Business directory in Rhode Island - Page 4008

by counties

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

Identification Number: 000151160

Date formed: 13 Oct 2005 - 04 Oct 2006

Identification Number: 000151159

Principal Address: 95 CONANICUS ROAD, NARRAGANSETT, RI, 02882-

Date formed: 13 Oct 2005 - 26 Nov 2007

KRES LEATHERS, INC. Revoked Entity

Identification Number: 000151158

Date formed: 13 Oct 2005 - 04 Oct 2006

Identification Number: 000151157

Principal Address: 10 CLUB HOUSE ROAD, WEST GREENWICH, RI, 02817, USA

Date formed: 13 Oct 2005 - 21 Oct 2009

Identification Number: 000151156

Principal Address: 24 HENDRICKS STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 13 Oct 2005 - 21 Oct 2009

Identification Number: 000151155

Principal Address: 1560 CHOPMIST HILL ROAD, SCITUATE, RI, 02857, USA

Date formed: 13 Oct 2005 - 12 Dec 2011

J. & P. STADIUM INC Revoked Entity

Identification Number: 000151154

Date formed: 13 Oct 2005 - 04 Oct 2006

Identification Number: 000151153

Principal Address: 54 GLENSIDE DR., BLACKSTONE, MA, 01504, USA

Date formed: 13 Oct 2005 - 30 Jun 2016

Identification Number: 000151152

Principal Address: 127 DORRANCE STREET, PROVIDENCE, RI, 02903, USA

Date formed: 13 Oct 2005 - 09 Nov 2010

Identification Number: 000151147

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

Date formed: 13 Oct 2005

Identification Number: 000151146

Principal Address: 3 WOODHAVEN DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 13 Oct 2005 - 21 Oct 2009

Identification Number: 000151123

Principal Address: 2 BROAD STREET, NANTUCKET, MA, 02554, USA

Date formed: 13 Oct 2005 - 12 Sep 2023

Identification Number: 000151122

Principal Address: 21 CUSTOM HOUSE STREET #600, BOSTON, MA, 02110-, USA

Date formed: 13 Oct 2005 - 13 Oct 2007

Identification Number: 000151121

Principal Address: 17772 E. 17TH STREET SUITE 205, TUSTIN, CA, 92780-

Date formed: 13 Oct 2005 - 26 Nov 2007

Identification Number: 000151117

Principal Address: 102 HILLTOP DRIVE, CRANSTON, RI, 02920, USA

Date formed: 13 Oct 2005 - 12 Mar 2014

Identification Number: 000151116

Date formed: 13 Oct 2005 - 07 Jun 2007

Identification Number: 000502449

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

Date formed: 12 Oct 2005

Identification Number: 000502444

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

Date formed: 12 Oct 2005

Identification Number: 000489554

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

Date formed: 12 Oct 2005

Identification Number: 000488969

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

Date formed: 12 Oct 2005

Identification Number: 000488649

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

Date formed: 12 Oct 2005

Identification Number: 000151377

Principal Address: 162 BRAYTON AVENUE, SOMERSET, MA, 02725, USA

Date formed: 12 Oct 2005 - 01 Dec 2015

Identification Number: 000151376

Principal Address: 3131 CAMINO DEL RIO NORTH SUITE 400, SAN DIEGO, CA, 92108-, USA

Date formed: 12 Oct 2005 - 15 May 2007

AM BOUTIQUES, LLC Revoked Entity

Identification Number: 000151323

Principal Address: 333 COCOANUT ROW, PALM BEACH, FL, 33480, USA

Date formed: 12 Oct 2005 - 30 Dec 2010

Identification Number: 000151322

Principal Address: 5995 OPUS PARKWAY SUITE 500, MINNETONKA, MN, 55343, USA

Date formed: 12 Oct 2005 - 01 Jun 2015

Identification Number: 000151320

Principal Address: 400 EAST LAS COLINAS BOULEVARD SUITE 750, IRVING, TX, 75039, USA

Date formed: 12 Oct 2005 - 27 Jun 2017

AWG Properties, LLC Revoked Entity

Identification Number: 000151203

Principal Address: 385 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA

Mailing Address: 385 SOUTH MAIN STREET LOWER LEVEL, PROVIDENCE, RI, 02903, USA

Date formed: 12 Oct 2005 - 27 Jun 2017

Identification Number: 000151202

Principal Address: 159 INDIANA AVENUE, PROVIDENCE, RI, 02905-, USA

Date formed: 12 Oct 2005 - 19 Jun 2007

Identification Number: 000151201

Principal Address: 375 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 12 Oct 2005

