Business directory in Rhode Island - Page 4010

by counties

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

Identification Number: 000151060

Principal Address: 78 HIDDEN LAKE ROAD, SAUNDERSTOWN, RI, 02874, USA

Date formed: 07 Oct 2005 - 01 Aug 2012

Identification Number: 000151059

Principal Address: 115 REGEANT DRIVE, NORTH KINGSTOWN, RI, 02852-

Mailing Address: 115 REGENT DRIVE, NORTH KINGSTOWN, RI, 02852-

Date formed: 07 Oct 2005 - 19 Aug 2008

Identification Number: 000151058

Principal Address: 5700 POST ROAD, EAST GREENWICH, RI, 02818-, USA

Date formed: 07 Oct 2005 - 19 Jun 2007

AJ's Place, LLC Revoked Entity

Identification Number: 000151057

Principal Address: 549 BROAD STREET, PROVIDENCE, RI, 02905-

Mailing Address: 218 LINWOOD AVENUE, PROVIDENCE, RI, 02907-

Date formed: 07 Oct 2005 - 19 Aug 2008

Identification Number: 000151056

Principal Address: 123 MOUNT PLEASANT VIEW AVENUE, CUMBERLAND, RI, 02864, USA

Date formed: 07 Oct 2005

CDM Group, LLC Revoked Entity

Identification Number: 000151055

Date formed: 07 Oct 2005 - 19 Jun 2007

SWAYZINE, LLC Revoked Entity

Identification Number: 000151054

Principal Address: 48 WEST STREET, EAST GREENWICH, RI, 02818, USA

Date formed: 07 Oct 2005 - 01 Aug 2012

Identification Number: 000151050

Date formed: 07 Oct 2005 - 09 May 2006

Identification Number: 000151035

Principal Address: 10 EXCHANGE COURT UNIT 206, PAWTUCKET, RI, 02860, USA

Date formed: 07 Oct 2005 - 19 Jul 2010

Identification Number: 000151034

Principal Address: 210 DEXTER ST., PAWTUCKET, RI, 02860, USA

Date formed: 07 Oct 2005 - 21 Jan 2022

Identification Number: 000151033

Principal Address: 1 COBBLESTONE LANE, WESTERLY, RI, 02891-2804, USA

Date formed: 07 Oct 2005 - 26 Nov 2007

Identification Number: 000151032

Principal Address: 1 DENNIS STREET, CUMBERLAND, RI, 02864, USA

Date formed: 07 Oct 2005 - 18 Oct 2019

D&B Properties, LLC Revoked Entity

Identification Number: 000151031

Principal Address: 18 ANNETTE AVENUE, NORTH SMITHFIELD, RI, 02896-, USA

Mailing Address: 18 ANNETTE AVENUE, NORTH SMITHFIELD, RI, 02896-

Date formed: 07 Oct 2005 - 19 Aug 2008

Identification Number: 000151030

Principal Address: 2631 EAST MAIN ROAD, PORTSMOUTH, RI, 02871-, USA

Date formed: 07 Oct 2005 - 17 Feb 2006

Identification Number: 000151020

Principal Address: 100 LAFAYETTE DR, EAST GREENWICH, RI, 02818, USA

Date formed: 07 Oct 2005

Identification Number: 001339752

Principal Address: 363 PICKERING ROAD, ROCHESTER, NH, 03867, USA

Date formed: 06 Oct 2005

Identification Number: 000502222

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

Date formed: 06 Oct 2005

Identification Number: 000494961

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

Date formed: 06 Oct 2005

Identification Number: 000492698

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

Date formed: 06 Oct 2005

Identification Number: 000151359

Principal Address: 481 SPRINGWATER ROAD, POLAND SPRING, ME, 04274-, USA

Date formed: 06 Oct 2005 - 26 Nov 2007

Identification Number: 000151358

Principal Address: 255 PICKERING ROAD, ROCHESTER, NH, 03867, USA

Date formed: 06 Oct 2005 - 12 Aug 2015

Identification Number: 000151357

Principal Address: 10 WEYBOSSET STREET SUITE 301, PROVIDENCE, RI, 02903-, USA

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

Date formed: 06 Oct 2005 - 28 Mar 2007

Identification Number: 000151356

Principal Address: 10 WEYBOSSET STREET SUITE 301, PROVIDENCE, RI, 02903-, USA

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

Date formed: 06 Oct 2005 - 28 Mar 2007

Identification Number: 000151355

Principal Address: 10 WEYBOSSET STREET SUITE 301, PROVIDENCE, RI, 02903-, USA

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

Date formed: 06 Oct 2005 - 28 Mar 2007

Identification Number: 000151354

Principal Address: 1108 SOUTH 322ND PLACE, FEDERAL WAY, WA, 98003, USA

