Business directory in Rhode Island - Page 4012

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 348838 companies
Tropa-Tanna inc. Revoked Entity

Identification Number: 000151038

Date formed: 04 Oct 2005 - 04 Oct 2006

Identification Number: 000151025

Principal Address: 860 FLETCHER ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 04 Oct 2005 - 03 Dec 2012

Identification Number: 000151023

Principal Address: 7835 POST ROAD, NORTH KINGSTOWN, RI, 02852-, USA

Date formed: 04 Oct 2005 - 19 Jun 2007

Identification Number: 000151012

Principal Address: 109 HOMESTEAD AVE, WARWICK, RI, 02889, USA

Date formed: 04 Oct 2005

Identification Number: 000151008

Date formed: 04 Oct 2005 - 04 Oct 2006

Identification Number: 000150992

Date formed: 04 Oct 2005 - 04 Oct 2006

Identification Number: 000504429

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

Date formed: 03 Oct 2005

Identification Number: 000504215

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

Date formed: 03 Oct 2005

Identification Number: 000504062

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

Date formed: 03 Oct 2005

Identification Number: 000502955

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

Date formed: 03 Oct 2005

Identification Number: 000502578

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

Date formed: 03 Oct 2005

Identification Number: 000502126

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

Date formed: 03 Oct 2005

Identification Number: 000496756

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

Date formed: 03 Oct 2005

Identification Number: 000151365

Principal Address: 200 SUMMIT LAKE DRIVE SUITE 350, VALHALLA, NY, 10595, USA

Date formed: 03 Oct 2005 - 06 Jun 2016

Identification Number: 000151364

Principal Address: 1180 NW MAPLE STREET SUITE 200, ISSAQUAH, WA, 98027, USA

Date formed: 03 Oct 2005

Identification Number: 000151362

Principal Address: 1874 FALL RIVER AVENUE, SEEKONK, MA, 02771, USA

Date formed: 03 Oct 2005 - 09 Nov 2010

Identification Number: 000151314

Principal Address: P.O. BOX 1204, LORIS, SC, 29469-, USA

Mailing Address: 30 MIANTONOMI AVENUE, MIDDLETOWN, RI, 02842-, USA

Date formed: 03 Oct 2005 - 19 Jun 2007

AmMed Direct, LLC Revoked Entity

Identification Number: 000151313

Principal Address: 52 WEST 8TH STREET, PARSONS, TN, 38363, USA

Mailing Address: PO BOX 10, PARSONS, TN, 38363, USA

Date formed: 03 Oct 2005 - 14 May 2014

Identification Number: 000151312

Principal Address: 5370 WEST 95TH STREET, PRAIRIE VILLAGE, KS, 66207-, USA

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

Date formed: 03 Oct 2005 - 31 May 2006

Identification Number: 000151311

Principal Address: 244A ASHAWAY ROAD, BRADFORD, RI, 02808, USA

Mailing Address: 1247 LAKE WILLISARA CIR., LONARDO, FL, 32806, USA

Date formed: 03 Oct 2005 - 01 Aug 2019

Identification Number: 000151308

Principal Address: 4995 LACROSS ROAD SUITE 1800, CHARLESTON, SC, 29406-, USA

Date formed: 03 Oct 2005 - 19 Jun 2007

Identification Number: 000151307

Principal Address: 4995 LACROSS ROAD SUITE 1800, CHARLESTON, SC, 29406-, USA

Date formed: 03 Oct 2005 - 19 Jun 2007

Identification Number: 000151073

Principal Address: 14 STEVENS ROAD, CRANSTON, RI, 02910, USA

Date formed: 03 Oct 2005 - 01 Aug 2012

Identification Number: 000151065

Principal Address: 694 MAIN STREET, EAST GREENWICH, RI, 02818, USA

Date formed: 03 Oct 2005 - 08 Nov 2010

Identification Number: 000151064

Principal Address: 28 PRIMROSE STREET UNIT 2, ROSLINDALE, MA, 02131, USA

Mailing Address: 28 PRIMROSE STREET, ROSLINDALE, MA, 02131, USA

Date formed: 03 Oct 2005 - 27 Jun 2017

EBA MORTGAGE, LLC Revoked Entity

Identification Number: 000151063

Principal Address: 130 TOWER HILL ROAD, NORTH KINGSTOWN, RI, 02852-, USA

