Business directory in Rhode Island - Page 4340

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 348838 companies
PRES Services, LLC Revoked Entity

Identification Number: 000135672

Principal Address: 2430 NORTH FOREST ROAD SUITE 106, GETZVILLE, NY, 14068, USA

Date formed: 31 Oct 2003 - 15 Jun 2009

Identification Number: 000135671

Principal Address: 4 CLIFF DRIVE, ENGLEWOOD, NJ, 07631-, USA

Date formed: 31 Oct 2003 - 03 Jan 2007

Identification Number: 000135667

Principal Address: 4 RICHMOND SQUARE 5TH FLOOR, PROVIDENCE, RI, 02906-, USA

Date formed: 31 Oct 2003 - 13 Dec 2005

Identification Number: 000135648

Principal Address: 2100 ROSS AVENUE SUITE 2200, DALLAS, TX, 75201, USA

Date formed: 31 Oct 2003 - 14 Sep 2012

Identification Number: 000135881

Principal Address: 70 FRANKLIN STREET 9TH FLOOR, BOSTON, MA, 02110-, USA

Date formed: 30 Oct 2003 - 07 Oct 2005

Identification Number: 000135875

Date formed: 30 Oct 2003 - 03 Nov 2004

Identification Number: 000135796

Principal Address: 93 FAIRVIEW DRIVE, WEST KINGSTON, RI, 02892, USA

Date formed: 30 Oct 2003

Identification Number: 000135795

Principal Address: 272 WARREN AVENUE SUITE A, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 30 Oct 2003 - 02 Aug 2005

Identification Number: 000135776

Principal Address: 105 COGGESHALL AVENUE, NEWPORT, RI, 02840-, USA

Mailing Address: 20 CENTERVILLE RD, WARWICK, RI, 02886-, USA

Date formed: 30 Oct 2003 - 19 Jun 2007

SJJ Holdings, LLC Revoked Entity

Identification Number: 000135775

Principal Address: 185 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

Date formed: 30 Oct 2003 - 15 Jun 2009

ALA Properties, LLC Revoked Entity

Identification Number: 000135774

Principal Address: 74 HILLSDALE STREET, WOONSOCKET, RI, 02895, USA

Mailing Address: 74 HILLSIDE STREET, WOONSOCKET, RI, 02896, USA

Date formed: 30 Oct 2003 - 27 Jun 2017

Identification Number: 000135773

Principal Address: 74 HILLSDALE STREET, WOONSOCKET, RI, 02895, USA

Date formed: 30 Oct 2003 - 22 Apr 2013

Identification Number: 000135772

Principal Address: 74 HILLSIDE STREET, WOONSOCKET, RI, 02895, USA

Mailing Address: 74 HILLSIIDE STREET, WOONSOCKET, RI, 02895, USA

Date formed: 30 Oct 2003 - 22 Apr 2013

Identification Number: 000135771

Principal Address: 510 SOUTH MAIN STREET, WOONSOCKET, RI, 02895, USA

Date formed: 30 Oct 2003

Identification Number: 000135770

Principal Address: P.O. BOX 1618, NORTH KINGSTOWN, RI, 02852, USA

Mailing Address: PO BOX 1618, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 30 Oct 2003

