Business directory in Rhode Island - Page 4005

by counties

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

Identification Number: 000151277

Principal Address: 8 DAYTONA AVENUE, NARRAGANSETT, RI, 02882-, USA

Date formed: 19 Oct 2005 - 19 Jun 2007

A LITTLE CAFE LLC Revoked Entity

Identification Number: 000151276

Principal Address: 27 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA

Date formed: 19 Oct 2005 - 22 Jul 2019

PHUL SPIRIT LLC Revoked Entity

Identification Number: 000151275

Principal Address: 10 HIGGINSON AVENUE, LINCOLN, RI, 02865, USA

Date formed: 19 Oct 2005 - 11 Oct 2022

Identification Number: 000151274

Principal Address: 155 MESHANTICUT VALLEY PARKWAY, CRANSTON, RI, 02920, USA

Mailing Address: 681 SMITH STREET, PROVIDENCE, RI, 02908, USA

Date formed: 19 Oct 2005 - 29 Aug 2012

Identification Number: 000151273

Principal Address: 340 NIPMUC ROAD, FOSTER, RI, 02825, USA

Mailing Address: PO BOX 333, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 19 Oct 2005 - 15 Jun 2009

Identification Number: 000151272

Principal Address: 200 CENTERVILLE RD STE 6, WARWICK, RI, 02886-0204, USA

Date formed: 19 Oct 2005

Identification Number: 000151271

Principal Address: 5 KEMPSEN STREET, NEWPORT, RI, 02840, USA

Mailing Address: 5 KEMPSON STREET, NEWPORT, RI, 02840, USA

Date formed: 19 Oct 2005 - 08 Nov 2010

Good Vibrations, LLC Revoked Entity

Identification Number: 000151268

Principal Address: 211 ACCESS ROAD, MIDDLETOWN, RI, 02842-, USA

Date formed: 19 Oct 2005 - 19 Jun 2007

AVISO USA, LTD. Revoked Entity

Identification Number: 000151185

Principal Address: 3905 PONDFIELD COURT, GREENSBORO, NC, 27410, USA

Date formed: 19 Oct 2005 - 15 Dec 2009

Identification Number: 000151184

Date formed: 19 Oct 2005 - 04 Oct 2006

Identification Number: 000151183

Principal Address: 373 CENTRAL STREET, HARRISVILLE, RI, 02830, USA

Date formed: 19 Oct 2005 - 21 Oct 2009

Identification Number: 000151182

Principal Address: 513 1/2 WOOD STREET, BRISTOL, RI, 02809-

Date formed: 19 Oct 2005 - 12 Jan 2007

Cat-Beau, Inc. Revoked Entity

Identification Number: 000151181

Principal Address: 40 CEDAR SWAMP ROAD, SMITHFIELD, RI, 02917, USA

Date formed: 19 Oct 2005 - 01 Dec 2015

Identification Number: 000151180

Principal Address: 661 DEXTER STREET, CENTRAL FALLS, RI, 02863-

Date formed: 19 Oct 2005 - 31 Dec 2007

Identification Number: 000151179

Principal Address: 139 GLENBRIDGE AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 19 Oct 2005 - 20 Oct 2008

Identification Number: 000151127

Principal Address: 344 MANTON AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 19 Oct 2005 - 05 Apr 2023

