Identification Number: 000143564
Principal Address: 1471 PLEASANT VALLEY ROAD, MANCHESTER, CT, 06042, USA
Date formed: 21 Oct 2004 - 14 Jun 2013
Identification Number: 000143564
Principal Address: 1471 PLEASANT VALLEY ROAD, MANCHESTER, CT, 06042, USA
Date formed: 21 Oct 2004 - 14 Jun 2013
Identification Number: 000143563
Principal Address: 12 STEEPLE LANE, LINCOLN, RI, 02865-, USA
Date formed: 21 Oct 2004 - 15 Aug 2005
Identification Number: 000143545
Principal Address: 720 KRAFT ROAD, LAKELAND, FL, 33815, USA
Date formed: 21 Oct 2004 - 15 Jun 2009
Identification Number: 000143521
Principal Address: 69 MONTGOMERY STREET, PAWTUCKET, RI, 02860, USA
Date formed: 21 Oct 2004 - 20 Oct 2008
Identification Number: 000143520
Principal Address: 44 COITE AVENUE, WEST WARWICK, RI, 02893-, USA
Date formed: 21 Oct 2004 - 04 Oct 2006
Identification Number: 000143519
Principal Address: 178 ATWELLS AVENUE/142 DEAN STREET, PROVIDENCE, RI, 02903-, USA
Date formed: 21 Oct 2004 - 04 Oct 2006
Identification Number: 000143518
Principal Address: C/O MARIA REGO 176 BARK STREET, FALL RIVER, MA, 02723, USA
Date formed: 21 Oct 2004 - 28 Aug 2013
Identification Number: 000143517
Principal Address: 95 MITRIS BOULEVARD, WOONSOCKET, RI, 02895-, USA
Date formed: 21 Oct 2004 - 26 Nov 2007
Identification Number: 000143507
Principal Address: 112 TURNPIKE ROAD SUITE 311, WESTBOROUGH, MA, 01581, USA
Date formed: 21 Oct 2004
Identification Number: 000143506
Principal Address: 5300 KINGS ISLAND DRIVE, MASON, OH, 45040, USA
Date formed: 21 Oct 2004
Identification Number: 000143452
Principal Address: PO BOX 29028, PROVIDENCE, RI, 02909, USA
Date formed: 21 Oct 2004 - 15 Nov 2018
Identification Number: 000143451
Principal Address: 60 ALLEN AVENUE, NORTH PROVIDENCE, RI, 02911-, USA
Date formed: 21 Oct 2004 - 03 Jan 2008
Identification Number: 000143449
Principal Address: 383 OCEAN ROAD, NARRAGANSETT, RI, 02882, USA
Date formed: 21 Oct 2004 - 27 Dec 2023
Identification Number: 000143448
Principal Address: 234 WICKENDEN STREET, PROVIDENCE, RI, 02903, USA
Date formed: 21 Oct 2004
Identification Number: 000143402
Principal Address: 1220 PONTIAC AVENUE UNIT 1, CRANSTON, RI, 02920, USA
Mailing Address: 20 FREDRICK T MILLER WAY, EAST GREENWICH, RI, 02818, USA
Date formed: 21 Oct 2004
Identification Number: 000143401
Principal Address: 161 PENN STREET, PROVIDENCE, RI, 02909-, USA
Mailing Address: 161 PENN STREEET, PROVIDENCE, RI, 02903-, USA
Date formed: 21 Oct 2004 - 09 Jan 2008
Identification Number: 000143398
Principal Address: 225 HARRISON AVENUE, NEWPORT, RI, 02840, USA
Date formed: 21 Oct 2004 - 08 Nov 2010
Identification Number: 000143397
Principal Address: 1111 NORTH MAIN ROAD, JAMESTOWN, RI, 02835-, USA
Mailing Address: 135 SILVER LAKE AVENUE, PROVIDENCE, RI, 02909-, USA
Date formed: 21 Oct 2004 - 05 Feb 2007
Identification Number: 000143396
Principal Address: 21 MILL STREET, JOHNSTON, RI, 02919, USA
Date formed: 21 Oct 2004
Identification Number: 000143394
Principal Address: 110 AARON AVENUE, BRISTOL, RI, 02809-, USA
Date formed: 21 Oct 2004 - 25 Oct 2006
Identification Number: 000143387
Principal Address: 22 ROLFE SQUARE, CRANSTON, RI, 02910-, USA
Date formed: 21 Oct 2004 - 18 Jan 2007
Identification Number: 000143384
Principal Address: 1070 NORTH MAIN STREET, PROVIDENCE, RI, 02904, USA
Date formed: 21 Oct 2004 - 03 Oct 2019
Identification Number: 000143380
Principal Address: 2 PARK AVENUE TAX DEPARTMENT, NEW YORK, NY, 10016, USA
Date formed: 21 Oct 2004 - 15 Nov 2018
Identification Number: 000143379
Principal Address: 1801 CALIFORNIA STREET SUITE 5100, DENVER, CO, 80202-, USA
