Business directory in Rhode Island - Page 4002

by counties

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

Identification Number: 000151577

Principal Address: 950 SMITH STREET, PROVIDENCE, RI, 02908-

Date formed: 26 Oct 2005 - 26 Nov 2007

Identification Number: 000151576

Date formed: 26 Oct 2005 - 04 Oct 2006

Identification Number: 000151499

Date formed: 26 Oct 2005 - 19 Jun 2007

Express Realty, LLC Revoked Entity

Identification Number: 000151498

Principal Address: 1665 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA

Mailing Address: 20 FERNCREST DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 26 Oct 2005 - 08 Nov 2010

Identification Number: 000151497

Principal Address: 55 PINE STREET SUITE 5000, PROVIDENCE, RI, 02903, USA

Date formed: 26 Oct 2005 - 15 Jun 2009

Identification Number: 000151496

Principal Address: 116 WESTWOOD AVENUE, PROVIDENCE, RI, 02905, USA

Date formed: 26 Oct 2005 - 31 Dec 2008

Identification Number: 000151495

Principal Address: 1 THURBER BOULEVARD SUITE D, SMITHFIELD, RI, 02917, USA

Date formed: 26 Oct 2005 - 28 Dec 2020

Identification Number: 000151494

Principal Address: 141 MOUNTAIN ROAD, GLASTONBURY, CT, 06033, USA

Date formed: 26 Oct 2005 - 30 Dec 2021

RLS ENTERPRISE, LLC Revoked Entity

Identification Number: 000151493

Principal Address: 68 DORRANCE STREET UNIT 375, PROVIDENCE, RI, 02903-, USA

Mailing Address: 68 DORRANCE STREET UNIT 375, PROVIDENCE, RI, 02903-

Date formed: 26 Oct 2005 - 19 Aug 2008

Identification Number: 000151492

Principal Address: 931 JEFFERSON BOULEVARD SUITE 2006, WARWICK, RI, 02886, USA

Date formed: 26 Oct 2005 - 16 Jun 2025

NORMA REALTY, LLC Revoked Entity

Identification Number: 000151491

Date formed: 26 Oct 2005 - 19 Jun 2007

CAPI LLC Dissolved

Identification Number: 000151490

Principal Address: 471 GEROGE WATERMAN ROAD, JOHNSTON, RI, 02919, USA

Mailing Address: 45 SERRELL SWEET ROAD, JOHNSTON, RI, 02919, USA

Date formed: 26 Oct 2005 - 18 Mar 2021

Identification Number: 000151489

Principal Address: 2 PINE ORCHARD ROAD, WEST WARWICK, RI, 02893-, USA

Mailing Address: 2 PINE ORCHARD ROAD, WEST WARWICK, RI, 02893-

Date formed: 26 Oct 2005 - 19 Aug 2008

Identification Number: 000151488

Date formed: 26 Oct 2005 - 25 Jan 2006

Identification Number: 000151487

Principal Address: 40 CASSANDRA LANE, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 26 Oct 2005

