Business directory in Rhode Island - Page 4182

by counties

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

Identification Number: 000143209

Principal Address: 9700 BRIDGEBROOK DRIVE, BOCA RATON, FL, 33496, USA

Date formed: 04 Oct 2004

Identification Number: 000143186

Principal Address: 216 SLEEPY HOLLOW FARM ROAD, WARWICK, RI, 02886, USA

Date formed: 04 Oct 2004 - 08 Nov 2010

Identification Number: 000143185

Principal Address: 32 DURKIN DRIVE, NARRAGANSETT, RI, 02882-, USA

Date formed: 04 Oct 2004 - 03 Oct 2006

Identification Number: 000143168

Principal Address: 123 KING PHILIP STREET, JOHNSTON, RI, 02919, USA

Date formed: 04 Oct 2004 - 14 Sep 2012

Identification Number: 000143167

Principal Address: P.O. BOX 485, NORTH SCITUATE, RI, 02857-, USA

Date formed: 04 Oct 2004 - 04 Oct 2006

AMERA, INC. Revoked Entity

Identification Number: 000143166

Principal Address: 141 RIVER HILL DRIVE, DENISON, TX, 75020, USA

Date formed: 04 Oct 2004 - 28 Aug 2013

Identification Number: 000143165

Principal Address: 226 ACADEMY AVENUE, PROVIDENCE, RI, 02909-, USA

Date formed: 04 Oct 2004 - 04 Oct 2006

Identification Number: 000143164

Principal Address: 280 EAST AVENUE, PAWTUCKET, RI, 02860-, USA

Date formed: 04 Oct 2004 - 26 Nov 2007

Identification Number: 000143163

Principal Address: 519 MENDON ROAD P.O. BOX 8000, CUMBERLAND, RI, 02864, USA

Date formed: 04 Oct 2004

Identification Number: 000143161

Date formed: 04 Oct 2004 - 07 Oct 2005

NCR Self-Service LLC Revoked Entity

Identification Number: 000143149

Principal Address: 200 COLONIAL CENTER PARKWAY, LAKE MARY, FL, 32746, USA

Mailing Address: 3095 SATELLITE BLVD, DULUTH, GA, 30096, USA

Date formed: 04 Oct 2004 - 01 Jun 2015

Identification Number: 000143148

Principal Address: 14001 63RD WAY NORTH, CLEARWATER, FL, 33760-, USA

Date formed: 04 Oct 2004 - 17 Jul 2006

Identification Number: 000143140

Principal Address: 2287 WEST EAU GALLIE BOULEVARD SUITE A, MELBOURNE, FL, 32935-, USA

Date formed: 04 Oct 2004 - 07 Oct 2005

Identification Number: 000143139

Principal Address: 18400 VON KARMEN AVE. STE 900, IRVINE, CA, 92612, USA

Date formed: 04 Oct 2004

Identification Number: 000143138

Principal Address: 12000 WEST PARMER LANE, CEDAR PARK, TX, 78613, USA

Date formed: 04 Oct 2004

Identification Number: 000143135

Principal Address: 120 TREDEGAR STREET, RICHMOND, VA, 23219, USA

Date formed: 04 Oct 2004 - 10 Dec 2012

Identification Number: 000143134

Principal Address: 1255 CORPORATE DRIVE 3RD FLOOR, IRVING, TX, 75038, USA

Date formed: 04 Oct 2004 - 18 Jun 2008

Identification Number: 000143131

Date formed: 04 Oct 2004 - 07 Oct 2005

First Mariner Bank Revoked Entity

Identification Number: 000143128

Principal Address: 3301 BOSTON STREET, BALTIMORE, MD, 21224, USA

Date formed: 04 Oct 2004 - 15 Nov 2018

Identification Number: 000143127

Principal Address: 200 SOUTH BISCAYNE BLVD. SUITE 1850, MIAMI, FL, 33131-, USA

Date formed: 04 Oct 2004 - 26 Nov 2007

AUREA Activ

Identification Number: 000143124

Principal Address: 195 SESSIONS STREET, PROVIDENCE, RI, 02906, USA

Date formed: 04 Oct 2004

Identification Number: 000143122

Principal Address: 236 FIELDSTONE LANE, FALL RIVER, MA, 02720, USA

Date formed: 04 Oct 2004 - 05 Mar 2024

Identification Number: 000143115

Principal Address: 905 PONTIAC AVENUE, CRANSTON, RI, 02920, USA

Date formed: 04 Oct 2004

Identification Number: 000143112

Principal Address: 68 BUTTON ROAD, NORTH STONINGTON, CT, 06359-, USA

Mailing Address: 69 BUTTON ROAD, NORTH STONINGTON, CT, 06359-, USA

Date formed: 04 Oct 2004 - 03 Oct 2006

Identification Number: 000489122

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

Date formed: 03 Oct 2004

Identification Number: 000498393

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

Date formed: 01 Oct 2004

Identification Number: 000143232

Principal Address: 251 MASSASOIT AVENUE, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 01 Oct 2004 - 03 Oct 2006

