Business directory in Rhode Island - Page 4172

by counties

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

Identification Number: 000143591

Principal Address: 5 COLONY DRIVE, JOHNSTON, RI, 02919-, USA

Date formed: 28 Oct 2004 - 19 Jun 2007

Identification Number: 000143590

Principal Address: 580 KILLINGLY STREET, JOHNSTON, RI, 02919, USA

Mailing Address: 12 YOUNG STREET, JOHNSTON, RI, 02919, USA

Date formed: 28 Oct 2004 - 08 Nov 2010

Identification Number: 000143525

Principal Address: 10 JEFFERSON BOULERVARD SUITE C, WARWICK, RI, 02886-, USA

Date formed: 28 Oct 2004 - 26 Nov 2007

Identification Number: 000143524

Principal Address: 517 ATWELLS AVENUE, PROVIDENCE, RI, 02909, USA

Date formed: 28 Oct 2004 - 28 Aug 2013

Fred Roy Ltd. Revoked Entity

Identification Number: 000143523

Principal Address: 43 PALMER STREET, NEWPORT, RI, 02840, USA

Date formed: 28 Oct 2004 - 21 Oct 2009

EBCS CLEANING CORP Revoked Entity

Identification Number: 000143522

Date formed: 28 Oct 2004 - 07 Oct 2005

Identification Number: 000143515

Principal Address: 208 CANFIELD AVENUE, WARWICK, RI, 02889-8816, USA

Date formed: 28 Oct 2004 - 20 Oct 2008

LDS, Inc. Dissolved

Identification Number: 000143514

Principal Address: 113 PERRY STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 28 Oct 2004 - 29 Dec 2023

Atmc, Inc. Revoked Entity

Identification Number: 000143513

Principal Address: 205 MAIN STREET, EAST GREENWICH, RI, 02818-, USA

Date formed: 28 Oct 2004 - 20 Oct 2008

Identification Number: 000143512

Principal Address: 73 BRIARWOOD HILL ROAD, EXETER, RI, 02822-5032, USA

Date formed: 28 Oct 2004 - 04 Oct 2006

Identification Number: 000143511

Principal Address: 312 WATERMAN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 28 Oct 2004

REACH-LIBERIA INC. Revoked Entity

Identification Number: 000143493

Principal Address: 67 PROVIDENCE STREET, PROVIDENCE, RI, 02907-, USA

Date formed: 28 Oct 2004 - 25 Feb 2009

Identification Number: 000796077

Principal Address: 360 THREE MEADOWS DRIVE, PERRYSBURG, OH, 43551, USA

Mailing Address: 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, USA

Date formed: 27 Oct 2004 - 26 Apr 2024

Identification Number: 000508678

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

Date formed: 27 Oct 2004

Identification Number: 000503398

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

Date formed: 27 Oct 2004

Identification Number: 000488652

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

Date formed: 27 Oct 2004

Identification Number: 000143678

Principal Address: 26 POND VIEW DRIVE, LITTLE COMPTON, RI, 02837-, USA

Date formed: 27 Oct 2004 - 03 Oct 2006

Identification Number: 000143677

Principal Address: 160 BELDEN HILL ROAD, WILTON, CT, 06897, USA

Date formed: 27 Oct 2004 - 23 Jan 2014

Identification Number: 000143636

Principal Address: 1022 SOUTH HILL STREET, LOS ANGELAS, CA, 90015-, USA

Date formed: 27 Oct 2004 - 04 Oct 2006

Identification Number: 000143635

Principal Address: 1661 ALTON PARKWAY, IRVINE, CA, 92606, USA

Date formed: 27 Oct 2004

DSC SETTLEMENT, LLC Revoked Entity

Identification Number: 000143618

Principal Address: 510 HEMPSTEAD TURNPIKE, HEMPSTEAD, NY, 11552-, USA

Mailing Address: 510 HEMPSTEAD TURNPIKE STE 200, HEMPSTEAD, NY, 11552-, USA

Date formed: 27 Oct 2004 - 19 Jun 2007

City Holdings LLC Revoked Entity

Identification Number: 000143589

Principal Address: 667 DOUGLAS AVENUE, PROVIDENCE, RI, 02908-, USA

Date formed: 27 Oct 2004 - 19 Jun 2007

Identification Number: 000143588

Principal Address: 20 PRIVILEGE ST PO BOX 3000, WOONSOCKET, RI, 02895, USA

Date formed: 27 Oct 2004 - 11 Sep 2023

Identification Number: 000143587

Principal Address: 115 MORTON AVENUE, WOONSOCKET, RI, 02895-, USA

Date formed: 27 Oct 2004 - 17 Feb 2006

US Properties, LLC Revoked Entity

Identification Number: 000143586

Principal Address: 660 PROSPECT AVENUE #7, HARTFORD, CT, 06105, USA

Date formed: 27 Oct 2004 - 08 Jun 2016

Identification Number: 000143543

Principal Address: 3100 MCKINNON STREET, DALLAS, TX, 75201, USA

Date formed: 27 Oct 2004

Identification Number: 000143528

Date formed: 27 Oct 2004 - 07 Oct 2005

Identification Number: 000143527

Principal Address: 15 DAY STREET, PAWTUCKET, RI, 02860, USA

Date formed: 27 Oct 2004 - 18 Dec 2015

Identification Number: 000143526

Principal Address: 1186 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 27 Oct 2004

