Business directory in Rhode Island - Page 4175

by counties

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

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

ANGELO BIANCO, INC. Revoked Entity

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

P 3 Technologies LLC Revoked Entity

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

DAMON GAGNON, INC. Revoked Entity

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

Budget Limo, Inc. Revoked Entity

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

BGR Properties, LLC Revoked Entity

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

TPS INDUSTRIES, LLC Revoked Entity

Identification Number: 000143391

Principal Address: 1720 PLAINFIELD PIKE, CRANSTON, RI, 02920-, USA

Date formed: 20 Oct 2004 - 19 Jun 2007