Business directory in Rhode Island - Page 4007

by counties

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

Identification Number: 000151232

Principal Address: 58 B ASHAWAY ROAD, WESTERLY, RI, 02891-, USA

Date formed: 14 Oct 2005 - 19 Jun 2007

Identification Number: 000151231

Principal Address: 1080 WARWICK AVENUE, WARWICK, RI, 02888, USA

Date formed: 14 Oct 2005 - 31 Dec 2008

Identification Number: 000151230

Principal Address: 52 SEVILLA AVENUE, WARWICK, RI, 02889, USA

Date formed: 14 Oct 2005

Identification Number: 000151229

Principal Address: 1787 LOUISQUISSET PIKE, LINCOLN, RI, 02865-, USA

Date formed: 14 Oct 2005 - 19 Jun 2007

Identification Number: 000151228

Principal Address: 18 CALEF STREET, CRANSTON, RI, 02920, USA

Date formed: 14 Oct 2005 - 08 Nov 2010

C&M LLC Activ

Identification Number: 000151227

Principal Address: 2158 PLAINFIELD PIKE, CRANSTON, RI, 02921, USA

Date formed: 14 Oct 2005

Identification Number: 000151226

Principal Address: 7630 B POST ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 14 Oct 2005

Identification Number: 000151225

Principal Address: 255 PROMENADE STREET UNIT 152, PROVIDENCE, RI, 02906-, USA

Date formed: 14 Oct 2005 - 19 Jun 2007

Identification Number: 000151224

Principal Address: 8 LORRAINE STREET APT. 2, PAWTUCKET, RI, 02860, USA

Date formed: 14 Oct 2005 - 27 Jun 2017

Identification Number: 000151223

Principal Address: 2 SCOTT DRIVE, LINCOLN, RI, 02865-, USA

Date formed: 14 Oct 2005 - 07 Jun 2007

Identification Number: 000151222

Principal Address: 1080 MAIN STREET, PAWTUCKET, RI, 02860, USA

Date formed: 14 Oct 2005 - 08 Nov 2010

Identification Number: 000151221

Principal Address: 239 HARRIS AVENUE #528, PROVIDENCE, RI, 02903, USA

Mailing Address: 239 HARRIS AVENUE, PROVIDENCE, RI, 02903, USA

Date formed: 14 Oct 2005 - 27 Jun 2011

Identification Number: 000151220

Date formed: 14 Oct 2005 - 05 Oct 2006

T. P. Co., Inc. Revoked Entity

Identification Number: 000151171

Date formed: 14 Oct 2005 - 04 Oct 2006

BETTY PAZ INC. Revoked Entity

Identification Number: 000151166

Principal Address: 23 MELTON STREET, PAWTUCKET, RI, 02860-, USA

Date formed: 14 Oct 2005 - 27 Mar 2007

Identification Number: 000151165

Date formed: 14 Oct 2005 - 04 Oct 2006

Identification Number: 000151151

Principal Address: 215 OLD COACH ROAD, CHARLESTOWN, RI, 02813, USA

Date formed: 14 Oct 2005 - 24 Jan 2008

Identification Number: 000151150

Principal Address: 48 LYON STREET, PAWTUCKET, RI, 02860, USA

Date formed: 14 Oct 2005 - 02 Nov 2017

Identification Number: 000151149

Principal Address: 18 LONGWOOD AVENUE, NORTH PROVIDENCE, RI, 02911-, USA

Date formed: 14 Oct 2005 - 26 Nov 2007

Identification Number: 000151148

Principal Address: 187 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 14 Oct 2005 - 06 Nov 2014

