Business directory in Rhode Island - Page 4004

by counties

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

Identification Number: 000151338

Principal Address: 1676 EAST MAIN ROAD UNIT 15, PORTSMOUTH, RI, 02871, USA

Mailing Address: 1678 E MAIN RD UNIT 15, PORTSMOUTH, RI, 02871, USA

Date formed: 21 Oct 2005 - 16 Jun 2025

Identification Number: 000151337

Principal Address: 255 CHALKSTONE AVENUE, PROVIDENCE, RI, 02908-, USA

Date formed: 21 Oct 2005 - 19 Jun 2007

Identification Number: 000151336

Principal Address: 2420 SWEET HOME ROAD SUITE 150, BUFFALO, NY, 14228, USA

Date formed: 21 Oct 2005

JONI CORP Revoked Entity

Identification Number: 000151303

Date formed: 21 Oct 2005 - 04 Oct 2006

Hector Adames, LLC Revoked Entity

Identification Number: 000151302

Date formed: 21 Oct 2005 - 19 Jun 2007

LABBADIA, LLC Revoked Entity

Identification Number: 000151301

Principal Address: 37 MOUNT VIEW DRIVE, CRANSTON, RI, 02920-, USA

Date formed: 21 Oct 2005 - 19 Jun 2007

Identification Number: 000151300

Principal Address: ONE METRO PARK DRIVE, CRANSTON, RI, 02910-, USA

Date formed: 21 Oct 2005 - 02 Nov 2006

Identification Number: 000151299

Principal Address: 11 GRAYSTONE WAY, SOUTHBOROUGH, MA, 01772, USA

Date formed: 21 Oct 2005

Identification Number: 000151298

Principal Address: P.O. BOX 595, ALBION, RI, 02802, USA

Date formed: 21 Oct 2005

Identification Number: 000151297

Principal Address: 11 ROCK AVE, PASCOAG, RI, 02859, USA

Mailing Address: 82 NORTH MAIN ST, PASCOAG, RI, 02859, USA

Date formed: 21 Oct 2005

Identification Number: 000151296

Principal Address: 21 WINFIELD ROAD, JOHNSTON, RI, 02919, USA

Date formed: 21 Oct 2005 - 15 Jun 2009

Legacy Acquisitions, Inc. Merged Into An Entity Of Record

Identification Number: 000151252

Principal Address: 654 METACOM AVENUE, WARREN, RI, 02885, USA

Date formed: 21 Oct 2005 - 29 Dec 2011

Identification Number: 000151187

Principal Address: 770 MAIN STREET, WEST WARWICK, RI, 02893, USA

Mailing Address: 849 LATEN KNIGHT ROAD, CRANSTON, RI, 02921, USA

Date formed: 21 Oct 2005 - 22 Apr 2013

Identification Number: 000762593

Principal Address: 54 DEXTER ST, PROVIDENCE, RI, 02909, USA

Date formed: 20 Oct 2005

Identification Number: 000503532

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

Date formed: 20 Oct 2005

Identification Number: 000503144

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

Date formed: 20 Oct 2005

Identification Number: 000488832

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

Date formed: 20 Oct 2005

Identification Number: 000151349

Principal Address: 1 BAY ROAD P.O. BOX 1657, DUXBURY, MA, 02331-, USA

Date formed: 20 Oct 2005 - 01 May 2008

Identification Number: 000151348

Principal Address: 14532 EAST SADDLE CLUB ROAD, BONNIE, IL, 62816-, USA

Mailing Address: P.O. BOX 25, BONNIE, IL, 62816, USA

Date formed: 20 Oct 2005 - 17 Sep 2007

Identification Number: 000151347

Principal Address: FRITO-LAY 7701 LEGACY DRIVE, PLANO, TX, 75024, USA

Date formed: 20 Oct 2005

Identification Number: 000151346

Principal Address: 68 HEBRON AVENUE, ATTLEBORO, MA, 02703-, USA

Date formed: 20 Oct 2005 - 19 Jan 2007

Identification Number: 000151345

Principal Address: 747 MAIN STREET, CONCORD, MA, 01742-, USA

Date formed: 20 Oct 2005 - 26 Nov 2007

Identification Number: 000151344

Principal Address: 865 TURNPIKE STREET, NORTH ANDOVER, MA, 01845-6139, USA

Date formed: 20 Oct 2005 - 12 Oct 2022

Identification Number: 000151304

Principal Address: 200 HOPMEADOW ROAD, SIMSBURY, CT, 06089, USA

Date formed: 20 Oct 2005 - 14 May 2014

LincBook, LLC Revoked Entity

Identification Number: 000151295

Principal Address: 33 MOUNT HYGEIA ROAD, FOSTER, RI, 02825-, USA

Date formed: 20 Oct 2005 - 19 Jun 2007

Identification Number: 000151294

Principal Address: 1551 CENTREVILLE ROAD, WARWICK, RI, 02886-, USA

