Business directory in Rhode Island - Page 302

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 341245 companies
SBSG LLC Revoked Entity

Identification Number: 001764875

Date formed: 31 Oct 2023 - 17 Sep 2024

Mark Foods, LLC Revoked Entity

Identification Number: 001764873

Principal Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA

Mailing Address: 1115 BROADWAY STE 301, NEW YORK, NY, 10010, USA

Date formed: 31 Oct 2023 - 17 Sep 2024

Identification Number: 001764872

Principal Address: 1999 S. BASCOM AVE. SUITE 700 OFFICE 727, CAMPBELL, CA, 95008, USA

Date formed: 31 Oct 2023

Identification Number: 001764871

Principal Address: 8 RIDGEVIEW ROAD, DELRAN, NJ, 08075, USA

Date formed: 31 Oct 2023

Identification Number: 001764870

Principal Address: 1511 MAIN ST, COVENTRY, RI, 02816, USA

Date formed: 31 Oct 2023

Identification Number: 001764869

Principal Address: 100 WESTMINSTER ST, PROVIDENCE, RI, 02903, USA

Mailing Address: 100 WESTMINSTER STREET SUITE 1400, PROVIDENCE, RI, 02903, USA

Date formed: 31 Oct 2023

Identification Number: 001764868

Principal Address: 47 WOOD AVE SUITE 2, BARRINGTON, RI, 02806, USA

Date formed: 31 Oct 2023

Identification Number: 001764713

Principal Address: 112 ANTHONY AVE, PAWTUCKET, RI, 02860, USA

Date formed: 31 Oct 2023

Identification Number: 001764901

Principal Address: 101 COMMERCIAL WAY, EAST PROVIDENCE, RI, 02914, USA

Mailing Address: 101 COMMERCIAL WAY 101 COMMERCIAL WAY, EAST PROVIDENCE, RI, 02914, USA

Date formed: 30 Oct 2023

Identification Number: 001764900

Principal Address: 1 JONATHAN ISLAND, NARRAGANSETT, RI, 02882, USA

Date formed: 30 Oct 2023 - 10 Jun 2024

Identification Number: 001764893

Principal Address: 7 CASWELL AVENUE UNIT 1, NEWPORT, RI, 02840, USA

Mailing Address: 7 CASWELL AVE APT, NEWPORT, RI, 02840, US

Date formed: 30 Oct 2023

LLE-MEP LLC Revoked Entity

Identification Number: 001764879

Principal Address: 204 LENOX AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 30 Oct 2023 - 17 Sep 2024

Identification Number: 001764878

Principal Address: 204 LENOX AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 30 Oct 2023

Identification Number: 001764867

Principal Address: 5 POWER AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 30 Oct 2023

YRJ LLC Revoked Entity

Identification Number: 001764866

Principal Address: 20 LAWNACRE DR, NORTH PROVIDENCE, RI, 02911, USA

Date formed: 30 Oct 2023 - 17 Sep 2024

Identification Number: 001764865

Principal Address: 889 YORK AVE, PAWTUCKET, RI, 02861, USA

Mailing Address: 889 YORK AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 30 Oct 2023

Identification Number: 001764864

Principal Address: 47 WOOD AVE SUITE 2, BARRINGTON, RI, 02806, USA

Date formed: 30 Oct 2023

Identification Number: 001764863

Principal Address: 382 THAYER ST, PROVIDENCE, RI, 02906, USA

Date formed: 30 Oct 2023

Identification Number: 001764862

Principal Address: 57 ROLFE SQ UNIT 10475, CRANSTON, RI, 02910, USA

Date formed: 30 Oct 2023 - 17 Sep 2024

Identification Number: 001764861

Principal Address: 101 BUTLER AVE, PROVIDENCE, RI, 02906, USA

Date formed: 30 Oct 2023

Identification Number: 001764860

Principal Address: 2894 106TH STREET SUITE 220, URBANDALE, IA, 50322, US

Date formed: 30 Oct 2023

Identification Number: 001764859

Principal Address: 4 BURRS LANE, PROVIDENCE, RI, 02904, USA

Date formed: 30 Oct 2023

Identification Number: 001764858

Principal Address: 258 WOODWARD AVENUE, EAST PROVIDENCE, RI, 02914, USA

Mailing Address: 258 WOODWARD AVE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 30 Oct 2023

Identification Number: 001764857

Principal Address: C/O VETLEY HOLDINGS LLC 706 GIDDINGS AVE. STE. 400, ANNAPOLIS, MD, 21401, USA

