Business directory in Rhode Island - Page 4179

by counties

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

Identification Number: 000143245

Principal Address: FISH 316A 1122 BOAT ST UNIVERSITY OF WASHINGTON, SEATTLE, WA, 98195, USA

Date formed: 13 Oct 2004

Identification Number: 000143244

Date formed: 13 Oct 2004 - 12 Jun 2006

PS AMERICA, INC. Revoked Entity

Identification Number: 000143243

Principal Address: 425 MERCER STREET, VOLANT, PA, 16156, USA

Date formed: 13 Oct 2004 - 25 Jun 2010

Identification Number: 000143242

Principal Address: 600 CORPORATE PARK DR, SAINT LOUIS, MO, 63105, USA

Date formed: 13 Oct 2004

Identification Number: 000143237

Principal Address: 75 MAIDEN LANE 7TH FLOOR, NEW YORK, NY, 10038, USA

Date formed: 13 Oct 2004 - 04 Apr 2012

Identification Number: 000503006

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

Date formed: 12 Oct 2004

Identification Number: 000143466

Principal Address: 3681 OKEMOS ROAD SUITE 500, OKEMOS, MI, 48864, USA

Date formed: 12 Oct 2004 - 08 Nov 2010

Kay-Bean, LLC Revoked Entity

Identification Number: 000143465

Principal Address: 16 COACHMAN RIDGE, SHREWSBURY, MA, 01545-, USA

Date formed: 12 Oct 2004 - 03 Oct 2006

GV ENGINEERING, LLC Revoked Entity

Identification Number: 000143464

Principal Address: 372 WEST STREET SUITE 100, KEENE, NH, 03431, USA

Date formed: 12 Oct 2004 - 14 May 2014

Identification Number: 000143463

Principal Address: 17425 NE UNION HILL ROAD, REDMOND, WA, 98052, USA

Mailing Address: ATTN: LEGAL DEPT. P.O. BOX 34325, SEATTLE, WA, 98124, USA

Date formed: 12 Oct 2004 - 03 Apr 2012

G Lounge Inc Dissolved

Identification Number: 000143457

Principal Address: 349 DYER AVENUE, CRANSTON, RI, 02920, USA

Date formed: 12 Oct 2004 - 31 Jan 2020

Rios Realty, LLC Revoked Entity

Identification Number: 000143422

Principal Address: 2157 WEST SHORE ROAD, WARWICK, RI, 02889-, USA

Date formed: 12 Oct 2004 - 03 Oct 2006

Aw, Shucks! Llc Revoked Entity

Identification Number: 000143421

Principal Address: 46 MILLER STREET, MIDDLETOWN, RI, 02842-, USA

Date formed: 12 Oct 2004 - 03 Oct 2006

Identification Number: 000143420

Principal Address: 14 JENNIFER LANE, COVENTRY, RI, 02816, USA

Date formed: 12 Oct 2004 - 30 Jul 2018

Identification Number: 000143419

Principal Address: 585 BEACH AVENUE, BLOCK ISLAND, RI, 02807-, USA

Date formed: 12 Oct 2004 - 03 Oct 2006

Flex Gym LLC Revoked Entity

Identification Number: 000143418

Principal Address: 1452 BRONCOS HIGHWAY, HARRISVILLE, RI, 02830, USA

Date formed: 12 Oct 2004 - 01 Jun 2015

Identification Number: 000143417

Principal Address: 68 INGRAHAM STREET, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 12 Oct 2004 - 03 Oct 2006

Identification Number: 000143381

Principal Address: 700 E. PRATT STREET SUITE 1200, BALTIMORE, MD, 21202, USA

Date formed: 12 Oct 2004

Identification Number: 000143369

Principal Address: 1050 ENTERPRISE WAY STE 200, SUNNYVALE, CA, 94089, USA

Date formed: 12 Oct 2004

Identification Number: 000143364

Principal Address: 6310 SOUTHWEST BOULEVARD SUITE 204, FORT WORTH, TX, 76109, USA

Principal Address: 230 WESTWAY PLACE STE 101, ARLINGTON, TX, 76018, USA

Date formed: 12 Oct 2004

Identification Number: 000143348

Principal Address: 1430 MAIN STREET, WEST WARWICK, RI, 02893, USA

Mailing Address: 1070 MAIN STREET, COVENTRY, RI, 02816, USA

Date formed: 12 Oct 2004 - 21 Jun 2021

Identification Number: 000143313

Principal Address: 101 MAIN STREET, WARREN, RI, 02885, USA

Date formed: 12 Oct 2004 - 06 Aug 2013

Identification Number: 000143312

Principal Address: 804 WOODHAVEN COURT, CRANSTON, RI, 02920-, USA

Date formed: 12 Oct 2004 - 17 Nov 2004

Identification Number: 000143311

Principal Address: 137 TOBIE AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 12 Oct 2004 - 27 Jun 2011