Identification Number: 000151486

Principal Address: 108 PROSPECT STREET, PROVIDENCE, RI, 02906, USA

Date formed: 26 Oct 2005 - 31 Dec 2015

Identification Number: 000151485

Principal Address: 283 RAILROAD STREET, MANVILLE, RI, 02838, USA

Date formed: 26 Oct 2005 - 09 Nov 2010

Identification Number: 000151484

Principal Address: 123 CLIFFORD STREET, PAWTUCKET, RI, 02860-, USA

Date formed: 26 Oct 2005 - 19 Jun 2007

Identification Number: 000151442

Principal Address: 90 BAY STATE ROAD, WAKEFIELD, MA, 01880-, USA

Date formed: 26 Oct 2005 - 20 Oct 2008

ITLNOW, INC. Conversion

Identification Number: 000151441

Principal Address: 2130 MENDON ROAD SUITE 3-316, CUMBERLAND, RI, 02864, USA

Date formed: 26 Oct 2005 - 23 Nov 2016

Identification Number: 000151440

Principal Address: 1807 N STEVENS, TACOMA, WA, 98406, USA

Mailing Address: 1807 N STEVENS STREET, TACOMA, WA, 98406, USA

Date formed: 26 Oct 2005 - 07 Dec 2011

Identification Number: 000151435

Principal Address: 20 HAZELWOOD DRIVE SUITE 100, AMHERST, NY, 14228-, USA

Date formed: 26 Oct 2005 - 20 Oct 2008

Identification Number: 000151430

Principal Address: 10A APPIAN WAY, SMITHFIELD, RI, 02917-

Date formed: 26 Oct 2005 - 03 Apr 2008

Identification Number: 000151428

Principal Address: 14B JAN SEBASTIAN DRIVE, SANDWICH, MA, 02563, USA

Date formed: 26 Oct 2005 - 21 Oct 2009

Identification Number: 000502219

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

Date formed: 25 Oct 2005

Identification Number: 000489926

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

Date formed: 25 Oct 2005

Identification Number: 000151625

Date formed: 25 Oct 2005 - 07 Jun 2007

NITA TAN, INC. Revoked Entity

Identification Number: 000151596

Principal Address: 1227 ATWOOD AVENUE, JOHNSTON, RI, 02919-, USA

Date formed: 25 Oct 2005 - 20 Oct 2008

Identification Number: 000151595

Principal Address: 22 DUDLEY STREET, PAWTUCKET, RI, 02860, USA

Date formed: 25 Oct 2005

Identification Number: 000151594

Date formed: 25 Oct 2005 - 09 May 2006

Identification Number: 000151575

Principal Address: 707 PARK AVENUE, CRANSTON, RI, 02910-, USA

Date formed: 25 Oct 2005 - 27 Mar 2007

163 Butler, LLC Revoked Entity

Identification Number: 000151518

Principal Address: 1728 CRANSTON STREET, CRANSTON, RI, 02920-

Date formed: 25 Oct 2005 - 19 Aug 2008

7 Convent, LLC Revoked Entity

Identification Number: 000151517

Date formed: 25 Oct 2005 - 19 Jun 2007

Dynamic Customs, LLC Revoked Entity

Identification Number: 000151516

Principal Address: 1728 CRANSTON STREET, CRANSTON, RI, 02920-

Date formed: 25 Oct 2005 - 19 Aug 2008

15 Ames, LLC Revoked Entity

Identification Number: 000151515

Principal Address: 50 POWER ROAD SUITE 200, PAWTUCKET, RI, 02860-

Date formed: 25 Oct 2005 - 19 Aug 2008

Identification Number: 000151514

Principal Address: 798 PROVIDENCE STREET, WEST WARWICK, RI, 02893-, USA

Date formed: 25 Oct 2005 - 03 May 2006

Identification Number: 000151513

Principal Address: 798 PROVIDENCE STREET, WEST WARWICK, RI, 02893, USA

Mailing Address: 798 PROVIDENCE ST, WEST WARWICK, RI, 02893, USA

Date formed: 25 Oct 2005

Identification Number: 000151512

Principal Address: 40 WATCH HILL DR, EAST GREENWICH, RI, 02818, USA

Mailing Address: 40 WATCH HILL DRIVE, EAST GREENWICH, RI, 02818, US

Date formed: 25 Oct 2005

CELLULAR TECH, LLC Revoked Entity

Identification Number: 000151507

Date formed: 25 Oct 2005 - 19 Jun 2007

RGRUDY'S MARKET, LLC Revoked Entity

Identification Number: 000151506

Principal Address: 290 ELMWOOD AVENUE, PROVIDENCE, RI, 02907-

Mailing Address: 18 MARION AVENUE, PROVIDENCE, RI, 02905-

Date formed: 25 Oct 2005 - 19 Aug 2008

Identification Number: 000151505

Principal Address: 81 POINT AVENUE, WAKEFIELD, RI, 02879, USA

Date formed: 25 Oct 2005

Identification Number: 000151504

Principal Address: 1586 BROAD STREET, CRANSTON, RI, 02905, USA

Date formed: 25 Oct 2005 - 27 Jun 2017

Identification Number: 000151503

Principal Address: 40 IROQUOIS PATH, BRIDGEWATER, NH, 03222, USA

Date formed: 25 Oct 2005 - 30 Apr 2024

idLeads, LLC Dissolved

Identification Number: 000151502

Principal Address: 126 DAVIS AVENUE, CRANSTON, RI, 02910, USA

Date formed: 25 Oct 2005 - 15 Jan 2008

Identification Number: 000151501

Principal Address: 1499 OCEAN ROAD UNIT 90, NARRAGANSETT, RI, 02882, USA

Date formed: 25 Oct 2005

Identification Number: 000151500

Principal Address: 1936 WESTMINSTER STREET, PROVIDENCE, RI, 02909-, USA

Date formed: 25 Oct 2005 - 19 Jun 2007

Identification Number: 000151437

Principal Address: 7000 MUIRKIRK MEADOWS DRIVE, BELTSVILLE, MD, 20705, USA

Date formed: 25 Oct 2005 - 02 Nov 2017

Asian Spa, LLC Revoked Entity

Identification Number: 000151425

Principal Address: 190 PUTNAM AVENUE, JOHNSTON, RI, 02919-, USA

Date formed: 25 Oct 2005 - 19 Jun 2007

Scirocco Sales, LLC Revoked Entity

Identification Number: 000151423

Principal Address: 16 SWEET HILL DRIVE, CUMBERLAND, RI, 02864-, USA

Date formed: 25 Oct 2005 - 19 Jun 2007

Identification Number: 000151422

Principal Address: 47 GLEN FARM ROAD, TIVERTON, RI, 02878-, USA

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

Date formed: 25 Oct 2005 - 26 Jun 2007