 14 NORTH DRIVE, MIDDLETOWN, RI, 02842, USA

Date formed: 19 Dec 2002 - 05 Dec 2012

Identification Number: 000128798

Principal Address: 96 TURNER ROAD, MIDDLETOWN, RI, 02842-, USA

Mailing Address: 2 BEACON COURT, NEWPORT, RI, 02840-, USA

Date formed: 19 Dec 2002 - 19 Aug 2008

Oscar, LLC Revoked Entity

Identification Number: 000128788

Principal Address: 114 SIGOURNEY ROAD, PORTSMOUTH, RI, 02871, USA

Mailing Address: P.O. BOX 778, PORTSMOUTH, RI, 02871, USA

Date formed: 19 Dec 2002 - 15 Jun 2009

Identification Number: 000128871

Principal Address: 12 BOWEN'S WHARF, NEWPORT, RI, 02840, USA

Date formed: 18 Dec 2002 - 30 Dec 2020

Identification Number: 000128827

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

Mailing Address: P. O. BOX 549, NEWPORT, RI, 02840, USA

Date formed: 18 Dec 2002 - 29 Dec 2020

Identification Number: 000128769

Principal Address: 50 WASHINGTON SQUARE, NEWPORT, RI, 02840, USA

Date formed: 18 Dec 2002

Venture Wise, Inc. Revoked Entity

Identification Number: 000128749

Principal Address: 438 BRISTOL FERRY ROAD, PORTSMOUTH, RI, 02871, USA

Date formed: 18 Dec 2002 - 28 Aug 2013

Identification Number: 000128793

Principal Address: 1360 EAST MAIN ROAD, PORTSMOUTH, RI, 02871, USA

Mailing Address: PO BOX 895, PORTSMOUTH, RI, 02871, USA

Date formed: 17 Dec 2002 - 25 Mar 2021

Bach Properties, LLC Revoked Entity

Identification Number: 000128822

Principal Address: 55 MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA

Date formed: 16 Dec 2002 - 15 Jun 2009