ZENAS REALTY, LLC Revoked Entity

Identification Number: 000143305

Principal Address: 1052 NORTH MAIN STREET, PROVIDENCE, RI, 02904, USA

Date formed: 12 Oct 2004 - 14 May 2014

Identification Number: 000143304

Principal Address: 411 A BROAD STREET, CENTRAL FALLS, RI, 02863-, USA

Date formed: 12 Oct 2004 - 17 Feb 2006

D.L.S., LLC Dissolved

Identification Number: 000143303

Principal Address: 1 THURBER BOULEVARD UNIT C, SMITHFIELD, RI, 02917, USA

Date formed: 12 Oct 2004 - 05 Dec 2022

Identification Number: 000143301

Principal Address: 145 WESTMINSTER STREET #418, PROVIDENCE, RI, 02903, USA

Mailing Address: 3 KIRKER DRIVE, EAST GREENWICH, RI, 02818, USA

Date formed: 12 Oct 2004 - 09 Jul 2009

Identification Number: 000143296

Principal Address: 71 SUMMER STREET, WESTERLY, RI, 02891, USA

Date formed: 12 Oct 2004 - 15 Jun 2009

TPG, Inc. Merged Into An Entity Of Record

Identification Number: 000143273

Principal Address: 200 TURKS HEAD PLACE, PROVIDENCE, RI, 02903-, USA

Date formed: 12 Oct 2004 - 24 May 2005

Gem Supply Inc Revoked Entity

Identification Number: 000143272

Principal Address: 285 CORY'S LANE, PORTSMOUTH, RI, 02871-, USA

Date formed: 12 Oct 2004 - 26 Nov 2007

Identification Number: 000143271

Date formed: 12 Oct 2004 - 07 Oct 2005

Identification Number: 000143235

Principal Address: 30 A WEST CASTLE WAY, CHARLESTOWN, RI, 02813-, USA

Date formed: 12 Oct 2004 - 12 Oct 2005

Identification Number: 000508686

Date formed: 10 Oct 2004 - 26 Sep 2005

YONG YU Activ

Identification Number: 000503101

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

Date formed: 10 Oct 2004

Identification Number: 000502644

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

Date formed: 10 Oct 2004

Identification Number: 000491186

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

Date formed: 10 Oct 2004

Identification Number: 000143344

Date formed: 08 Oct 2004 - 23 Jun 2005

Identification Number: 000143342

Principal Address: 282 COUNTY ROAD, BARRINGTON, RI, 02806, USA

Date formed: 08 Oct 2004 - 27 Jun 2011

Identification Number: 000143332

Principal Address: 1130 TEN ROD ROAD SUITE C 104, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 08 Oct 2004

Identification Number: 000143325

Principal Address: 655 SHREWSBURY AVENUE SUITE 210, SHREWSBURY, NJ, 07702-, USA

Date formed: 08 Oct 2004 - 31 Jul 2006

Identification Number: 000143324

Principal Address: 3500 CORPORATE PARKWAY P.O. BOX 610, CENTER VALLEY, PA, 18034-0610, USA

Date formed: 08 Oct 2004 - 01 Dec 2015

Identification Number: 000143323

Principal Address: 625 THE CITY DRIVE SUITE 210, ORANGE, CA, 92868-, USA

Date formed: 08 Oct 2004 - 07 Oct 2005

Identification Number: 000143321

Principal Address: 1010 TIOGUE AVENUE UNIT 11, COVENTRY, RI, 02816, USA

Date formed: 08 Oct 2004 - 14 May 2014

Identification Number: 000143310

Principal Address: 467 ROOSEVELT AVENUE, CENTRAL FALLS, RI, 02863-, USA

Date formed: 08 Oct 2004 - 19 Jun 2007

PAST Realty, LLC. Revoked Entity

Identification Number: 000143309

Principal Address: 505 TIOGUE AVENUE STE B, COVENTRY, RI, 02816, USA

Mailing Address: 505 TIOGUE AVENUE, COVENTRY, RI, 02816, USA

Date formed: 08 Oct 2004 - 08 Jun 2016

Quaesta, llc Revoked Entity

Identification Number: 000143308

Principal Address: 134 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842-, USA

Date formed: 08 Oct 2004 - 03 Oct 2006

Identification Number: 000143307

Principal Address: 390 BROADWAY, PROVIDENCE, RI, 02909, USA

Mailing Address: 54 SEAVIEW AVE, CRANSTON, RI, 02905, USA

Date formed: 08 Oct 2004

Identification Number: 000143306

Principal Address: 54 SEAVIEW AVE, CRANSTON, RI, 02905, USA

Date formed: 08 Oct 2004 - 08 Apr 2025

Identification Number: 000143302

Principal Address: 1063 MINERAL SPRING AVENUE, NORTH PROVIDENCE, RI, 02904-, USA

Date formed: 08 Oct 2004 - 03 Oct 2006