Bruno's Best L.L.C. Revoked Entity

Identification Number: 000143231

Date formed: 01 Oct 2004 - 03 Oct 2006

Identification Number: 000143230

Principal Address: 335 CENTERVILLE ROAD, WARWICK, RI, 02886, USA

Date formed: 01 Oct 2004 - 28 Oct 2019

Storm Tide, LLC Revoked Entity

Identification Number: 000143229

Principal Address: 331 SUCCOTASH ROAD, SOUTH KINGSTOWN, RI, 02879-, USA

Date formed: 01 Oct 2004 - 19 Jun 2007

Identification Number: 000143228

Principal Address: 320 NARRAGANSETT PARK DRIVE, EAST PROVIDENCE, RI, 02916, USA

Date formed: 01 Oct 2004

Identification Number: 000143227

Principal Address: 1481 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA

Date formed: 01 Oct 2004 - 18 Sep 2020

Identification Number: 000143226

Principal Address: 55 PINE STREET FIFTH FLOOR, PROVIDENCE, RI, 02903, USA

Mailing Address: 330 MESHANTICUT VALLEY PARKWAY, CRANSTON, RI, 02920, USA

Date formed: 01 Oct 2004 - 30 Jul 2018

Identification Number: 000143225

Principal Address: 560 ELMWOOD AVENUE, PROVIDENCE, RI, 02907, USA

Date formed: 01 Oct 2004 - 27 Jun 2017

SalesMethods, LLC Revoked Entity

Identification Number: 000143223

Principal Address: 63 BAYCLIFF DRIVE, WARWICK, RI, 02818, USA

Date formed: 01 Oct 2004 - 15 Jun 2009

Identification Number: 000143150

Principal Address: 1325 HIGHLANDS RIDGE ROAD SE, SMYRNA, GA, 30082-, USA

Date formed: 01 Oct 2004 - 15 May 2006

Identification Number: 000143137

Principal Address: 801 ROEDER ROAD SUITE 1000, SILVER SPRING, MD, 20910, USA

Date formed: 01 Oct 2004 - 21 Oct 2009

Identification Number: 000143136

Principal Address: 40 POINT STREET, PROVIDENCE, RI, 02903, USA

Mailing Address: 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, USA

Date formed: 01 Oct 2004 - 13 Oct 2020

Identification Number: 000143133

Principal Address: 389 DOWNEY DRIVE, NEW BRITIAN, CT, 06050-, USA

Date formed: 01 Oct 2004 - 21 Apr 2006

SUN HO TRADING INC. Revoked Entity

Identification Number: 000143126

Principal Address: 999 PONTIAC AVENUE, CRANSTON, RI, 02905-, USA

Date formed: 01 Oct 2004 - 09 Apr 2008

Identification Number: 000143121

Principal Address: P.O. BOX 236, JAMESTOWN, RI, 02835, USA

Date formed: 01 Oct 2004

The Bleachery, Inc. Revoked Entity

Identification Number: 000143114

Date formed: 01 Oct 2004 - 07 Oct 2005

Identification Number: 000143110

Principal Address: 5420 KIETZKE LANE SUITE 109, RENO, NV, 89511, USA

Mailing Address: 950 TOWER LANE 6TH FLOOR, FOSTER CITY, CA, 94404, USA

Date formed: 01 Oct 2004 - 02 Sep 2011

Restaurant Etc., Inc Revoked Entity

Identification Number: 000143086

Principal Address: 91 SYMONDS AVENUE, WARWICK, RI, 02889, USA

Date formed: 01 Oct 2004 - 20 Oct 2008

Identification Number: 000143084

Principal Address: 1049 SOUTH BROADWAY, EAST PROVIDENCE, RI, 02914-4729, USA

Date formed: 01 Oct 2004

Identification Number: 000143083

Principal Address: 36 SOUTHWEST AVENUE, JAMESTOWN, RI, 02835, USA

Date formed: 01 Oct 2004 - 23 Jan 2017

Identification Number: 000143082

Principal Address: 12 GARFIELD DRIVE, COVENTRY, RI, 02816, USA

Date formed: 01 Oct 2004

Identification Number: 000143080

Principal Address: 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA

Date formed: 01 Oct 2004 - 17 Sep 2024

Identification Number: 000143066

Principal Address: 10 FOURTH STREET, NARRAGANSETT, RI, 02882, USA

Date formed: 01 Oct 2004 - 28 Aug 2013

Identification Number: 000143065

Principal Address: 1279 HOPE ROAD, HOPE, RI, 02831, USA

Date formed: 01 Oct 2004