Business directory in Rhode Island - Page 4177

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 348838 companies
PGA HOMES INC. Revoked Entity

Identification Number: 000143356

Principal Address: 10 JUNCTION STREET, WARWICK, RI, 02889-, USA

Date formed: 18 Oct 2004 - 04 Oct 2006

Quinonez, Inc Revoked Entity

Identification Number: 000143355

Principal Address: 249 ADMIRAL STREET, PROVIDENCE, RI, 02908-, USA

Date formed: 18 Oct 2004 - 26 Nov 2007

Identification Number: 000143354

Principal Address: 205 WINGATE AVENUE, WARWICK, RI, 02888, USA

Date formed: 18 Oct 2004 - 09 Oct 2008

Identification Number: 000143353

Principal Address: 2762 PAWTUCKET AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 18 Oct 2004

Identification Number: 000143352

Principal Address: 222 METRO CENTER BLVD STE 3, WARWICK, RI, 02886, USA

Date formed: 18 Oct 2004

Identification Number: 000143351

Principal Address: 383 WANDSWORTH STREET, NARRAGANSETT, RI, 02882, USA

Date formed: 18 Oct 2004 - 15 Jun 2009

Identification Number: 000143339

Principal Address: 895 PUTNAM PIKE, GLOCESTER, RI, 02814, USA

Date formed: 18 Oct 2004

Identification Number: 000143338

Principal Address: 895 PUTNAM PIKE, GLOCESTER, RI, 02814, USA

Date formed: 18 Oct 2004 - 30 Jul 2018

Identification Number: 000143337

Principal Address: 895 PUTNAM PIKE, GLOCESTER, RI, 02814, USA

Date formed: 18 Oct 2004 - 01 Jun 2015

Identification Number: 000143336

Principal Address: 14 SADLER STREET, NORTH PROVIDENCE, RI, 02911, USA

Mailing Address: 210 BROAD STREET APT. 1, CUMBERLAND, RI, 02864-8148, USA

Date formed: 18 Oct 2004

Identification Number: 000143335

Principal Address: 36 SAYLES AVENUE, WARWICK, RI, USA

Mailing Address: 36 SAYLES AVENUE, WARWICK, RI, 02889-, USA

Date formed: 18 Oct 2004 - 19 Aug 2008

Identification Number: 000143328

Principal Address: 81 BRIGHTRIDGE AVENUE, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 18 Oct 2004 - 04 Oct 2006

Identification Number: 000508645

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

Date formed: 15 Oct 2004

Identification Number: 000504256

Date formed: 15 Oct 2004

Identification Number: 000501117

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

Date formed: 15 Oct 2004

Identification Number: 000496091

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

Date formed: 15 Oct 2004

Identification Number: 000143468

Principal Address: 175 DWIGHT ROAD SUITE 103, LONGMEADOW, MA, 01106-, USA

Date formed: 15 Oct 2004 - 19 Aug 2008

Identification Number: 000143440

Principal Address: 10 WEYBOSSETT STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 15 Oct 2004 - 17 Mar 2006

