Business directory in Rhode Island - Page 4006

by counties

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

Identification Number: 001720156

Principal Address: 1400 TOASTMASTER DRIVE, ELGIN, IL, 60120, USA

Date formed: 17 Oct 2005

Identification Number: 000508972

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

Date formed: 17 Oct 2005

Identification Number: 000503899

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

Date formed: 17 Oct 2005

Identification Number: 000503509

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

Date formed: 17 Oct 2005

Identification Number: 000497681

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

Date formed: 17 Oct 2005

Identification Number: 000489289

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

Date formed: 17 Oct 2005

Identification Number: 000151389

Principal Address: 7700 FRANCE AVENUE SOUTH SUITE 200, MINNEAPOLIS, MN, 55435, USA

Date formed: 17 Oct 2005 - 27 Jan 2012

Legacy Mortgage Inc. Revoked Entity

Identification Number: 000151387

Principal Address: 11 DUNDAR ROAD SUITE 210, SPRINGFIELD, NJ, 07081, USA

Date formed: 17 Oct 2005 - 21 Oct 2009

FIREPRO Incorporated Revoked Entity

Identification Number: 000151385

Principal Address: 100 BURTT ROAD, ANDOVER, MA, 01810-5920, USA

Date formed: 17 Oct 2005 - 01 May 2008

Identification Number: 000151382

Principal Address: 1400 TOASTMASTER DRIVE, ELGIN, IL, 60120, USA

Date formed: 17 Oct 2005 - 03 Mar 2021

Identification Number: 000151330

Principal Address: 3601 WEST 76TH STREET, MINNEAPOLIS, MN, 55435, USA

Date formed: 17 Oct 2005 - 02 Feb 2009

GLIDEPATH LLC Revoked Entity

Identification Number: 000151329

Principal Address: 2241 S. WATSON ROAD, ARLINGTON, TX, 76010, USA

Date formed: 17 Oct 2005 - 05 Jun 2019

Identification Number: 000151328

Principal Address: 410 S. RAMPART AVE. SUITE 390, LAS VEGAS, NV, 89145, USA

Mailing Address: PO BOX 29502 #69121, LAS VEGAS, NV, 89126, USA

Date formed: 17 Oct 2005 - 19 Mar 2018

The Coda Lounge, LLC Revoked Entity

Identification Number: 000151270

Principal Address: 678 KILLINGLY STREET, JOHNSTON, RI, 02919, USA

Date formed: 17 Oct 2005 - 14 May 2014

THE PILATES WAY, LLC Revoked Entity

Identification Number: 000151269

Principal Address: 45 NOOSENECK HILL ROAD UNIT 6, WEST GREENWICH, RI, 02817-, USA

Mailing Address: 6 GENTRY FARM DRIVE, COVENTRY, RI, 02816-

Date formed: 17 Oct 2005 - 19 Aug 2008

Identification Number: 000151249

Principal Address: 9 THOMAS LEIGHTON BOULEVARD, CUMBERLAND, RI, 02864, USA

Date formed: 17 Oct 2005

Identification Number: 000151248

Principal Address: 25 JOHN A. CUMMINGS WAY, WOONSOCKET, RI, 02895, USA

Mailing Address: 25 JOHN A CUMMINGS WAY FLOOR 3, WOONSOCKET, RI, 02895, USA

Date formed: 17 Oct 2005 - 15 Jun 2009

Identification Number: 000151247

Principal Address: 106 BIRCH SWAMP ROAD, WARREN, RI, 02885, USA

Date formed: 17 Oct 2005

KWH Consulting, LLC Revoked Entity

Identification Number: 000151246

Principal Address: 9 FREDERICK DRIVE, BARRINGTON, RI, 02806, USA

Date formed: 17 Oct 2005 - 15 Jun 2009

Identification Number: 000151245

Principal Address: 462 GONDOLA AVENUE, JAMESTOWN, RI, 02835, USA

Date formed: 17 Oct 2005 - 01 Aug 2012

J.A. Transport, LLC Revoked Entity

Identification Number: 000151244

Principal Address: 267 EAST GREENWICH AVENUE, WEST WARWICK, RI, 02893, USA

Date formed: 17 Oct 2005 - 15 Jun 2009

SNEAD TRUCKING LLC Revoked Entity

Identification Number: 000151243

Principal Address: 46 ARCH STREET, PROVIDENCE, RI, 02907-, USA

Date formed: 17 Oct 2005 - 19 Jun 2007

P&C Strategies, LLC Revoked Entity

Identification Number: 000151242

Principal Address: 400 NARRAGANSETT PARKWAY UNIT WEST C9, WARWICK, RI, 02888, USA