Identification Number: 000151200

Principal Address: 335 S PIER RD B 3, NARRAGANSETT, RI, 02882, USA

Date formed: 12 Oct 2005 - 18 Dec 2024

Identification Number: 000151199

Principal Address: 1 PARK AVE, PORTSMOUTH, RI, 02871, USA

Date formed: 12 Oct 2005

Identification Number: 000151198

Principal Address: 35 KNOWLES AVENUE, WESTERLY, RI, 02891-, USA

Date formed: 12 Oct 2005 - 19 Jun 2007

Identification Number: 000151197

Principal Address: 54 HIGH STREET, WESTERLY, RI, 02891, USA

Date formed: 12 Oct 2005 - 14 Feb 2008

Gagnier Realty, LLC Revoked Entity

Identification Number: 000151196

Principal Address: 311 WARWICK AVENUE, CRANSTON, RI, 02905, USA

Date formed: 12 Oct 2005 - 01 Aug 2012

Identification Number: 000151195

Principal Address: 270 ATWOOD AVENUE, CRANSTON, RI, 02920, USA

Date formed: 12 Oct 2005

Identification Number: 000151194

Principal Address: 16 GALE COURT, NORTH PROVIDENCE, RI, 02904, USA

Date formed: 12 Oct 2005 - 01 Nov 2024

Identification Number: 000151193

Principal Address: 598 CORN NECK ROAD, BLOCK ISLAND, RI, 02807, USA

Mailing Address: P.O. BOX 706, BLOCK ISLAND, RI, 02807, USA

Date formed: 12 Oct 2005

JMCW LLC Revoked Entity

Identification Number: 000151192

Principal Address: 1182 BROAD ROCK ROAD, WAKEFIELD, RI, 02879, USA

Mailing Address: 89 COMSTOCK HILL AVENUE, NORWALK, CT, 06850, USA

Date formed: 12 Oct 2005 - 22 Jul 2019

Identification Number: 000151191

Principal Address: 22 DEWEY AVE. SUITE 4, WARWICK, RI, 02886, USA

Date formed: 12 Oct 2005

Identification Number: 000151190

Principal Address: 1372 MENDON ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 12 Oct 2005 - 15 Jun 2009

Identification Number: 000151189

Principal Address: 920 HARTFORD AVE, JOHNSTON, RI, 02919-

Date formed: 12 Oct 2005 - 19 Aug 2008

BLJ, INC. Dissolved

Identification Number: 000151145

Principal Address: C/O DONNA LIMA JOHNSON 628 GEORGE WASHINGTON HIGHWAY, LINCOLN, RI, 02865, USA

Date formed: 12 Oct 2005 - 21 Jan 2010

Identification Number: 000151143

Principal Address: 555 THAMES STREET, NEWPORT, RI, 02840, USA

Date formed: 12 Oct 2005

Identification Number: 000151142

Principal Address: 123 LAWRENCE STREET, CRANSTON, RI, 02920, USA

Date formed: 12 Oct 2005 - 21 Oct 2009

Identification Number: 000151141

Principal Address: 68 HAWTHORNE AVENUE, CRANSTON, RI, 02910, USA

Date formed: 12 Oct 2005 - 09 Nov 2010

Identification Number: 000151140

Date formed: 12 Oct 2005 - 04 Oct 2006

Identification Number: 000151139

Principal Address: 45 SHARON DRIVE, COVENTRY, RI, 02816, USA

Date formed: 12 Oct 2005 - 12 Dec 2011

MortgageEase, Inc. Revoked Entity

Identification Number: 000151136

Principal Address: 44 ALBION ROAD, LINCOLN, RI, 02865, USA

Date formed: 12 Oct 2005 - 23 Mar 2009

Identification Number: 000151119

Principal Address: 128 AUSDALE ROAD, CRANSTON, RI, 02910-, USA

Date formed: 12 Oct 2005 - 13 Jul 2006

Identification Number: 001739688

Principal Address: 3400 CUMBERLAND BOULEVARD, ATLANTA, GA, 30339, USA

Date formed: 11 Oct 2005