Mailing Address: QWEST LEGAL DEPARTMENT 1801 CALIFORNIA STREET SUITE 900, DENVER, CO, 80202, USA
Date formed: 21 Oct 2004 - 10 Dec 2007
Identification Number: 000143378
Principal Address: 2050 MARCONI DRIVE SUITE 100 MARCONI DRIVE, ALPHARETTA, GA, 30005, USA
Date formed: 21 Oct 2004
Identification Number: 000143377
Principal Address: ONE TESTA PLACE, SOUTH NORWALK, CT, USA
Date formed: 21 Oct 2004 - 04 Oct 2006
Identification Number: 000796817
Principal Address: 4273 VOLUNTEER ROAD, GENESEO, NY, 14454, USA
Date formed: 20 Oct 2004
Identification Number: 000566872
Principal Address: 36 MT VERNON ST UNIT 1, NEWPORT, RI, 02840, USA
Date formed: 20 Oct 2004
Identification Number: 000503795
Principal Address: #, #, #, #, #
Date formed: 20 Oct 2004
Identification Number: 000502921
Principal Address: #, #, #, #, #
Date formed: 20 Oct 2004
Identification Number: 000143505
Principal Address: 404 MAIN STREET, GORHAM, ME, 04038, USA
Date formed: 20 Oct 2004 - 30 Nov 2011
Identification Number: 000143504
Principal Address: 214 EXPO CIRCLE SUITE 7, WEST MONROE, LA, 71291, USA
Date formed: 20 Oct 2004 - 25 Feb 2013
Identification Number: 000143492
Principal Address: 18 OSPREY COURT, MIDDLETOWN, RI, 02842, USA
Date formed: 20 Oct 2004
Identification Number: 000143471
Principal Address: 8125 SEDGWICK WAY, MEMPHIS, TN, 38125, USA
Date formed: 20 Oct 2004
Identification Number: 000143470
Principal Address: 655 MAIN STREET SUITE A, EAST GREENWICH, RI, 02818-, USA
Date formed: 20 Oct 2004 - 24 Jul 2006
Identification Number: 000143469
Principal Address: 2553 DULLES VIEW DRIVE SUITE #450, HERNDON, VA, 20171, USA
Date formed: 20 Oct 2004
Identification Number: 000143461
Principal Address: 79 JULIAN STREET, PAWTUCKET, RI, 02860-, USA
Date formed: 20 Oct 2004 - 26 Nov 2007
Identification Number: 000143454
Date formed: 20 Oct 2004 - 07 Oct 2005
Identification Number: 000143453
Principal Address: 7 FERNCREST DRIVE, PAWTUCKET, RI, 02861, USA
Date formed: 20 Oct 2004
Identification Number: 000143447
Principal Address: 301 STILLWATER ROAD APT. 9, SMITHFIELD, RI, 02917-, USA
Date formed: 20 Oct 2004 - 04 Oct 2006
Identification Number: 000143446
Date formed: 20 Oct 2004 - 07 Oct 2005
Identification Number: 000143410
Principal Address: 29 DEFIANCE AVENUE, BRISTOL, RI, 02809, USA
Mailing Address: PO BOX 222, WARREN, RI, 02885, USA
Date formed: 20 Oct 2004
Identification Number: 000143409
Principal Address: 61 FALLON AVENUE, PROVIDENCE, RI, 02908-, USA
Date formed: 20 Oct 2004 - 22 Mar 2006
Identification Number: 000143408
Date formed: 20 Oct 2004 - 03 Oct 2006
Identification Number: 000143407
Date formed: 20 Oct 2004 - 03 Oct 2006
Identification Number: 000143406
Principal Address: 283 SMITH STREET, PROVIDENCE, RI, 02908, USA
Mailing Address: 675 CRANSTON STREET, PROVIDENCE, RI, 02908, USA
Date formed: 20 Oct 2004 - 31 Dec 2008
Identification Number: 000143403
Principal Address: 10 MEMORIAL BOULEVARD SUITE 901, PROVIDENCE, RI, 02903, USA
Mailing Address: 9 COLE DRIVE, MEDFIELD, MA, 02052, USA
Date formed: 20 Oct 2004 - 09 Dec 2016
Identification Number: 000143393
Principal Address: 505 COLWELL ROAD, HARRISVILLE, RI, 02852, USA
Mailing Address: 505 COLWELL ROAD, HARRISVILLE, RI, 02830, USA
Date formed: 20 Oct 2004 - 24 Dec 2008
Identification Number: 000143392
Principal Address: 152 KENYON AVENUE, WARWICK, RI, 02886, USA
Mailing Address: PO BOX 6052, WARWICK, RI, 02887, USA
Date formed: 20 Oct 2004 - 08 Nov 2010
Identification Number: 000143391
Principal Address: 1720 PLAINFIELD PIKE, CRANSTON, RI, 02920-, USA
Date formed: 20 Oct 2004 - 19 Jun 2007