Date formed: 17 Oct 2005 - 14 May 2014

Identification Number: 000151241

Principal Address: 1394 DOUGLAS AVENUE, NORTH PROVIDENCE, RI, 02904-, USA

Date formed: 17 Oct 2005 - 15 Sep 2006

Identification Number: 000151240

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

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

Date formed: 17 Oct 2005 - 21 Dec 2007

Electronic Health Records of Rhode Island, LLC Merged Into An Entity Of Record

Identification Number: 000151239

Principal Address: ONE UNION STATION, PROVIDENCE, RI, 02903-, USA

Date formed: 17 Oct 2005 - 21 Sep 2006

CAL DONUTS, LLC Revoked Entity

Identification Number: 000151238

Principal Address: 10 WOBURN STREET, LEXINGTON, MA, 02420-, USA

Date formed: 17 Oct 2005 - 19 Jun 2007

Identification Number: 000151237

Principal Address: C/O PARASEARCH INC. 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Mailing Address: 903 AUGUSTA POINTE DRIVE, PALM BEACH GARDENS, FL, 33418, USA

Date formed: 17 Oct 2005 - 06 Jan 2020

Bumpers Plus LLC Revoked Entity

Identification Number: 000151236

Date formed: 17 Oct 2005 - 19 Jun 2007

CB Associates, LLC Revoked Entity

Identification Number: 000151235

Principal Address: 11 LAFORGE DRIVE, COVENTRY, RI, 02816-, USA

Date formed: 17 Oct 2005 - 19 Jun 2007

Identification Number: 000151174

Principal Address: 1505 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 17 Oct 2005 - 18 Oct 2019

Identification Number: 000151173

Principal Address: 34 HARLEY STREET, WEST WARWICK, RI, 02893, USA

Date formed: 17 Oct 2005 - 21 Oct 2009

Identification Number: 000151172

Principal Address: 300 HIGH POINT AVENUE, PORTSMOUTH, RI, 02871, USA

Date formed: 17 Oct 2005

Identification Number: 000151170

Principal Address: P .O .BOX 569 577 ROCKY HILL ROAD, NORTH SCITUATE, RI, 02857, USA

Date formed: 17 Oct 2005 - 02 Nov 2017

Identification Number: 000151169

Principal Address: 196 WALDO STREET, PROVIDENCE, RI, 02909, USA

Date formed: 17 Oct 2005 - 09 Nov 2010

Val-U-Medical, Inc. Revoked Entity

Identification Number: 000151168

Principal Address: 191 LAWN ACRE DRIVE, CRANSTON, RI, 02920-

Date formed: 17 Oct 2005 - 20 Oct 2008

Identification Number: 000151167

Date formed: 17 Oct 2005 - 04 Oct 2006

Identification Number: 000151126

Principal Address: 1450 IOWA AVENUE SUITE 200, RIVERSIDE, CA, 92507, USA

Date formed: 17 Oct 2005

Identification Number: 000151125

Principal Address: 14778 PIPELINE AVE SUITE A, CHINO HILLS, CA, 91709, USA

Date formed: 17 Oct 2005 - 09 Nov 2010

Identification Number: 000151124

Principal Address: 5151 BELTLINE ROAD SUITE 900, DALLAS, TX, 75254, USA

Date formed: 17 Oct 2005 - 21 Oct 2009

Identification Number: 000151120

Principal Address: 1-3 BROADWAY, NEWPORT, RI, 02840, USA

Date formed: 17 Oct 2005

Identification Number: 000151115

Principal Address: PO BOX 16543, EAST PROVIDENCE, RI, 02916, USA

Date formed: 17 Oct 2005 - 18 Apr 2018

Galvision, Inc. Revoked Entity

Identification Number: 000151113

Date formed: 17 Oct 2005 - 07 Jun 2007

Identification Number: 000151096

Principal Address: 660 HEATONS MILL CIRCLE, LANGHORNE, PA, 19047-, USA

Date formed: 17 Oct 2005 - 17 Oct 2006

Identification Number: 000151384

Principal Address: 9 SOUTH CLEVELAND AVENUE, WILMINGTON, DE, 19805, USA

Date formed: 14 Oct 2005 - 21 Oct 2009

EduTrades, Inc. Revoked Entity

Identification Number: 000151383

Principal Address: 1612 E. CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904, USA

Date formed: 14 Oct 2005 - 12 Dec 2011

Identification Number: 000151381

Principal Address: 700 LOUISIANA STREET SUITE 1300, HOUSTON, TX, 77002-2700, USA

Date formed: 14 Oct 2005

Identification Number: 000151327

Principal Address: 5500 FRANTZ ROAD SUITE 120, DUBLIN, OH, 43017, USA

Date formed: 14 Oct 2005

PS & JS LLC Revoked Entity

Identification Number: 000151234

Principal Address: 74 SHERMAN STREET, PAWTUCKET, RI, 02860-, USA

Mailing Address: 74 SHERMAN STREET, PAWTUCKET, RI, 02860-

Date formed: 14 Oct 2005 - 19 Aug 2008

2 J's, LLC. Revoked Entity

Identification Number: 000151233

Principal Address: 718 CENTRE OF NE BLVD., COVENTRY, RI, 02816-, USA

Mailing Address: 30 HURDIS ST, NORTH PROVIDENCE, RI, 02904-

Date formed: 14 Oct 2005 - 19 Aug 2008