Identification Number: 000151144

Principal Address: 4191 MAIN ROAD, TIVERTON, RI, 02878, USA

Date formed: 14 Oct 2005

Identification Number: 000151114

Principal Address: 46 HOMELAND AVENUE, NARRAGANSETT, RI, 02882-

Date formed: 14 Oct 2005 - 05 Jun 2008

Identification Number: 000501334

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

Date formed: 13 Oct 2005

Identification Number: 000488595

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

Date formed: 13 Oct 2005

Identification Number: 000151380

Principal Address: 1045 WEST KATELLA AVENUE #390, ORANGE, CA, 92867-, USA

Date formed: 13 Oct 2005 - 20 Oct 2008

Identification Number: 000151379

Principal Address: 101 2ND STREET SUITE 1000, SAN FRANCISCO, CA, 94105, USA

Date formed: 13 Oct 2005

Identification Number: 000151378

Principal Address: 5621 HUMBOLDT AVENUE SOUTH, MINNEAPOLIS, MN, 55419-, USA

Date formed: 13 Oct 2005 - 04 Oct 2006

Identification Number: 000151326

Principal Address: 724 DANBURY ROAD, RIDGEFIELD, CT, 06877, USA

Date formed: 13 Oct 2005 - 14 May 2014

Identification Number: 000151325

Principal Address: 315 ISLAND DRIVE, MIDDLETOWN, RI, 02842-, USA

Mailing Address: 1115 AQUIDNECK AVENUE SUITE 402, MIDDLETOWN, RI, 02842-, USA

Date formed: 13 Oct 2005 - 19 Aug 2008

Identification Number: 000151324

Principal Address: ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA

Date formed: 13 Oct 2005

Fliinko LLC Revoked Entity

Identification Number: 000151219

Principal Address: MOORLAND FARM UNIT 2 P.O. BOX 1195, NEWPORT, RI, 02840, USA

Mailing Address: MOORELAND FARM UNIT 2 P.O BOX 1195, NEWPORT, RI, 02840, USA

Date formed: 13 Oct 2005 - 22 Apr 2013

Identification Number: 000151218

Principal Address: 200 SMITH STREET, PROVIDENCE, RI, 02908-, USA

Date formed: 13 Oct 2005 - 27 Jun 2006

Identification Number: 000151217

Principal Address: 28 VALLEY VIEW DRIVE, GREENVILLE, RI, 02828, USA

Date formed: 13 Oct 2005 - 24 Jan 2019

Identification Number: 000151216

Principal Address: 62 RUSSELL DRIVE, TIVERTON, RI, 02878, USA

Mailing Address: 62 RUSSELL DR, TIVERTON, RI, 02878, USA

Date formed: 13 Oct 2005

Identification Number: 000151215

Principal Address: 19 WALKER STREET, WEST WARWICK, RI, 02893-, USA

Date formed: 13 Oct 2005 - 19 Jun 2007

Identification Number: 000151214

Principal Address: 316 LOCKWOOD STREET, PROVIDENCE, RI, 02905, USA

Date formed: 13 Oct 2005 - 14 Jul 2017

LF CONSTRUCTION LLC. Revoked Entity

Identification Number: 000151213

Date formed: 13 Oct 2005 - 19 Jun 2007

Identification Number: 000151212

Principal Address: 115 PURGATORY AVENUE, MIDDLETOWN, RI, 02842-, USA

Date formed: 13 Oct 2005 - 19 Jun 2007

Identification Number: 000151211

Principal Address: 10 PETTINE STREET, EAST GREENWICH, RI, 02818, USA

Date formed: 13 Oct 2005 - 07 Nov 2018

Identification Number: 000151210

Principal Address: 13 NORTHUP PLAT ROAD, COVENTRY, RI, 02816, USA

Date formed: 13 Oct 2005 - 22 Apr 2013

Identification Number: 000151209

Principal Address: 37 WASHINGTON STREET, WEST WARWICK, RI, 02893, USA

Date formed: 13 Oct 2005

Identification Number: 000151208

Principal Address: 300 TOLLGATE ROAD SUITE 202, WARWICK, RI, 02886, USA

Date formed: 13 Oct 2005

Identification Number: 000151207

Principal Address: 136 B TRANSIT STREET, PROVIDENCE, RI, 02906, USA

Date formed: 13 Oct 2005 - 03 Jan 2008

Identification Number: 000151206

Principal Address: 73 CRESTWOOD DRIVE, WEST WARWICK, RI, 02893, USA

Date formed: 13 Oct 2005 - 01 Oct 2015

Identification Number: 000151205

Principal Address: 1848 ELMWOOD AVENUE, WARWICK, RI, 02888-, USA

Date formed: 13 Oct 2005 - 19 Jun 2007

Identification Number: 000151204

Principal Address: 1300 MENDON ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 13 Oct 2005

Identification Number: 000151164

Principal Address: 16A LUDLOW ROAD, MIDDLETOWN, RI, 02842, USA

Date formed: 13 Oct 2005

Identification Number: 000151163

Principal Address: 1 WILLOW BROOK LANE, BLACKSTONE, MA, 01504, USA

Date formed: 13 Oct 2005

Identification Number: 000151162

Principal Address: 1 WILLOW BROOK LANE, BLACKSTONE, MA, 01504, USA

Date formed: 13 Oct 2005

Identification Number: 000151161

Principal Address: 10 AUTUMN ROAD, WRENTHAM, MA, 02093, USA

Date formed: 13 Oct 2005 - 14 Nov 2012