Business directory in Rhode Island - Page 314

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 341245 companies

Identification Number: 001764207

Principal Address: 351 HIGH ST. UNIT 2, BLOCK ISLAND, RI, 02807, USA

Date formed: 13 Oct 2023

Identification Number: 001764205

Principal Address: 50 JACKSON STREET, WOONSOCKET, RI, 02895, USA

Date formed: 13 Oct 2023

Identification Number: 001764204

Principal Address: 9 HORNBEAM RD., COVENTRY, RI, 02816, USA

Mailing Address: 1500 NOOSENECK HILL ROAD, COVENTRY, RI, 02816, USA

Date formed: 13 Oct 2023

Identification Number: 001764203

Principal Address: 6 NOEL CT, CENTRAL FALLS, RI, 02863, USA

Date formed: 13 Oct 2023

Identification Number: 001764200

Principal Address: 1712 PIONEER AVE STE 154, CHEYENNE, WY, 82001, USA

Mailing Address: 6100 EXECUTIVE BLVD STE 202, ROCKVILLE, MD, 20852, USA

Date formed: 13 Oct 2023

Marauders Quest LLC Revoked Entity

Identification Number: 001764199

Principal Address: 22 RINGGOLD STREET, PROVIDENCE, RI, 02903, USA

Date formed: 13 Oct 2023 - 17 Sep 2024

Sensible Insurance, LLC Name Reservation only

Identification Number: 001764198

Date formed: 13 Oct 2023

Identification Number: 001764195

Principal Address: 105 BLACKSTONE AVE, PAWTUCKET, RI, 02860, USA

Mailing Address: 33 PRINCE STREET, PAWTUCKET, RI, 02860, USA

Date formed: 13 Oct 2023

Identification Number: 001764194

Principal Address: 48 CASTLE DRIVE, SHARON, MA, 02067, USA

Date formed: 13 Oct 2023

Identification Number: 001764193

Principal Address: 101 LONGFELLOW RD, JAMESTOWN, RI, 02835, USA

Date formed: 13 Oct 2023

Identification Number: 001764192

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

Date formed: 13 Oct 2023

Private Members LLC Revoked Entity

Identification Number: 001764191

Principal Address: 95 CRANSTON STREET UNIT 307, PROVIDENCE, RI, 02907, US

Date formed: 13 Oct 2023 - 17 Sep 2024

Identification Number: 001764190

Date formed: 13 Oct 2023 - 13 Sep 2024

BHFRSH, LLC Conversion

Identification Number: 001764189

Principal Address: 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324, USA

Mailing Address: 4 CIRCLE DRIVE, SOUTH BURLINGTON, VT, 05403, USA

Date formed: 13 Oct 2023 - 25 Mar 2024

Identification Number: 001764188

Principal Address: 760 GLEN ROCK ROAD, WEST KINGSTON, RI, 02892, USA

Date formed: 13 Oct 2023

Identification Number: 001764187

Principal Address: 45 CLEMENCE ST. APT 2, CRANSTON, RI, 02920, USA

Date formed: 13 Oct 2023 - 17 Sep 2024

Identification Number: 001764185

Principal Address: 20 CENTERVILLE ROAD, WARWICK, RI, 02886, USA

Date formed: 13 Oct 2023

Identification Number: 001764180

Principal Address: 6101 POST RD TRL 38, NORTH KINGSTOWN, RI, 02852, US

Date formed: 13 Oct 2023

Identification Number: 001764147

Principal Address: 145 OLD SCHOOLHOUSE LN, HANOVER, MA, 02339, USA

Date formed: 13 Oct 2023 - 19 Apr 2024

Identification Number: 001764256

Principal Address: 3769 OLD POST ROAD, CHARLESTOWN, RI, 02813, USA

Date formed: 12 Oct 2023 - 17 Sep 2024

Identification Number: 001764209

Principal Address: 109 APREMONT WAY, WESTFIELD, MA, 01085, USA

Date formed: 12 Oct 2023

Identification Number: 001764206

Principal Address: 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA

Mailing Address: 240 COMMERCE STREET, GLASTONBURY, CT, 06033, USA

Date formed: 12 Oct 2023

Identification Number: 001764202

Principal Address: 100 EAST AVENUE SUITE 1A, PAWTUCKET, RI, 02860, USA

Date formed: 12 Oct 2023 - 17 Sep 2024

Identification Number: 001764196

Principal Address: 4851 MOUNT ALIFAN DRIVE, SAN DIEGO, CA, 92111, USA

Date formed: 12 Oct 2023

Identification Number: 001764186

