Business directory in Rhode Island - Page 315

by counties

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

Identification Number: 001764149

Principal Address: 50 INDUSTRIAL CIR #105 #205, LINCOLN, RI, 02865, USA

Date formed: 12 Oct 2023

Identification Number: 001764148

Principal Address: 77 HENDRICKS ST, CENTRAL FALLS, RI, 02863, USA

Date formed: 12 Oct 2023

Identification Number: 001764145

Date formed: 12 Oct 2023 - 17 Sep 2024

735 Broadway LLC Revoked Entity

Identification Number: 001764144

Principal Address: 817 OLD CUTTERMILL RD, GREAT NECK, NY, 11021, USA

Date formed: 12 Oct 2023 - 17 Sep 2024

Identification Number: 001764143

Principal Address: 146 ALFRED DRONE ROAD, BARRINGTON, RI, 02806, USA

Mailing Address: 146 ALFRED DROWN RD, BARRINGTON, RI, 02806, USA

Date formed: 12 Oct 2023

Identification Number: 001764141

Principal Address: 459 WEST SHORE ROAD, WARWICK, RI, 02889, USA

Date formed: 12 Oct 2023

KLRS Realty, LLC Revoked Entity

Identification Number: 001764135

Principal Address: 52 WEST RESERVOIR ROAD, SMITHFIELD, RI, 02917, USA

Date formed: 12 Oct 2023 - 17 Sep 2024

Identification Number: 001764134

Principal Address: 360 SHARON STREET APT 1, PROVIDENCE, RI, 02908, US

Date formed: 12 Oct 2023

Identification Number: 001764132

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

Date formed: 12 Oct 2023 - 25 Oct 2023

Identification Number: 001764131

Principal Address: 120 SETIAN LANE, WEST WARWICK, RI, 02893, USA

Date formed: 12 Oct 2023 - 17 Sep 2024

Lejas Corporation Name Registration only

Identification Number: 001764130

Date formed: 12 Oct 2023

Identification Number: 001764009

Principal Address: 1209 ORANGE ST C/O THE CORPORATION TRUST COMPANY, WILMINGTON, DE, 19801, US

