Business directory in Rhode Island - Page 4009

by counties

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

Identification Number: 000503837

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

Date formed: 11 Oct 2005

Identification Number: 000503755

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

Date formed: 11 Oct 2005

Identification Number: 000502666

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

Date formed: 11 Oct 2005

Identification Number: 000502030

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

Date formed: 11 Oct 2005

Identification Number: 000501933

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

Date formed: 11 Oct 2005

Identification Number: 000497460

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

Date formed: 11 Oct 2005

Identification Number: 000489277

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

Date formed: 11 Oct 2005

Identification Number: 000151375

Principal Address: 300 PARKLAND PLAZA, ANN ARBOR, MI, 48103, USA

Date formed: 11 Oct 2005

Identification Number: 000151374

Principal Address: 255 NORTH WEST BLUE PARKWAY SUITE 200 SUITE 200, LEE'S SUMMIT, MO, 64063-1869, USA

Date formed: 11 Oct 2005 - 12 Dec 2011

Identification Number: 000151373

Principal Address: 1825 FALL RIVER AVENUE, SEEKONK, MA, 02771-, USA

Date formed: 11 Oct 2005 - 04 Oct 2006

Identification Number: 000151372

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

Date formed: 11 Oct 2005 - 29 Apr 2022

Identification Number: 000151371

Principal Address: 147 CENTRAL STREET SUITE 204, LOWELL, MA, 01852-, USA

Date formed: 11 Oct 2005 - 04 Oct 2006

Identification Number: 000151370

Principal Address: 101 SOUTH S00 EAST SUITE 200, SALT LAKE CITY, UT, 84111, USA

Date formed: 11 Oct 2005 - 18 Oct 2019

Identification Number: 000151321

Principal Address: 3511 SILVERSIDE ROAD SUITE 105, WILMINGTON, DE, 19810, USA

Date formed: 11 Oct 2005 - 09 Jul 2009

Identification Number: 000151319

Principal Address: 373 VILLAGE RD, PENNSDALE, PA, 17756, USA

Date formed: 11 Oct 2005

Identification Number: 000151318

Principal Address: 805 THIRD AVENUE 7TH FLOOR, NEW YORK, NY, 10022, USA

Mailing Address: 800 THIRD AVENUE 4TH FLOOR, NEW YORK, NY, 10022, USA

Date formed: 11 Oct 2005 - 01 Aug 2012

Identification Number: 000151317

Principal Address: 100 BANK STREET, SEYMOUR, CT, 06483-, USA

Date formed: 11 Oct 2005 - 19 Jun 2007

GREPY'S CORP. Revoked Entity

Identification Number: 000151138

Date formed: 11 Oct 2005 - 04 Oct 2006

Ponte Thompson, Ltd. Revoked Entity

Identification Number: 000151135

Date formed: 11 Oct 2005 - 04 Oct 2006

Identification Number: 000151134

Principal Address: 245 WATERMAN AVENUE SUITE 202, PROVIDENCE, RI, 02906-

Date formed: 11 Oct 2005 - 20 Oct 2008

HAPPY LEE, INC. Revoked Entity

Identification Number: 000151133

Date formed: 11 Oct 2005 - 04 Oct 2006

Biggles, Inc. Dissolved

Identification Number: 000151132

Principal Address: 275 WESTMINSTER STREET, PROVIDENCE, RI, 02903-

Date formed: 11 Oct 2005 - 18 Oct 2007

Identification Number: 000151131

Principal Address: 2134 WEST SHORE ROAD, WARWICK, RI, 02889-

Date formed: 11 Oct 2005 - 20 Oct 2008

THIS OLD STOCK, INC. Revoked Entity

Identification Number: 000151130

Date formed: 11 Oct 2005 - 04 Oct 2006

Identification Number: 000151118

Principal Address: 148 LLOYD AVENUE, WARWICK, RI, 02889, USA

Date formed: 11 Oct 2005 - 08 Jun 2011

Identification Number: 000151111

Principal Address: 1050 MAIN STREET SUITE 24, EAST GREENWICH, RI, 02818, USA

Date formed: 11 Oct 2005 - 19 May 2009

Identification Number: 000151110

Principal Address: 20 CAVALIER DRIVE, EAST GREENWICH, RI, 02818, USA