Date formed: 06 Oct 2005 - 14 Sep 2012

Identification Number: 000151353

Principal Address: 4728 LISBORN DR, CARMEL, IN, 46033, USA

Date formed: 06 Oct 2005

Identification Number: 000151352

Principal Address: 11300 ROCKVILLE PIKE SUITE 408, ROCKVILLE, MD, 20852, USA

Date formed: 06 Oct 2005 - 21 Oct 2009

Pinncon, LLC Revoked Entity

Identification Number: 000151335

Principal Address: 101 CAMPANELLI DRIVE, BRAINTREE, MA, 01284, USA

Date formed: 06 Oct 2005 - 15 Jun 2009

Identification Number: 000151316

Principal Address: 120 WEST STREET, DOUGLAS, MA, 01516, USA

Date formed: 06 Oct 2005 - 15 Jun 2009

A-ROD REALTY, LLC Revoked Entity

Identification Number: 000151093

Principal Address: 2 MISS FRY DRIVE, EAST GREENWICH, RI, 02818-, USA

Date formed: 06 Oct 2005 - 19 Jun 2007

Identification Number: 000151092

Principal Address: 115 JAMES STREET, WARWICK, RI, 02886-, USA

Date formed: 06 Oct 2005 - 30 May 2006

Identification Number: 000151091

Principal Address: 45 KING STREET, EAST GREENWICH, RI, 02818, USA

Date formed: 06 Oct 2005 - 15 Jun 2009

DIY Tactical, LLC Revoked Entity

Identification Number: 000151090

Principal Address: 82 SHERRY AVENUE, BRISTOL, RI, 02809-, USA

Mailing Address: 82 SHERRY AVE, BRISTOL, RI, 02809-

Date formed: 06 Oct 2005 - 19 Aug 2008

Identification Number: 000151089

Principal Address: 29 KAY STREET, NEWPORT, RI, 02840, USA

Date formed: 06 Oct 2005 - 14 May 2014

SAWYER REALTY LLC Revoked Entity

Identification Number: 000151088

Principal Address: 10 A APPIAN WAY, SMITHFIELD, RI, 02917, USA

Mailing Address: 110 REMINGTON AVENUE, OAKLAND, RI, 02858, USA

Date formed: 06 Oct 2005 - 08 Jun 2016

Identification Number: 000151087

Principal Address: 105 YOUNGS AVENUE, WEST WARWICK, RI, 02893, USA

Date formed: 06 Oct 2005 - 19 Jan 2010

Identification Number: 000151086

Date formed: 06 Oct 2005 - 19 Jun 2007

AOK MIAMI LLC Revoked Entity

Identification Number: 000151085

Principal Address: 16 BERNON STREET, PROVIDENCE, RI, 02908-, USA

Date formed: 06 Oct 2005 - 19 Jun 2007

Identification Number: 000151084

Principal Address: 11 SOUTH ANGELL STREET SUITE 250, PROVIDENCE, RI, 02906-, USA

Date formed: 06 Oct 2005 - 19 Jun 2007

CASEY'S LAUNDRY, LLC Revoked Entity

Identification Number: 000151083

Principal Address: 3400 MENDON ROAD UNIT A, CUMBERLAND, RI, 02864-, USA

Mailing Address: 3400 MENDON ROAD UNIT A, CUMBERLAND, RI, 02864-

Date formed: 06 Oct 2005 - 19 Aug 2008

Identification Number: 000151082

Principal Address: 2 DANIELS WAY, CRANSTON, RI, 02921, USA

Date formed: 06 Oct 2005 - 01 Feb 2017

Identification Number: 000151053

Principal Address: 980 EDDIE DOWLING HWY, NORTH SMITHFIELD, RI, 02896-8209, USA

Date formed: 06 Oct 2005

195 SUNOCO, INC. Revoked Entity

Identification Number: 000151052

Principal Address: 481 WARREN AVENUE, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 06 Oct 2005 - 01 May 2008

Identification Number: 000151051

Principal Address: 7 CIRCLEWOOD DRIVE, COVENTRY, RI, 02816-

Date formed: 06 Oct 2005 - 26 Nov 2007

Identification Number: 000151047

Date formed: 06 Oct 2005 - 04 Oct 2006

Identification Number: 000151046

Date formed: 06 Oct 2005 - 04 Oct 2006

Identification Number: 000151028

Principal Address: 599 OCEAN AVENUE, NEWPORT, RI, 02840, USA

Date formed: 06 Oct 2005 - 31 Dec 2008

Identification Number: 000151027

Principal Address: 1196 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA

Mailing Address: 1990 SE 23 CT, HOMESTEAD, FL, 33035, USA

Date formed: 06 Oct 2005 - 26 Jul 2017

Identification Number: 000151017

Principal Address: 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Date formed: 06 Oct 2005 - 14 Sep 2012

Identification Number: 000151016

Principal Address: 136 EMMANUEL DR., PORTSMOUTH, RI, 02871, USA

Date formed: 06 Oct 2005 - 11 Feb 2025