Date formed: 20 Oct 2005 - 15 Dec 2006

LAURIESMITH, LLC Revoked Entity

Identification Number: 000151293

Principal Address: 30 STARLINE WAY UNIT A, CRANSTON, RI, 02920, USA

Date formed: 20 Oct 2005 - 11 Oct 2022

Identification Number: 000151292

Principal Address: 71 GREENE STREET, EAST GREENWICH, RI, 02818, USA

Date formed: 20 Oct 2005 - 27 Nov 2013

Identification Number: 000151291

Principal Address: 861A BROAD STREET, PROVIDENCE, RI, 02907, USA

Date formed: 20 Oct 2005 - 14 May 2014

Identification Number: 000151290

Principal Address: 235 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA

Mailing Address: 54 DEXTER STREET, PROVIDENCE, RI, 02909, USA

Date formed: 20 Oct 2005 - 10 Jan 2012

The House MD L.L.C. Revoked Entity

Identification Number: 000151289

Principal Address: 119 POLLETT STREET, CUMBERLAND, RI, 02864, USA

Date formed: 20 Oct 2005 - 15 Jun 2009

Identification Number: 000151288

Principal Address: 130 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA

Mailing Address: 400 CONNELL DRIVE SUITE 5100, BERKELEY HEIGHTS, NJ, 07922, USA

Date formed: 20 Oct 2005 - 16 Jun 2025

Identification Number: 000151287

Principal Address: 97 CATHEDRAL AVENUE, PROVIDENCE, RI, 02908, USA

Date formed: 20 Oct 2005 - 22 Apr 2013

Identification Number: 000151286

Principal Address: 40 NEWTON AVENUE, NARRAGANSETT, RI, 02882, USA

Date formed: 20 Oct 2005 - 13 Feb 2012

Identification Number: 000151285

Principal Address: 32 FRIENDSHIP STREET, WESTERLY, RI, 02891, USA

Mailing Address: P.O. BOX 104, STONINGTON, CT, 06378, USA

Date formed: 20 Oct 2005

Identification Number: 000151284

Principal Address: P.O. BOX 462, BRISTOL, RI, 02809, USA

Date formed: 20 Oct 2005

CARMED, LLC Dissolved

Identification Number: 000151283

Principal Address: 5 WILD ROSE DRIVE, TIVERTON, RI, 02878, USA

Date formed: 20 Oct 2005 - 11 Dec 2017

Dock Partners, LLC Revoked Entity

Identification Number: 000151282

Date formed: 20 Oct 2005 - 19 Jun 2007

Identification Number: 000151281

Principal Address: P.O. BOX 856, EAST GREENWICH, RI, 02818, USA

Date formed: 20 Oct 2005

K & K LLC Dissolved

Identification Number: 000151280

Principal Address: P.O. BOX 2231, CORRALES, NM, 87408, USA

Date formed: 20 Oct 2005 - 28 Dec 2022

Identification Number: 000151279

Principal Address: 84 REYNOLDS ST, EAST GREENWICH, RI, 02818-3253, USA

Date formed: 20 Oct 2005

A & B Referral, LLC Revoked Entity

Identification Number: 000151278

Principal Address: 64 ABBOTT STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 20 Oct 2005 - 19 Jun 2007

STRD PROPERTIES, LLC Revoked Entity

Identification Number: 000151188

Principal Address: 407 PONTIAC AVENUE, CRANSTON, RI, 02910, USA

Date formed: 20 Oct 2005 - 14 Feb 2022

Identification Number: 000151186

Principal Address: 47 PETTACONSETT AVENUE, CRANSTON, RI, 02920, USA

Date formed: 20 Oct 2005

MDG Smithfield, LP Revoked Entity

Identification Number: 000151129

Principal Address: C/O SECRETARY OF STATE 148 WEST RIVER ST, PROVIDENCE, RI, 02904, USA

Mailing Address: 3010 LBJ FREEWAY SUITE 1400, DALLAS, TX, 75234, USA

Date formed: 20 Oct 2005 - 17 Apr 2024

Identification Number: 000151128

Principal Address: 8399 EAST INDIAN SCHOOL ROAD SUITE 104, SCOTTSDALE, AZ, 85251-3974, USA

Date formed: 20 Oct 2005 - 20 Oct 2008

Identification Number: 000151406

Principal Address: 9808 SCRANTON ROAD SUITE 3000, SAN DIEGO, CA, 92121, USA

Date formed: 19 Oct 2005

Identification Number: 000151351

Principal Address: 655 NORTH FRANKLIN STREET SUITE 1900, TAMPA, FL, 33602, USA

Date formed: 19 Oct 2005

Identification Number: 000151350

Principal Address: 600 PROVIDENCE HIGHWAY, DEDHAM, MA, 02026, USA

Date formed: 19 Oct 2005 - 30 Dec 2020

Identification Number: 000151305

Principal Address: 3 CARLTON LANE, FOXBORO, MA, 02035, USA

Date formed: 19 Oct 2005