Business directory in Rhode Island - Page 4001

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 348838 companies

Identification Number: 000498405

Principal Address: #, #, #, #, #

Date formed: 27 Oct 2005

Identification Number: 000491092

Principal Address: #, #, #, #, #

Date formed: 27 Oct 2005

Identification Number: 000151586

Principal Address: 55 SALT STREET, LINCOLN, RI, 02865-

Date formed: 27 Oct 2005 - 20 Oct 2008

Identification Number: 000151585

Date formed: 27 Oct 2005 - 04 Oct 2006

Identification Number: 000151584

Principal Address: 105 COWESETT AVENUE, WEST WARWICK, RI, 02893, USA

Date formed: 27 Oct 2005 - 12 Oct 2022

Identification Number: 000151583

Principal Address: 630 WHALEY HOLLOW ROAD, COVENTRY, RI, 02816, USA

Date formed: 27 Oct 2005

Identification Number: 000151582

Principal Address: 45 TROY STREET, PROVIDENCE, RI, 02909, USA

Date formed: 27 Oct 2005

J.S.F. Incorporated Revoked Entity

Identification Number: 000151581

Principal Address: 43 BARDEN LANE, WARREN, RI, 02885-

Date formed: 27 Oct 2005 - 26 Nov 2007

Identification Number: 000151580

Principal Address: 21 BRAYTON STREET UNIT 1, WEST WARWICK, RI, 02893, USA

Date formed: 27 Oct 2005

Identification Number: 000151563

Principal Address: 29 STATE STREET, BRISTOL, RI, 02809, USA

Date formed: 27 Oct 2005 - 21 Oct 2009

Papa's Place Inc Revoked Entity

Identification Number: 000151562

Principal Address: 943 MAIN STREET, WEST WARWICK, RI, 02893, USA

Date formed: 27 Oct 2005 - 21 Oct 2009

Identification Number: 000151561

Principal Address: 1066 CENTRAL AVENUE, JOHNSTON, RI, 02919-, USA

Date formed: 27 Oct 2005 - 26 Nov 2007

Identification Number: 000151560

Principal Address: 31 FAIRVIEW DRIVE, WEST KINGSTON, RI, 02892-

Date formed: 27 Oct 2005 - 20 Oct 2008

BLANCO EXPRESS, INC Revoked Entity

Identification Number: 000151559

Principal Address: 100 TRASK STREET, PROVIDENCE, RI, 02907, USA

Date formed: 27 Oct 2005 - 14 Sep 2012

Identification Number: 000151483

Principal Address: 27 NICOLE DRIVE, WEST WARWICK, RI, 02893-, USA

Date formed: 27 Oct 2005 - 19 Jun 2007

Identification Number: 000151482

Principal Address: 24 HIGHLAND ROAD, TIVERTON, RI, 02878, USA

Date formed: 27 Oct 2005

Identification Number: 000151481

Principal Address: 4 NANTUCKET AVENUE, WESTERLY, RI, 02891-, USA

Date formed: 27 Oct 2005 - 19 Jun 2007

Identification Number: 000151480

Principal Address: 482 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA

Mailing Address: 35 STEELE AVENUE, WARWICK, RI, 02889, USA

Date formed: 27 Oct 2005 - 15 Jun 2009

RND, LLC Revoked Entity

Identification Number: 000151479

Principal Address: 1005 RESERVOIR AVENUE, CRANSTON, RI, 02910-, USA

Date formed: 27 Oct 2005 - 19 Jun 2007

Identification Number: 000151478

Principal Address: 50 KENNEDY PLAZA, PROVIDENCE, RI, 02903, USA

Mailing Address: 50 KENNEDY PLAZA SUITE 1500, PROVIDENCE, RI, 02903, USA

Date formed: 27 Oct 2005 - 21 Dec 2007

Identification Number: 000151477

Principal Address: 104 OLD MOUNTAIN ROAD, WAKEFIELD, RI, 02879, USA

Mailing Address: PO BOX 5144, WAKEFIELD, RI, 02880, USA

Date formed: 27 Oct 2005 - 01 Jun 2015

ShaDee Trucking, LLC Revoked Entity

Identification Number: 000151476

Principal Address: 31 WATER STREET, JOHNSTON, RI, 02919-, USA

Date formed: 27 Oct 2005 - 19 Jun 2007

Identification Number: 000151473

Principal Address: 7 RAGNELL ROAD, WEST GREENWICH, RI, 02817, USA

Date formed: 27 Oct 2005

Identification Number: 000151472

Principal Address: ONE BABBITT STREET, BRISTOL, RI, 02809, USA

Mailing Address: ONE BABBITT STREET, BRISTOL, RI, 02809, USA

Date formed: 27 Oct 2005 - 28 Apr 2016

Identification Number: 000151471