Mailing Address: 2323 REACH RD., WILLIAMSPORT, PA, 17701, USA

Date formed: 12 Oct 2023

Identification Number: 001764167

Principal Address: 91 MAIN STREET, CANTON, NY, 13617, USA

Mailing Address: 120 SOUTH CENTRAL AVENUE SUITE 400, CLAYTON, MO, 63105, USA

Date formed: 11 Oct 2023

Identification Number: 001764160

Principal Address: 5727 S. LEWIS AVENUE SUITE 600, TULSA, OK, 74105, USA

Date formed: 11 Oct 2023

Identification Number: 001764142

Principal Address: 569 WEEDEN STREET, PAWTUCKET, RI, 02860, USA

Date formed: 11 Oct 2023

Identification Number: 001764140

Principal Address: 211 VIOLET STREET SUITE 100, GOLDEN, CO, 80401, USA

Date formed: 11 Oct 2023

Identification Number: 001764139

Principal Address: 135 DUPONT STREET, PLAINVIEW, NY, 11803, USA

Date formed: 11 Oct 2023

Identification Number: 001764138

Principal Address: ONE WASHINGTON STREET, BOSTON, MA, 02108, USA

Date formed: 11 Oct 2023

Identification Number: 001764137

Principal Address: 45925 HORSESHOE DRIVE, DULLES, VA, 20166, USA

Date formed: 11 Oct 2023

Identification Number: 001764136

Principal Address: ONE WASHINGTON STREET, BOSTON, MA, 02108, USA

Date formed: 11 Oct 2023

Identification Number: 001764129

Principal Address: 555 NORTH MAIN STREET #1010, PROVIDENCE, RI, 02904, USA

Date formed: 11 Oct 2023

Identification Number: 001764127

Principal Address: 177 HUNTINGTON AVE, BOSTON, MA, 02115-3153, USA

Date formed: 11 Oct 2023

Identification Number: 001764126

Principal Address: 132 ALVERSON AVE, PROVIDENCE, RI, 02909, USA

Date formed: 11 Oct 2023

Identification Number: 001764125

Principal Address: 153 ALBERT STREET, CRANSTON, RI, 02905, USA

Mailing Address: 153 ALBERT ST, CRANSTON, RI, 02905, USA

Date formed: 11 Oct 2023

Identification Number: 001764124

Principal Address: 44 HARRINGTON RD, COVENTRY, RI, 02816, USA

Mailing Address: 269 GREENVILLE AVE, JOHNSTON, RI, 02919, US

Date formed: 11 Oct 2023

Identification Number: 001764123

Principal Address: 34 SURRY RD UNIT 2, ARLINGTON, MA, 02476, US

Date formed: 11 Oct 2023

LYRA JANE GOLF LLC Revoked Entity

Identification Number: 001764122

Principal Address: 121 HOPKINS AVE, JOHNSTON, RI, 02919, USA

Date formed: 11 Oct 2023 - 17 Sep 2024

Identification Number: 001764121

Principal Address: 16 ROUNDS AVENUE, RIVERSIDE, RI, 02915, USA

Date formed: 11 Oct 2023

Identification Number: 001764120

Principal Address: 375 SNAKE HILL RD, GLOCESTER, RI, 02857, USA

Mailing Address: 809 TOURTELLOT HILL RD, NORTH SCITUATE, RI, 02857, USA

Date formed: 11 Oct 2023

Identification Number: 001764119

Principal Address: 3603 TOWER HILL RD., WAKEFIELD, RI, 02879, USA

Date formed: 11 Oct 2023

Identification Number: 001764118

Principal Address: 624 NOTTINGHAM BLVD, WEST PALM BEACH, FL, 33405, USA

Date formed: 11 Oct 2023

Identification Number: 001764117

Principal Address: 76 ARMISTICE BLVD, PAWTUCKET, RI, 02860, USA

Mailing Address: 76 ARMISTICE BLVD, PAWTUCKET, R, 02860, USA

Date formed: 11 Oct 2023

Identification Number: 001764116

Principal Address: 4 FOX PLACE FL 2, PROVIDENCE, RI, 02903, US

Date formed: 11 Oct 2023

Identification Number: 001764115

Principal Address: 56 SCHOOLHOUSE ROAD, WARREN, RI, 02885, USA

Date formed: 11 Oct 2023

Identification Number: 001764114

Principal Address: 126 COYLE AVENUE APT 1, PAWTUCKET, RI, 02861, USA

Mailing Address: 126 COYLE AVE #1, PAWTUCKET, RI, 02861, USA

Date formed: 11 Oct 2023

Identification Number: 001764113

Principal Address: 300 TICE BOULEVARD SUITE 290, WOODCLIFF LAKE, NJ, 07677, USA

Date formed: 11 Oct 2023

Identification Number: 001764112

Principal Address: 55 PRECISION DRIVE, WALTON, KY, 41094, USA

Date formed: 11 Oct 2023

Identification Number: 001764109

Principal Address: 250 SOUTH COUNTY TRAIL, EXETER, RI, 02822, USA

Date formed: 11 Oct 2023

Identification Number: 001764108

Principal Address: 62 WALLER STREET, PROVIDENCE, RI, 02908, USA

Date formed: 11 Oct 2023

Identification Number: 001764107

Principal Address: 80 OLD MILL ROAD, CONCORD, MA, 01742, USA

Date formed: 11 Oct 2023

Identification Number: 001764102

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

Date formed: 11 Oct 2023

Identification Number: 001764100

Principal Address: 1563 CRANSTON ST., CRANSTON, RI, 02920, USA

Date formed: 11 Oct 2023

Identification Number: 001764099

Principal Address: 54 CHAMBERS STREET, PROVIDENCE, RI, 02907, USA

Date formed: 11 Oct 2023

Wine & Design, LLC Revoked Entity

Identification Number: 001764098

Principal Address: 319 CARTER AVE APT 2, PAWTUCKET, RI, 02861, USA

Date formed: 11 Oct 2023 - 17 Sep 2024

Identification Number: 001764097

Principal Address: 101 WESTWOOD AVENUE, CRANSTON, RI, 02905, USA

Date formed: 11 Oct 2023 - 17 Sep 2024

Identification Number: 001764096

Principal Address: 1041 PARK AVE, WOONSOCKET, RI, 02895, USA

Date formed: 11 Oct 2023

Identification Number: 001764095

Principal Address: 63 MARCHANT ST, NEWPORT, RI, 02840, USA

Date formed: 11 Oct 2023

Identification Number: 001764094

Principal Address: 144 WINDERMERE WAY, WARWICK, RI, 02886, USA

Date formed: 11 Oct 2023 - 14 May 2024

Identification Number: 001764092

Principal Address: 503 DEXTER STREET, CENTRAL FALLS, RI, 02863, USA

Mailing Address: 503 DEXTER ST, CENTRAL FALLS, RI, 02863, USA

Date formed: 11 Oct 2023

Identification Number: 001764090

Principal Address: 192 WEST FOREST AVE, PAWTUCKET, RI, 02860, USA

Mailing Address: 192 W FOREST AVE, PAWTUCKET, RI, 02860, USA

Date formed: 11 Oct 2023