Mailing Address: 21 POTTOWOMUT ROAD, NORTH KINGSTOWN, RI, 02852-

Date formed: 03 Oct 2005 - 05 Feb 2007

Identification Number: 000151062

Principal Address: 320 NEWPORT AVE., RUMFORD, RI, 02916, USA

Mailing Address: 320 NEWPORT AVE, RUMFORD, RI, 02916, USA

Date formed: 03 Oct 2005 - 15 Jun 2009

Identification Number: 000151061

Principal Address: 215 WEST 78TH ST. APT 6C, NEW YORK, NY, 10024, USA

Date formed: 03 Oct 2005 - 27 Jun 2011

Identification Number: 000151044

Principal Address: 505 LOG ROAD, HARRISVILLE, RI, 02830, USA

Date formed: 03 Oct 2005

Identification Number: 000151043

Date formed: 03 Oct 2005 - 04 Oct 2006

Identification Number: 000151037

Principal Address: 9 MEADOW VIEW ROAD, OAKS BLUFFS, MA, 02557-, USA

Date formed: 03 Oct 2005 - 10 Apr 2007

Identification Number: 000151029

Principal Address: 99 POPPASQUASH ROAD, BRISTOL, RI, 02809, USA

Date formed: 03 Oct 2005

Identification Number: 000151024

Principal Address: 50 FLETCHER ROAD, NORTH KINGSTOWN, RI, 02852, USA

Mailing Address: P.O. BOX 1041, EAST GREENWICH, RI, 02818, USA

Date formed: 03 Oct 2005 - 22 Apr 2013

Identification Number: 000151022

Principal Address: 99 HARTFORD AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 03 Oct 2005

Identification Number: 000151021

Principal Address: 359 BROAD STREET, PROVIDENCE, RI, 02907, USA

Principal Address: 116 EAST KILLINGLY ROAD, FOSTER, RI, 02825, USA

Date formed: 03 Oct 2005 - 16 Jun 2025

Identification Number: 000151011

Principal Address: 1509 CHOPMIST HILL ROAD, NORTH SCITUATE, RI, 02857, USA

Date formed: 03 Oct 2005

GOLDEN TANS, INC. Revoked Entity

Identification Number: 000151010

Principal Address: 115 PLEASANT VIEW AVENUE, SMITHFIELD, RI, 02917, USA

Date formed: 03 Oct 2005 - 21 Oct 2009

TRB INDUSTRIES, INC. Revoked Entity

Identification Number: 000151009

Principal Address: 4066 POST ROAD APT. 9, WARWICK, RI, 02886, USA

Date formed: 03 Oct 2005 - 29 Jul 2021

EDFUND Withdrawn

Identification Number: 000151003

Principal Address: 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

Date formed: 03 Oct 2005 - 25 Apr 2011

Sarah's Circle Revoked Entity

Identification Number: 000151002

Principal Address: 4750 NORTH SHERIDAN ROAD #220, CHICAGO, IL, 60640-, USA

Date formed: 03 Oct 2005 - 07 Apr 2008

Identification Number: 000151001

Principal Address: 130 WEST 29TH STREET 9TH FLOOR, NEW YORK, NY, 10001-, USA

Date formed: 03 Oct 2005 - 04 Oct 2006

Identification Number: 000150997

Principal Address: P.O. BOX 567, BARRINGTON, RI, 02806, USA

Date formed: 03 Oct 2005 - 08 Feb 2012

Identification Number: 000150996

Principal Address: 302 D CURTIS CONER ROAD, SOUTH KINGSTOWN, RI, 02879, USA

Date formed: 03 Oct 2005

Identification Number: 000150991

Principal Address: 17772 IRVINE BOULEVARD #211, TUSTIN, CA, 92780-, USA

Date formed: 03 Oct 2005 - 26 Nov 2007

Identification Number: 000150990

Principal Address: 278 DOUGLAS PIKE, SMITHFIELD, RI, 02917-, USA

Date formed: 03 Oct 2005 - 26 Nov 2007

Identification Number: 000150989

Principal Address: 747 AQUIDNECK AVENUE STE 1, MIDDLETOWN, RI, 02842, USA

Date formed: 03 Oct 2005

Identification Number: 000150988

Principal Address: 116 ORANGE STREET, PROVIDENCE, RI, 02903, USA

Date formed: 03 Oct 2005 - 03 Oct 2020

Identification Number: 000150986

Principal Address: 49 LOWER EAST STREET, DEDHAM, MA, 02060-, USA

Date formed: 03 Oct 2005 - 10 May 2006

Identification Number: 000489867

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

Date formed: 01 Oct 2005

CRE IP LLC Revoked Entity

Identification Number: 000151306

Principal Address: 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA

Mailing Address: 677 WASHINGTON BOULEVARD LEGAL DEPT. 8TH FLOOR, STAMFORD, CT, 06901, USA

Date formed: 30 Sep 2005 - 01 Jun 2015