Principal Address: 31 CAREY STREET, NEWPORT, RI, 02840, USA

Date formed: 12 Oct 2023

Identification Number: 001764184

Principal Address: 20 CENTERVILLE ROAD, WARWICK, RI, 02886, USA

Date formed: 12 Oct 2023

Identification Number: 001764183

Principal Address: 22 GREENHILL ST, WEST WARWICK, RI, 02893, USA

Date formed: 12 Oct 2023

Identification Number: 001764182

Principal Address: 260 PLAIN MEETING HOUSE RD, WEST GREENWICH, RI, 02817, USA

Date formed: 12 Oct 2023

Identification Number: 001764178

Principal Address: 428 VICTORY HIGHWAY, WEST GREENWICH, RI, 02817, USA

Date formed: 12 Oct 2023

Identification Number: 001764177

Principal Address: 1463 ATWOOD AVE # G, JOHNSTON, RI, 02919, USA

Date formed: 12 Oct 2023 - 17 Sep 2024

Identification Number: 001764176

Principal Address: 21 STARLINE WAY, CRANSTON, RI, 02921, USA

Date formed: 12 Oct 2023

Identification Number: 001764175

Principal Address: 304 JAMESTOWN ROAD, EASLEY, SC, 29640, USA

Date formed: 12 Oct 2023 - 17 Sep 2024

Kenzin LLC Revoked Entity

Identification Number: 001764174

Principal Address: 115 ANGELL STREET #329, PROVIDENCE, RI, 02906, USA

Date formed: 12 Oct 2023 - 10 Jun 2024

Identification Number: 001764173

Principal Address: 85 10TH AVENUE 9TH FLOOR, NEW YORK, NY, 10011, USA

Date formed: 12 Oct 2023

Identification Number: 001764172

Principal Address: 30 N GOULD ST STE 5085, SHERIDAN, WY, 82801-6317, USA

Date formed: 12 Oct 2023

Identification Number: 001764170

Principal Address: 36 WARRINGTON STREET, PROVIDENCE, RI, 02907, USA

Mailing Address: 36 WARRINGTON ST, PROVIDENCE, RI, 02907, USA

Date formed: 12 Oct 2023

Identification Number: 001764169

Principal Address: 243 NARRAGANSETT PARK DRIVE, RUMFORD, RI, 02916, USA

Date formed: 12 Oct 2023

Identification Number: 001764168

Principal Address: 484 PLAINFIELD STREET APT 1, PROVIDENCE, RI, 02909, USA

Date formed: 12 Oct 2023

Identification Number: 001764166

Principal Address: 243 NARRAGANSETT PARK DRIVE, RUMFORD, RI, 02916, USA

Date formed: 12 Oct 2023

Identification Number: 001764165

Principal Address: 102B RIKE DRIVE, MILLSTONE, NJ, 08535, USA

Mailing Address: 4151 LAFAYETTE CENTER DRIVE SUITE 700, CHANTILLY, VA, 20151, USA

Date formed: 12 Oct 2023 - 24 Sep 2024

Identification Number: 001764162

Principal Address: 385 S MAIN ST, PROVIDENCE, RI, 02903, US

Date formed: 12 Oct 2023

Identification Number: 001764161

Principal Address: 10 LEDGEMONT TERRACE, NORTH SCITUATE, RI, 02857, USA

Date formed: 12 Oct 2023

Identification Number: 001764159

Principal Address: 73 THAMES STREET, NEWPORT, RI, 02840, USA

Date formed: 12 Oct 2023

Identification Number: 001764158

Principal Address: 150 S. TWIN VALLEY RD, ELVERSON, PA, 19520, USA

Date formed: 12 Oct 2023 - 17 Sep 2024

JV MINI MARKET LLC Revoked Entity

Identification Number: 001764157

Principal Address: 500 DYER AVE, CRANSTON, RI, 02920, USA

Date formed: 12 Oct 2023 - 17 Sep 2024

Identification Number: 001764156

Principal Address: 215 ALPINE ESTATES DR, CRANSTON, RI, 02921, USA

Date formed: 12 Oct 2023

Identification Number: 001764155

Principal Address: 136 MAIN ST, WARREN, RI, 02885, USA

Date formed: 12 Oct 2023

Identification Number: 001764154

Principal Address: 115 CHACE AVENUE, PROVIDENCE, RI, 02906, US

Mailing Address: 115 CHACE AVENUE, PROVIDENCE, RI, 02906, USA

Date formed: 12 Oct 2023

YG ISLAND LLC Revoked Entity

Identification Number: 001764151

Principal Address: 20 CORPORATE DR APT 244, BURLINGTON, MA, 01803, USA

Date formed: 12 Oct 2023 - 17 Sep 2024

CONNECTIVITY LLC Revoked Entity

Identification Number: 001764150

Principal Address: 50 INDUSTRIAL CIR #105 #206, LINCOLN, RI, 02865, USA

Date formed: 12 Oct 2023 - 17 Sep 2024