Identification Number: 000135769

Principal Address: 1800 MENDON ROAD SUITE E, CUMBERLAND, RI, 02864, USA

Mailing Address: 2180 MENDON ROAD SUITE 11, CUMBERLAND, RI, 02864, USA

Date formed: 30 Oct 2003

Identification Number: 000135768

Principal Address: 120 BOOMBRIDGE ROAD, WESTERLY, RI, 02891, USA

Date formed: 30 Oct 2003 - 13 Aug 2019

Identification Number: 000135767

Principal Address: 66 MALCOLM ROAD, JAMAICA PLAIN, MA, 02130, USA

Date formed: 30 Oct 2003

Identification Number: 000135766

Principal Address: 623-625 BROAD ST, CUMBERLAND, RI, 02864, USA

Date formed: 30 Oct 2003

Identification Number: 000135765

Principal Address: 978 TIOGUE AVENUE, COVENTRY, RI, 02816-, USA

Mailing Address: 18 ARLINGTON STREET, EAST PROVIDENCE, RI, 02914-, USA

Date formed: 30 Oct 2003 - 01 Dec 2006

Identification Number: 000135764

Mailing Address: 1164 NORTH MAIN STREET, PROVIDENCE, RI, 02904, USA

Date formed: 30 Oct 2003

Identification Number: 000135763

Principal Address: 1 COMMERCIAL WAY, WARREN, RI, 02885-, USA

Date formed: 30 Oct 2003 - 08 Dec 2004

Identification Number: 000135758

Principal Address: 15 FRANKLIN STREET, WESTERLY, RI, 02891, USA

Mailing Address: 15 FRANKLIN STREET, WESTERLY, RI, 02871, USA

Date formed: 30 Oct 2003 - 27 Jun 2017

Identification Number: 000135757

Principal Address: 96 CALVERLY STREET, PROVIDENCE, RI, 02908, USA

Date formed: 30 Oct 2003

Identification Number: 000135756

Principal Address: 94 CALVERLEY STREET, PROVIDENCE, RI, 02908, USA

Date formed: 30 Oct 2003

Identification Number: 000135755

Principal Address: 60 SURREY DRIVE, CRANSTON, RI, 02920, USA

Date formed: 30 Oct 2003 - 14 May 2019

Identification Number: 000135754

Principal Address: 121 SUCCOTASH ROAD, WAKEFIELD, RI, 02879-, USA

Mailing Address: 121 SUCCOTAH ROAD, WAKEFIELD, RI, 02879-, USA

Date formed: 30 Oct 2003 - 03 Oct 2006

Medoptions, Inc. Revoked Entity

Identification Number: 000135737

Principal Address: 21 WATERVILLE ROAD, AVON, CT, 06001-, USA

Date formed: 30 Oct 2003 - 03 Nov 2004

Identification Number: 000135724

Principal Address: 216 SIGNAL ROCK DRIVE, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 30 Oct 2003 - 09 Nov 2010

Identification Number: 000135723

Principal Address: 4 SANDY POINT ROAD, BARRINGTON, RI, 02806, USA

Date formed: 30 Oct 2003

Identification Number: 000135721

Principal Address: 268 PAWTUCKET AVENUE, EAST PROVIDENCE, RI, 02916-, USA

Date formed: 30 Oct 2003 - 04 Oct 2006

Identification Number: 000135720

Date formed: 30 Oct 2003 - 08 Dec 2004

Castaways. Ltd. Revoked Entity

Identification Number: 000135698

Principal Address: C/ O GREGORY FATER 55 MEMORIAL BOULEVARD, NEWPORT, RI, 02840-, USA

Date formed: 30 Oct 2003 - 20 Oct 2008

Identification Number: 000135697

Principal Address: 20 MOURNING DOVE DRIVE, SAUNDERSTOWN, RI, 02874-, USA

Date formed: 30 Oct 2003 - 04 Oct 2006

Texel Corporation Revoked Entity

Identification Number: 000135665

Principal Address: 1000 HART ROAD SUITE 140, BARRINGTON, IL, 60010-, USA

Date formed: 30 Oct 2003 - 26 Nov 2007

BAYTA CORPORATION Revoked Entity

Identification Number: 000135663

Principal Address: 176 BRUSHY HILL ROAD, NEWTOWN, CT, 06470-, USA

Date formed: 30 Oct 2003 - 03 Nov 2004

Identification Number: 000135662

Principal Address: 27500 RIVERVIEW CENTER BOULEVARD, BONITA SPRINGS, FL, 34134, USA

Mailing Address: 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134, USA

Date formed: 30 Oct 2003 - 20 Oct 2010

Gallagher Captive Services, Inc. Merged Into An Entity Of Record

Identification Number: 000135661

Principal Address: TWO PIERCE PLACE, ITASCA, IL, 60143-3141, USA

Date formed: 30 Oct 2003 - 12 Sep 2005

Identification Number: 000135646

Principal Address: 328 COWESETT AVENUE STE 7, WEST WARWICK, RI, 02893, USA

Date formed: 30 Oct 2003

Identification Number: 000488929

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

Date formed: 29 Oct 2003

Identification Number: 000135902

Principal Address: 111 FOUNDERS PLAZA 19TH FLOOR, EAST HARTFORD, CT, 06108-3212, USA

Date formed: 29 Oct 2003 - 13 Nov 2008

Identification Number: 000135868

Principal Address: 70 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888-, USA

Date formed: 29 Oct 2003 - 29 Oct 2004

Identification Number: 000135816

Principal Address: 36 WASHINGTON SQUARE, NEWPORT, RI, 02840, USA

Mailing Address: 183 SAINT THOMAS WAY, TIBURON, CA, 94920, USA

Date formed: 29 Oct 2003 - 01 Feb 2017

Identification Number: 000135790

Principal Address: 9 KINGS FACTORY ROAD, RICHMOND, RI, 02894, USA

Mailing Address: P.O. BOX 126, WOOD RIVER JUNCTION, RI, 02894, USA

Date formed: 29 Oct 2003 - 15 Jun 2009

Identification Number: 000135789

Principal Address: 3129 COUNTY STREET, SOMERSET, MA, 02726, USA

Date formed: 29 Oct 2003 - 22 Apr 2013

KAJ Realty, LLC Revoked Entity

Identification Number: 000135788

Principal Address: 32 CUSTOM HOUSE STREET SUITE 200, PROVIDENCE, RI, 02903-, USA

Date formed: 29 Oct 2003 - 19 Jun 2007

Identification Number: 000135787

Principal Address: 171 AVENUE A, WOONSOCKET, RI, 02895-, USA

Date formed: 29 Oct 2003 - 03 Oct 2006

Identification Number: 000135786

Principal Address: 300 FRONT STREET, LINCOLN, RI, 02865, USA

Mailing Address: 128 DORRANCE ST STE 300, PROVIDENCE, RI, 02903, USA

Date formed: 29 Oct 2003

Identification Number: 000135785

Principal Address: 52 NEW ROAD, EXETER, RI, 02822-, USA

Date formed: 29 Oct 2003 - 03 Oct 2006

Identification Number: 000135784

Principal Address: 300 FRONT STREET, LINCOLN, RI, 02865, USA

Mailing Address: 9 COOK ROAD, CUMBERLAND, RI, 02864, USA

Date formed: 29 Oct 2003 - 22 Apr 2013