Business directory in Rhode Island - Page 4181

by counties

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

Identification Number: 000143155

Principal Address: 8565 MAGELLAN PARKWAY SUITE 400, RICHMOND, VA, 23227, USA

Mailing Address: 8565 MAGELLAN PKWY STE 400, RICHMOND, VA, 23227, USA

Date formed: 06 Oct 2004

Identification Number: 000143153

Principal Address: 2321 WHITNEY AVENUE, HAMDEN, CT, 06518, USA

Date formed: 06 Oct 2004 - 27 Jun 2011

Identification Number: 000143144

Principal Address: 2321 WHITNEY AVENUE, HAMDEN, CT, 06518, USA

Date formed: 06 Oct 2004 - 12 Dec 2011

Identification Number: 000143130

Principal Address: 1096 TOLLGATE ROAD, WARWICK, RI, 02886, USA

Date formed: 06 Oct 2004 - 14 Sep 2012

Identification Number: 000143120

Date formed: 06 Oct 2004 - 12 Jun 2006

Identification Number: 000143116

Principal Address: 50 SOUTH MAIN STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 06 Oct 2004 - 06 Oct 2006

Identification Number: 000911702

Principal Address: 10455 SLUSHER DRIVE BUILDING #12, SANTA FE SPRINGS, CA, 90670, USA

Date formed: 05 Oct 2004

Identification Number: 000143261

Date formed: 05 Oct 2004 - 07 Oct 2005

Identification Number: 000143239

Principal Address: 201 WASHINGTON ST SUITE 2700, BOSTON, MA, 02108, USA

Date formed: 05 Oct 2004

Identification Number: 000143208

Principal Address: 19 LIPPITT AVENUE, WARWICK, RI, 02889, USA

Date formed: 05 Oct 2004

Identification Number: 000143207

Principal Address: 1225 CRANSTON STREET, CRANSTON, RI, 02920-, USA

Date formed: 05 Oct 2004 - 15 Jun 2009

Identification Number: 000143205

Principal Address: 388 WASHINGTON ROAD SUITE A, SAYREVILLE, NJ, 08872, USA

Date formed: 05 Oct 2004

Identification Number: 000143200

Principal Address: 177 BATES TRAIL, WEST GREENWICH, RI, 02817, USA

Date formed: 05 Oct 2004 - 15 Jun 2009

Identification Number: 000143192

Principal Address: 87 BURR STREET, CRANSTON, RI, 02920, USA

Date formed: 05 Oct 2004 - 15 Jun 2009

Identification Number: 000143191

Principal Address: 2440 MENDON ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 05 Oct 2004 - 01 Aug 2012