Mailing Address: 706 GIDDINGS AVE SUITE 400, ANNAPOLIS, MD, 21401, USA

Date formed: 30 Oct 2023

Identification Number: 001764856

Principal Address: 817 MAIN STREET, BROWNSVILLE, WI, 53006, USA

Date formed: 30 Oct 2023

Identification Number: 001764854

Principal Address: 655 MAIN STREET SUITE 202, EAST GREENWICH, RI, 02818, USA

Mailing Address: 655 MAIN STREET SUITE 202, EAST GREENWICH, RI, 02818, USA

Date formed: 30 Oct 2023

Identification Number: 001764853

Principal Address: 60 PINELEDGE ROAD, GREENVILLE, RI, 02828, USA

Date formed: 30 Oct 2023

Identification Number: 001764850

Date formed: 30 Oct 2023 - 07 Dec 2023

Identification Number: 001764849

Principal Address: 3500 THAYER COURT, AURORA, IL, 60504, USA

Mailing Address: 3500 THAYER CT., AURORA, IL, 60504, USA

Date formed: 30 Oct 2023

Identification Number: 001764848

Principal Address: 228 PARK AVENUE S PMB 70835, NEW YORK, NY, 10003, USA

Date formed: 30 Oct 2023

Identification Number: 001764847

Principal Address: 15033 N CO RD 25E, LOVELAND, CO, 80538, USA

Mailing Address: 15033 N. COUNTY RD. 25E, LOVELAND, CO, 80538, USA

Date formed: 30 Oct 2023

Identification Number: 001764846

Principal Address: 50 WELCH HOLLOW ROAD, WEST GREENWICH, RI, 02817, USA

Date formed: 30 Oct 2023

Identification Number: 001764845

Principal Address: 15033 N CO RD 25E, LOVELAND, CO, 80538, USA

Mailing Address: 15033 N. COUNTY RD. 25E, LOVELAND, CO, 80538, USA

Date formed: 30 Oct 2023

Studio CJD LLC Revoked Entity

Identification Number: 001764844

Principal Address: 321 WARREN AVE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 30 Oct 2023 - 17 Sep 2024

Identification Number: 001764843

Principal Address: 95 TIPPING ROCK DR, EAST GREENWICH, RI, 02818, USA

Date formed: 30 Oct 2023

Identification Number: 001764842

Principal Address: 141 BULGARMARSH RD, TIVERTON, RI, 02878, US

Date formed: 30 Oct 2023

Identification Number: 001764839

Principal Address: 400 NATE WHIPPLE HWY, CUMBERLAND, RI, 02864, USA

Date formed: 30 Oct 2023

Identification Number: 001764838

Principal Address: 82 STADDEN STREET, PROVIDENCE, RI, 02907, USA

Date formed: 30 Oct 2023 - 17 Sep 2024

Identification Number: 001764837

Principal Address: 42 WESTWOOD ROAD, LINCOLN, RI, 02865, USA

Date formed: 30 Oct 2023

Identification Number: 001764836

Principal Address: 47 WOOD AVE SUITE 2, BARRINGTON, RI, 02806, USA

Date formed: 30 Oct 2023

Identification Number: 001764835

Date formed: 30 Oct 2023 - 17 Sep 2024

Identification Number: 001764834

Principal Address: 25 CAPWELL AVE, PAWTUCKET, RI, 02860, USA

Date formed: 30 Oct 2023

Identification Number: 001764833

Principal Address: 4 CONNECTICUT AVE, BARRINGTON, RI, 02806, USA

Date formed: 30 Oct 2023

Identification Number: 001764832

Principal Address: C/O VENTAS INC. 500 N HURSTBOURNE PKWY SUITE 200, LOUISVILLE, KY, 40222, USA

Date formed: 30 Oct 2023 - 14 Nov 2023

Identification Number: 001764831

Principal Address: 39 HILARY ST, PROVIDENCE, RI, 02909, USA

Date formed: 30 Oct 2023

Identification Number: 001764829

Principal Address: 28 HOLLINS DR., CRANSTON, RI, 02920, USA

Date formed: 30 Oct 2023

Identification Number: 001764828

Principal Address: 47 WOOD AVE SUITE 2, BARRINGTON, RI, 02806, USA

Mailing Address: 58 UNION ST, WOONSOCKET, RI, 02895, USA

Date formed: 30 Oct 2023

Identification Number: 001764827

Principal Address: 700 MAIN STREET, EAST GREENWICH, RI, 02818, USA

Date formed: 30 Oct 2023

Identification Number: 001764826

Principal Address: 202 CROSS STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 30 Oct 2023 - 17 Sep 2024

Identification Number: 001764825

Principal Address: 21 LORING STREET, CRANSTON, RI, 02920, USA

Date formed: 30 Oct 2023