TRE Investments, LLC Revoked Entity

Identification Number: 000143400

Principal Address: TWO STAFFORD COURT, CRANSTON, RI, 02920-, USA

Mailing Address: 2 STAFFORD COURT, CRANSTON, RI, 02920-, USA

Date formed: 15 Oct 2004 - 19 Jun 2007

A & N Futures, LLC Revoked Entity

Identification Number: 000143399

Principal Address: 604 MT. PLEASANT ROAD, HARRISVILLE, RI, 02830-, USA

Date formed: 15 Oct 2004 - 03 Oct 2006

DROISYS INC. Revoked Entity

Identification Number: 000143373

Principal Address: 1095 MARKET STREET SUITE 517, SAN FRANCISCO, CA, 94103-, USA

Date formed: 15 Oct 2004 - 04 Oct 2006

Identification Number: 000143367

Principal Address: 490 SECOND STREET SUITE 103, SAN FRANCISCO, CA, 94107-, USA

Date formed: 15 Oct 2004 - 21 Dec 2004

Identification Number: 000143366

Principal Address: 1250 BARCLAY BOULEVARD, BUFFALO GROVE, IL, 60089, USA

Date formed: 15 Oct 2004 - 12 Dec 2011

Identification Number: 000143363

Principal Address: 4407 BELMONT AVENUE, YOUNGSTOWN, OH, 44505, USA

Date formed: 15 Oct 2004 - 01 Dec 2015

Identification Number: 000143362

Principal Address: 5586 POST ROAD SUITE 210, EAST GREENWICH, RI, 02818-, USA

Date formed: 15 Oct 2004 - 15 Oct 2005

Identification Number: 000143350

Principal Address: 570C NOOSENECK HILL ROAD, EXETER, RI, 02822-, USA

Date formed: 15 Oct 2004 - 24 Jul 2009

Identification Number: 000143349

Principal Address: 14 BLAISDELL AVENUE, PAWTUCKET, RI, 02860-, USA

Date formed: 15 Oct 2004 - 03 Oct 2006

Identification Number: 000143347

Principal Address: 24 CANAL STREET, WESTERLY, RI, 02891, USA

Mailing Address: 50 SHORE ROAD, WESTERLY, RI, 02891, USA

Date formed: 15 Oct 2004 - 01 Jun 2015

Identification Number: 000143346

Principal Address: 24 GARDEN HILLS PARKWAY, CRANSTON, RI, 02920, USA

Date formed: 15 Oct 2004 - 20 Oct 2008

Identification Number: 000143345

Principal Address: 800 WELLINGTON AVENUE, CRANSTON, RI, 02910-, USA

Date formed: 15 Oct 2004 - 03 Oct 2006

Identification Number: 000143343

Principal Address: 200 TOLLGATE ROAD SUITE 103, WARWICK, RI, 02886-, USA

Date formed: 15 Oct 2004 - 03 Oct 2006

Identification Number: 000143341

Principal Address: 1334 MAIN ROAD, TIVERTON, RI, 02878, USA

Mailing Address: PO BOX 737, PORTSMOUTH, RI, 02871, USA

Date formed: 15 Oct 2004

Identification Number: 000143340

Principal Address: 78 PROVIDENCE STREET, WEST WARWICK, RI, 02893, USA

Date formed: 15 Oct 2004 - 12 May 2015

Identification Number: 000143334

Principal Address: 80 GIRARD RD., CUMBERLAND, RI, 02864, USA

Date formed: 15 Oct 2004 - 29 Jul 2021

Identification Number: 000143333

Principal Address: 78 PROVIDENCE STREET, WEST WARWICK, RI, 02893, USA

Date formed: 15 Oct 2004 - 23 Apr 2015

SKC Fitness, Inc. Revoked Entity

Identification Number: 000143331

Principal Address: 50 EAST KNOWLTON STREET, RIVERSIDE, RI, 02915, USA

Date formed: 15 Oct 2004 - 28 Aug 2013

YOKO-BISTRO LTD Revoked Entity

Identification Number: 000143330

Principal Address: 1460 OAKLAWN AVENUE, CRANSTON, RI, 02920, USA

Date formed: 15 Oct 2004 - 21 Oct 2009

Boojums, Inc. Revoked Entity

Identification Number: 000143329

Principal Address: 164 DANIELSON PIKE, FOSTER, RI, 02825, USA

Date formed: 15 Oct 2004 - 29 Jul 2021

Identification Number: 000143327

Principal Address: 615 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA

Mailing Address: 259 N RADNER-CHESTER ROAD SUITE 100, RADNOR, PA, 19087, USA

Date formed: 15 Oct 2004 - 21 Apr 2020

Identification Number: 000143326

Principal Address: 9811 KATY FWY SUITE 325, HOUSTON, TX, 77024, USA

Mailing Address: 2700 POST OAK BLVD. SUITE 325 ATTN: ALMA MIRELES-TAX DEPT., HOUSTON, TX, 77056, USA

Date formed: 15 Oct 2004

Identification Number: 000143322

Date formed: 15 Oct 2004 - 12 Jun 2006

Identification Number: 000143319

Principal Address: 42 PEZZULLO AVE, BARRINGTON, RI, 02806, USA

Mailing Address: 296 CHARLES STREET, PROVIDENCE, RI, 02904, USA

Date formed: 15 Oct 2004 - 03 Jun 2021

Identification Number: 000143318

Principal Address: 296 CHARLES STREET, PROVIDENCE, RI, 02904, USA

Date formed: 15 Oct 2004 - 12 Jun 2025

Identification Number: 000143317

Principal Address: P.O. BOX 722, EAST GREENWICH, RI, 02818, USA

Mailing Address: PO BOX 722 18 IMPERIAL PLACE SUITE D, EAST GREENWICH, RI, 02818, USA

Date formed: 15 Oct 2004

Identification Number: 000143316

Principal Address: 137 SWITCH ROAD, RICHMOND, RI, 02832, USA

Date formed: 15 Oct 2004 - 08 Nov 2010

Identification Number: 000143315

Principal Address: 288 EAST STREET, CRANSTON, RI, 02920-, USA

Date formed: 15 Oct 2004 - 03 Oct 2006

T & L Farms, LLC Revoked Entity

Identification Number: 000143314

Principal Address: 861 FRENCHTOWN ROAD, EAST GREENWICH, RI, 02818, USA

Date formed: 15 Oct 2004 - 14 May 2014

KB Properties, LLC Revoked Entity

Identification Number: 000143276

Principal Address: 200 CAMERON STREET, PAWTUCKET, RI, 02861-, USA

Date formed: 15 Oct 2004 - 03 Oct 2006

Identification Number: 000143259

Principal Address: GREY LEDGE BUSINESS PARK 37 THURBER BLVD #106, SMITHFIELD, RI, 02917-, USA

Date formed: 15 Oct 2004 - 26 Nov 2007

Identification Number: 000504293

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

Date formed: 14 Oct 2004