TRINITY REALTY, LLC Revoked Entity

Identification Number: 000143190

Principal Address: 65 CREST DRIVE, CRANSTON, RI, 02921-, USA

Date formed: 05 Oct 2004 - 19 Aug 2008

Identification Number: 000143189

Principal Address: 311 POPLAR AVENUE, MILLBRAE, CA, 94030, USA

Date formed: 05 Oct 2004

Identification Number: 000143188

Principal Address: 24A HEWES STREET, CUMBERLAND, RI, 02864, USA

Date formed: 05 Oct 2004 - 17 Sep 2024

Identification Number: 000143187

Principal Address: 196 CREST DRIVE, PAWTUCKET, RI, 02861, USA

Mailing Address: 444 NARRAGANSETT PARK DR FRONT DOOR, PAWTUCKET, RI, 02861, USA

Date formed: 05 Oct 2004

Identification Number: 000143184

Principal Address: 4 LINWOOD DRIVE, JOHNSTON, RI, 02919-, USA

Date formed: 05 Oct 2004 - 19 Aug 2008

NURR Associates, LLC Revoked Entity

Identification Number: 000143183

Principal Address: 1080 MAIN STREET, PAWTUCKET, RI, 02860, USA

Date formed: 05 Oct 2004 - 22 Apr 2013

Mouse Driver LLC Revoked Entity

Identification Number: 000143182

Date formed: 05 Oct 2004 - 03 Oct 2006

Identification Number: 000143178

Principal Address: 400 NEWPORT AVE, RUMFORD, RI, 02916, USA

Mailing Address: 400 NEWPORT AVE., RUMFORD, RI, 02916, USA

Date formed: 05 Oct 2004

Identification Number: 000143160

Principal Address: 825 WORDENS POND ROAD, SOUTH KINGSTOWN, RI, 02879, USA

Date formed: 05 Oct 2004

Identification Number: 000143159

Principal Address: 1454 MAIN STREET, WEST WARWICK, RI, 02893, USA

Date formed: 05 Oct 2004 - 18 Oct 2019

Identification Number: 000143154

Principal Address: 1403 W. 10TH PLACE SUITE B-110, TEMPE, AZ, 85281, USA

Date formed: 05 Oct 2004 - 22 Apr 2013

Identification Number: 000143152

Principal Address: 110 N CARPENTER ST, CHICAGO, IL, 60607, USA

Mailing Address: 711 JORIE BLVD, OAK BROOK, IL, 60523, USA

Date formed: 05 Oct 2004

Identification Number: 000143151

Principal Address: 2021 SPRING ROAD SUITE 200, OAK BROOK, IL, 60523, USA

Date formed: 05 Oct 2004 - 08 Oct 2020

Identification Number: 000143147

Principal Address: 56 WEST 45TH STREET #1101, NEW YORK, NY, 10036-, USA

Date formed: 05 Oct 2004 - 01 May 2008

Identification Number: 000143146

Principal Address: 101 ACCORD PARK DRIVE, NORWELL, MA, 02061, USA

Date formed: 05 Oct 2004 - 09 Nov 2010

Identification Number: 000143145

Principal Address: 20 CONCHESTER RD., GLEN MILLS, PA, 19342, USA

Date formed: 05 Oct 2004

Identification Number: 000143143

Principal Address: 1830 ROUTE 130 NORTH/LEGAL DEPT., BURLINGTON, NJ, 08016, USA

Mailing Address: 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016, USA

Date formed: 05 Oct 2004 - 08 Feb 2022

Identification Number: 000143142

Principal Address: 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA

Date formed: 05 Oct 2004

Identification Number: 000143141

Principal Address: 10455 SLUSHER DRIVE BUILDING 12, SANTE FE SPRINGS, CA, 90670, USA

Date formed: 05 Oct 2004 - 24 Mar 2014

Identification Number: 000143119

Principal Address: 55 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842-, USA

Date formed: 05 Oct 2004 - 07 Apr 2008

Identification Number: 000143118

Date formed: 05 Oct 2004 - 12 Jun 2006

Identification Number: 000143117

Date formed: 05 Oct 2004 - 12 Jun 2006

Identification Number: 000508664

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

Date formed: 04 Oct 2004

Identification Number: 000502694

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

Date formed: 04 Oct 2004

Identification Number: 000143256

Principal Address: 14625 RUDOLPH DADEY DR, CHARLOTTE, NC, 28277, USA

Date formed: 04 Oct 2004

Identification Number: 000143224

Principal Address: 63 ROLAND STREET, WOONSOCKET, RI, 02895-, USA

Date formed: 04 Oct 2004 - 03 Oct 2006

Identification Number: 000143222

Principal Address: 39 PUTNAM PIKE, JOHNSTON, RI, 02919, USA

Date formed: 04 Oct 2004 - 15 Jun 2009

Drain Connection LLC Revoked Entity

Identification Number: 000143221

Principal Address: 20 PAUL STREET, PAWTUCKET, RI, 02861-, USA

Date formed: 04 Oct 2004 - 03 Oct 2006

Manitha Realty, LLC Revoked Entity

Identification Number: 000143219

Principal Address: 1220 BROAD STREET, CENTRAL FALLS, RI, 02863, USA

Mailing Address: 1120 BROAD STREET, CENTRAL FALLS, RI, 02863, USA

Date formed: 04 Oct 2004 - 15 Jun 2009

Identification Number: 000143216

Principal Address: 186 FOUNTAIN STREET, PROVIDENCE, RI, 02903, USA

Date formed: 04 Oct 2004

Identification Number: 000143215

Principal Address: 202 A HARRISON AVENUE, WARWICK, RI, 02888-, USA

Date formed: 04 Oct 2004 - 03 Oct 2006

Identification Number: 000143214

Principal Address: 700 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, 02861-, USA

Date formed: 04 Oct 2004 - 05 Apr 2007

Identification Number: 000143213

Principal Address: 700 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, 02861-, USA

Date formed: 04 Oct 2004 - 05 Apr 2007

Identification Number: 000143212

Date formed: 04 Oct 2004 - 03 Oct 2006

Identification Number: 000143210

Principal Address: 99 MAIN STREET, WARREN, RI, 02885, USA

Date formed: 04 Oct 2004 - 12 May 2008