Date formed: 11 Oct 2005 - 15 Jun 2009

HOMES R' US LLC Revoked Entity

Identification Number: 000151109

Principal Address: 75 BLACKSTONE STREET, WOONSOCKET, RI, 02895-, USA

Date formed: 11 Oct 2005 - 05 Feb 2007

JMS MARKETING, LLC Revoked Entity

Identification Number: 000151108

Principal Address: 1865 POST ROAD SUITE 105, WARWICK, RI, 02886-, USA

Date formed: 11 Oct 2005 - 19 Jun 2007

11 Joy Lane, LLC Revoked Entity

Identification Number: 000151107

Principal Address: 15 APPLE BLOSSOM LANE, COVENTRY, RI, 02816, USA

Date formed: 11 Oct 2005 - 27 Jun 2011

Identification Number: 000151106

Principal Address: 69 LAWNWOOD ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 11 Oct 2005 - 27 Jun 2011

N.U.T.V Live L.L.C. Revoked Entity

Identification Number: 000151105

Principal Address: 131 DANTE STREET, PROVIDENCE, RI, 02908-, USA

Date formed: 11 Oct 2005 - 01 Dec 2006

Identification Number: 000151104

Date formed: 11 Oct 2005 - 19 Jun 2007

Identification Number: 000151103

Principal Address: 681 BROADWAY, PROVIDENCE, RI, 02909-, USA

Date formed: 11 Oct 2005 - 19 Jun 2007

Identification Number: 000151098

Principal Address: 20 CAVALIER DRIVE, EAST GREENWICH, RI, 02818, USA

Date formed: 11 Oct 2005 - 15 Jun 2009

Identification Number: 000151095

Principal Address: C/O KBS REALTY ADVISORS 620 NEWPORT CENTER DRIVE SUITE 1300, NEWPORT BEACH, CA, 92660, USA

Mailing Address: GRAMERCY CAPITAL CORP 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA

Date formed: 11 Oct 2005 - 08 Aug 2014

Identification Number: 000151094

Principal Address: 700 DOUGLAS AVENUE, PROVIDENCE, RI, 02908, USA

Date formed: 11 Oct 2005 - 28 Aug 2013

Identification Number: 000503537

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

Date formed: 10 Oct 2005

Identification Number: 000503223

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

Date formed: 08 Oct 2005

Identification Number: 000504403

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

Date formed: 07 Oct 2005

Identification Number: 000496389

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

Date formed: 07 Oct 2005

Identification Number: 000151369

Principal Address: 202 FIRST AVENUE, EAST GREENWICH, RI, 02818, USA

Mailing Address: 380A POST ROAD, WAKEFIELD, RI, 02879, USA

Date formed: 07 Oct 2005 - 07 Mar 2011

Identification Number: 000151368

Principal Address: 249 SOUTH STREET, PLAINVILLE, MA, 02762-, USA

Date formed: 07 Oct 2005 - 26 Nov 2007

Identification Number: 000151367

Principal Address: 15036 CONFERENCE CENTER DRIVE, CHANTILLY, VA, 20151, USA

Mailing Address: 3150 FAIRVIEW PARK DRIVE C/O GENERAL DYNAMICS INFORMATION TECHNOLOGY INC, FALLS CHURCH, VA, 22042, USA

Date formed: 07 Oct 2005 - 24 Mar 2021

Arc One, LLC Bankruptcy

Identification Number: 000151334

Principal Address: 470 HANES MILL ROAD SUITE 100, WINSTON-SALEM, NC, 27105, USA

Date formed: 07 Oct 2005 - 23 Dec 2008

Identification Number: 000151137

Date formed: 07 Oct 2005 - 04 Oct 2006

Identification Number: 000151102

Principal Address: 77 FRANKLIN STREET, WESTERLY, RI, 02891, USA

Mailing Address: 25 WELLS STREET, WESTERLY, RI, 02891, USA

Date formed: 07 Oct 2005 - 27 Mar 2014

Identification Number: 000151101

Principal Address: 81 STONE CHURCH RD, LITTLE COMPTON, RI, 02837, USA

Date formed: 07 Oct 2005

Identification Number: 000151100

Principal Address: 27 FERNWOOD ROAD, BRISTOL, RI, 02809, USA

Mailing Address: 27 FERNWOOD RD, BRISTOL, RI, 02809, USA

Date formed: 07 Oct 2005 - 17 Sep 2024

Identification Number: 000151099

Principal Address: 7-B PENDLETON HILL RD, NORTH STONINGTON, CT, 06359, USA

Mailing Address: 37 TROLLEY LN, WESTERLY, RI, 02891, USA

Date formed: 07 Oct 2005