Principal Address: 1 BABBITT STREET, BRISTOL, RI, 02809, USA

Date formed: 27 Oct 2005 - 08 Jun 2016

Identification Number: 000151470

Principal Address: 171 COGGESHALL AVENUE, NEWPORT, RI, 02840-, USA

Mailing Address: 160 OAKLAWN AVENUE, CRANSTON, RI, 02920-, USA

Date formed: 27 Oct 2005 - 18 May 2007

Identification Number: 000151469

Principal Address: 2230 TEN ROD ROAD, EXETER, RI, 02822, USA

Date formed: 27 Oct 2005

Identification Number: 000151449

Principal Address: 313 ELM STREET, NORTHAMPTON, MA, 01060, USA

Date formed: 27 Oct 2005 - 02 May 2023

Identification Number: 000151448

Principal Address: 86 STETSON ROAD, BROOKLYN, CT, 06234, USA

Date formed: 27 Oct 2005 - 02 Sep 2014

PVC ASSOCIATES, LLC Revoked Entity

Identification Number: 000151447

Principal Address: 185 UNION AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 27 Oct 2005 - 30 Jul 2018

Identification Number: 000151446

Principal Address: C/O ESSEX RIVER MANAGEMENT 52 R R OLAND STREET, CHARLESTOWN, MA, 02129, USA

Mailing Address: 52 R ROLAND STREET, CHARLESTOWN, MA, 02129, USA

Date formed: 27 Oct 2005 - 08 Nov 2010

Identification Number: 000151443

Principal Address: 201 FLINT RIDGE RD. SUITE 201, WEBSTER, TX, 77598, USA

Date formed: 27 Oct 2005

Identification Number: 000151436

Principal Address: 3 HUNTINGTON QUADRANGLE SUITE 201N, MELVILLE, NY, 11747, USA

Mailing Address: 3 HUNTINGTON QUADRANGLE SUITE 210N, MELVILLE, NY, 11747, USA

Date formed: 27 Oct 2005 - 02 Mar 2011

Identification Number: 000151433

Principal Address: 26 BROADWAY 23RD FLOOR, NEW YORK, NY, 10004-, USA

Mailing Address: 160 OAKLAWN AVENUE, CRANSTON, RI, 02920-, USA

Date formed: 27 Oct 2005 - 04 May 2006

Identification Number: 000151432

Principal Address: 194 PINECREST DRIVE, PAWTUCKET, RI, 02861, USA

Date formed: 27 Oct 2005

Identification Number: 000151431

Principal Address: C/O MICHAEL OREFICE 1445 WAMPANOAG TRAIL SUITE 117, EAST PROVIDENCE, RI, 02915, USA

Date formed: 27 Oct 2005 - 08 May 2009

Identification Number: 000508943

Principal Address: #, #, #, #, #

Date formed: 26 Oct 2005

Identification Number: 000504127

Principal Address: #, #, #, #, #

Date formed: 26 Oct 2005

Identification Number: 000503840

Principal Address: #, #, #, #, #

Date formed: 26 Oct 2005

Identification Number: 000489758

Principal Address: #, #, #, #, #

Date formed: 26 Oct 2005

Identification Number: 000488625

Principal Address: #, #, #, #, #

Date formed: 26 Oct 2005

MEGA PAINTING, INC. Revoked Entity

Identification Number: 000151593

Date formed: 26 Oct 2005 - 04 Oct 2006

Helping Hands Corp. Revoked Entity

Identification Number: 000151592

Principal Address: 185 KILLINGLY STREET, PROVIDENCE, RI, 02959-

Date formed: 26 Oct 2005 - 26 Nov 2007

Identification Number: 000151591

Principal Address: 977 MANTON AVENUE, PROVIDENCE, RI, 02909-

Date formed: 26 Oct 2005 - 27 Mar 2007

KJMO Corporation Revoked Entity

Identification Number: 000151590

Principal Address: 211 MAIN STREET, ASHAWAY, RI, 02804-

Date formed: 26 Oct 2005 - 20 Oct 2008

Identification Number: 000151589

Date formed: 26 Oct 2005 - 04 Oct 2006

Identification Number: 000151588

Principal Address: 89 PROSPECT STREET, MANVILLE, RI, 02838-

Date formed: 26 Oct 2005 - 20 Oct 2008

LAURA JEAN INC Revoked Entity

Identification Number: 000151587

Principal Address: C/O LAURA J. FLYNN 1103 FAIRWAY DRIVE, MIDDLETOWN, RI, 02842, USA

Date formed: 26 Oct 2005 - 06 Dec 2018

Identification Number: 000151579

Principal Address: 720 BROADWAY, PAWTUCKET, RI, 02860, USA

Date formed: 26 Oct 2005 - 12 Dec 2011

TG Corporation Revoked Entity

Identification Number: 000151578

Principal Address: 40 WINTER STREET, WOONSOCKET, RI, 02895-, USA

Date formed: 26 Oct 2005 - 20 Oct 2008