Identification Number: 000143516

Principal Address: 647 OAKLAWN AVENUE, CRANSTON, RI, 02920-, USA

Date formed: 27 Oct 2004 - 26 Nov 2007

Identification Number: 000143503

Principal Address: 360 THREE MEADOWS DRIVE, PERRYSBURG, OH, 43551, USA

Date formed: 27 Oct 2004 - 23 Jan 2013

Identification Number: 000143495

Date formed: 27 Oct 2004 - 10 Jul 2006

Identification Number: 000143494

Date formed: 27 Oct 2004 - 12 Jun 2006

Caneel Bay, Ltd. Revoked Entity

Identification Number: 000143491

Principal Address: 2855 PGA BOULEVARD SUITE 402, PALM BEACH GARDENS, FL, 33410-, USA

Mailing Address: 13844 LEBATEAU ISLE, PALM BEACH GARDENS, FL, 33410-, USA

Date formed: 27 Oct 2004 - 11 Jun 2024

Identification Number: 000796251

Principal Address: 18500 VON KARMAN AVENUE, IRVINE, CA, 92612, USA

Mailing Address: 333 SOUTH 7TH STREET 27TH FLOOR 27TH FLOOR, MINNEAPOLIS, MN, 55402, USA

Date formed: 26 Oct 2004 - 12 Feb 2018

Identification Number: 000488498

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

Date formed: 26 Oct 2004

Identification Number: 000143623

Principal Address: 1590 VICTORY HIGHWAY, COVENTRY, RI, 02827-, USA

Date formed: 26 Oct 2004 - 20 Oct 2008

Identification Number: 000143621

Principal Address: 790 CHARLES STREET, PROVIDENCE, RI, 02904-, USA

Date formed: 26 Oct 2004 - 26 Nov 2007

Identification Number: 000143616

Principal Address: 2300 W. PLANO PARKWAY, PLANO, TX, 75075, USA

Mailing Address: C/O DELL INC ONE DELL WAY MS RR1-33, ROUND ROCK, TX, 78682, USA

Date formed: 26 Oct 2004 - 17 Sep 2015

Identification Number: 000143585

Principal Address: 68 CONCORD AVENUE, CRANSTON, RI, 02910-, USA

Date formed: 26 Oct 2004 - 19 Aug 2008

HearAbouts, LLC Revoked Entity

Identification Number: 000143584

Principal Address: 34 ELMCREST AVENUE, PROVIDENCE, RI, 02908, USA

Mailing Address: 34 ELMCREST AVE, PROVIDENCE, RI, 02908, USA

Date formed: 26 Oct 2004 - 15 Jun 2009

The Village Deli LLC Revoked Entity

Identification Number: 000143583

Principal Address: 470 WASHINGTON STREET, COVENTRY, RI, 02816-, USA

Date formed: 26 Oct 2004 - 19 Aug 2008

GES LLC Revoked Entity

Identification Number: 000143582

Principal Address: 126 LYNDON ROAD, CRANSTON, RI, 02920-, USA

Date formed: 26 Oct 2004 - 03 Oct 2006

Identification Number: 000143581

Principal Address: 7 ROGER ROAD, JOHNSTON, RI, 02919, USA

Mailing Address: 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA

Date formed: 26 Oct 2004 - 21 Nov 2016

Identification Number: 000143580

Principal Address: 159 CHESTNUT OAK ROAD, GLOCESTER, RI, 02814, USA

Date formed: 26 Oct 2004

Identification Number: 000143579

Principal Address: 101 CAMDEN ROAD, NARRAGANSETT, RI, 02882, USA

Date formed: 26 Oct 2004 - 08 Jun 2016

Identification Number: 000143578

Principal Address: 650 GAR HIGHWAY, SWANSEA, MA, 02777, USA

Date formed: 26 Oct 2004

Identification Number: 000143577

Principal Address: 190 OLD SUCCOTASH ROAD, SOUTH KINGSTOWN, RI, 02879-, USA

Date formed: 26 Oct 2004 - 19 Jun 2007

Identification Number: 000143576

Principal Address: 10 NORTH MAIN STREET, FALL RIVER, MA, 02720, USA

Mailing Address: P. O. BOX 2516, FALL RIVER, MA, 02722, USA

Date formed: 26 Oct 2004

Identification Number: 000143575

Date formed: 26 Oct 2004 - 03 Oct 2006