Identification Number: 001733765

Principal Address: 5844 JOHN HICKMAN PARKWAY SUITE 600, FRISCO, TX, 75034, USA

Date formed: 18 Oct 2005

Identification Number: 000503012

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

Date formed: 18 Oct 2005

Identification Number: 000489483

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

Date formed: 18 Oct 2005

Identification Number: 000489353

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

Date formed: 18 Oct 2005

Giberg, Inc. Revoked Entity

Identification Number: 000151391

Principal Address: 50 COMMERCE WAY, NORTON, MA, 02766-, USA

Date formed: 18 Oct 2005 - 04 Oct 2006

Identification Number: 000151390

Principal Address: 161 ALMERIA AVENUE, CORAL GABLES, FL, 33134, USA

Date formed: 18 Oct 2005 - 20 Jun 2013

Identification Number: 000151388

Principal Address: 15253 AVENUE OF SCIENCE BUILDING 1, SAN DIEGO, CA, 92128, USA

Date formed: 18 Oct 2005 - 05 Oct 2010

Identification Number: 000151386

Principal Address: 3030 WARRENVILLE ROAD #240, LISLE, IL, 60532, USA

Date formed: 18 Oct 2005 - 31 Dec 2021

S&K Holdings, LLC Revoked Entity

Identification Number: 000151333

Principal Address: 435 EAST MELROSE AVENUE, WESTMONT, NJ, 08108-, USA

Date formed: 18 Oct 2005 - 19 Jun 2007

Identification Number: 000151332

Principal Address: 8001 IRVINE CENTER DRIVE SUITE 400, IRVINE, CA, 92618-, USA

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

Date formed: 18 Oct 2005 - 30 Dec 2005

Identification Number: 000151331

Principal Address: 2140 LAKE PARK BLVD., RICHARDSON, TX, 75080, USA

Date formed: 18 Oct 2005

Identification Number: 000151267

Principal Address: 650 GEO. WASHINGTON HWY. SUITE 200, LINCOLN, RI, 02865, USA

Mailing Address: 650 WASHINGTON HIGHWAY SUITE 200, LINCOLN, RI, 02865, USA

Date formed: 18 Oct 2005

CRT Builders, LLC Revoked Entity

Identification Number: 000151266

Principal Address: 3 GEORGE STREET, WESTERLY, RI, 02891, USA

Date formed: 18 Oct 2005 - 08 Nov 2010

Identification Number: 000151265

Principal Address: 265 MIDDLE ROAD, PORTSMOUTH, RI, 02871-, USA

Date formed: 18 Oct 2005 - 19 Jun 2007

Identification Number: 000151264

Principal Address: 63 AYRAULT STREET, NEWPORT, RI, 02840-, USA

Date formed: 18 Oct 2005 - 30 May 2007

Identification Number: 000151263

Principal Address: 207 GREENWOOD STREET, CRANSTON, RI, 02910-, USA

Mailing Address: 25 PIAVE STREET, NORTH PROVIDENCE, RI, 02904-

Date formed: 18 Oct 2005 - 19 Aug 2008

Identification Number: 000151262

Principal Address: 6 HEATH STREET, PROVIDENCE, RI, 02909, USA

Mailing Address: 355 PLAINFIELD STREET, PROVIDENCE, RI, 02909, USA

Date formed: 18 Oct 2005

Identification Number: 000151261

Principal Address: 333 SOUTH 7TH STREET SUITE 3100, MINNEAPOLIS, MN, 55402, USA

Date formed: 18 Oct 2005

Identification Number: 000151260

Principal Address: 93 CIRCUIT DRIVE, NARRAGANSETT, RI, 02882, USA

Date formed: 18 Oct 2005

Identification Number: 000151259

Principal Address: 175 METRO CENTER BLVD. - UNIT 10, WARWICK, RI, 02886, USA

Mailing Address: 175 METRO CENTER BLVD - UNIT 10, WARWICK, RI, 02886, USA

Date formed: 18 Oct 2005 - 24 Mar 2015

Identification Number: 000151258

Principal Address: 94 TOURO STREET, PROVIDENCE, RI, 02904-

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

Date formed: 18 Oct 2005 - 26 Dec 2006

K & K Ventures LLC Revoked Entity

Identification Number: 000151257

Principal Address: 1 REMINGTON AVENUE, OAKLAND, RI, 02830-, USA

Date formed: 18 Oct 2005 - 19 Jun 2007

Identification Number: 000151256

Principal Address: 1 REMINGTON AVENUE, OAKLAND, RI, 02830-, USA

Date formed: 18 Oct 2005 - 19 Jun 2007

Identification Number: 000151255

Principal Address: 239 PAVILION AVENUE, PROVIDENCE, RI, 02905-, USA

Date formed: 18 Oct 2005 - 19 Jun 2007

Identification Number: 000151254

Principal Address: 220 ATWELLS AVENUE, PROVIDENCE, RI, 02903, USA

Date formed: 18 Oct 2005

Identification Number: 000151253

Principal Address: 114 SUMMIT STREET, WOONSOCKET, RI, 02895, USA

Date formed: 18 Oct 2005 - 15 Dec 2009

Identification Number: 000151251

Principal Address: 948 PARK AVENUE, CRANSTON, RI, 02910, USA

Mailing Address: 946 PARK AVENUE, CRANSTON, RI, 02910, USA

Date formed: 18 Oct 2005 - 15 Jun 2009

Bailey Realty, LLC Revoked Entity

Identification Number: 000151250

Principal Address: 51 ASHBURTON DRIVE, CRANSTON, RI, 02921-, USA

Date formed: 18 Oct 2005 - 19 Jun 2007

Identification Number: 000151178

Date formed: 18 Oct 2005 - 04 Oct 2006

Identification Number: 000151177

Principal Address: 24 SALT PON ROAD SUITE B-1, WAKEFIELD, RI, 02879-

Date formed: 18 Oct 2005 - 26 Nov 2007

Identification Number: 000151176

Principal Address: 1130 TEN ROD ROAD THE MEADOWS SUITE B-206, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 18 Oct 2005 - 14 Sep 2012

Identification Number: 000151175

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

Date formed: 18 Oct 2005 - 09 Nov 2010

Identification Number: 000151112

Principal Address: 111 JEFFERS STREET #2, WOONSOCKET, RI, 02895-

Date formed: 18 Oct 2005 - 07 Apr 2008

Identification Number: 000151097

Principal Address: 36 RIVER RUN, EAST GREENWICH, RI, 02818, USA

Date formed: 18 Oct 2005 - 03 Jun 2021