Business directory in Rhode Island - Page 4341

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 348838 companies
J.J. Devlan, LLC Revoked Entity

Identification Number: 000135779

Principal Address: 19 LOWELL DR, RUMFORD, RI, 02916-, USA

Mailing Address: 19 LOWELL DRIVE, RUMFORD, RI, 02916-, USA

Date formed: 29 Oct 2003 - 03 Oct 2006

Identification Number: 000135778

Principal Address: 1 MATTEO DRIVE, NORTH PROVIDENCE, RI, 02904-, USA

Date formed: 29 Oct 2003 - 02 Aug 2005

Identification Number: 000135762

Principal Address: 375 COMMERCE PARK ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 29 Oct 2003

Identification Number: 000135761

Principal Address: 120 BROWNLEE BOULEVARD, WARWICK, RI, 02886, USA

Date formed: 29 Oct 2003 - 08 Feb 2012

Identification Number: 000135760

Principal Address: 3595 MENDON ROAD, CUMBERLAND, RI, 02864, USA

Mailing Address: 830 RIVER ROAD, MARSTONS MILLS, MA, 02648, USA

Date formed: 29 Oct 2003

Identification Number: 000135753

Principal Address: 80 ELMDALE AVE, PROVIDENCE, RI, 02909-, USA

Mailing Address: 17 FAIRVIEW AVE, CRANSTON, RI, 02905-, USA

Date formed: 29 Oct 2003 - 03 Oct 2006

Identification Number: 000135752

Principal Address: 245 WATERMAN STREET SUITE 504, PROVIDENCE, RI, 02906, USA

Date formed: 29 Oct 2003 - 14 May 2014

Identification Number: 000135744

Principal Address: 404 WOODS ROAD, NORTH BABYLON, NY, 11703-, USA

Date formed: 29 Oct 2003 - 03 Nov 2004

Identification Number: 000135727

Principal Address: 26 BENEDICT ROAD, WARWICK, RI, 02888-, USA

Date formed: 29 Oct 2003 - 15 Feb 2005

Identification Number: 000135722

Principal Address: 1145 RESERVOIR AVENUE SUITE 301, CRANSTON, RI, 02920, USA

Date formed: 29 Oct 2003

Identification Number: 000135701

Principal Address: 64 FEDERAL STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 29 Oct 2003 - 04 Oct 2006

Identification Number: 000135700

Principal Address: 498 KINSLEY AVENUE, PROVIDENCE, RI, 02909-, USA

Date formed: 29 Oct 2003 - 07 Oct 2005

Identification Number: 000135699

Principal Address: 615 CENTRAL AVENUE, PAWTUCKET, RI, 02861-, USA

Date formed: 29 Oct 2003 - 26 Nov 2007

Identification Number: 000135689

Principal Address: 18 MOWREY RD, WESTERLY, RI, 02891-, USA

Date formed: 29 Oct 2003 - 07 Apr 2008

Identification Number: 000135682

Principal Address: 26 DANBY STREET, PROVIDENCE, RI, 02904, USA

Date formed: 29 Oct 2003

Identification Number: 000135644

Principal Address: 727 EAST AVENUE, PAWTUCKET, RI, 02860, USA

Date formed: 29 Oct 2003 - 10 Dec 2018

Identification Number: 000135821

Date formed: 28 Oct 2003 - 24 Nov 2003

Identification Number: 000135811

Principal Address: 4 RICHMOND SQUARE SUITE 150, PROVIDENCE, RI, 02906, USA

Date formed: 28 Oct 2003

Identification Number: 000135810

Principal Address: 576 METACOM AVENUE, BRISTOL, RI, 02809-, USA

Date formed: 28 Oct 2003 - 19 Jun 2007

Identification Number: 000135809

Principal Address: 105 FRANKLIN ST, WESTERLY, RI, 02891-, USA

Date formed: 28 Oct 2003 - 26 Sep 2005

Identification Number: 000135808

Principal Address: 6 GILES PARK APT. 1A, SOMERVILLE, MA, 02143, USA

Date formed: 28 Oct 2003 - 08 Nov 2010

Identification Number: 000135807

Principal Address: 19 PRESTON STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 28 Oct 2003 - 27 Jan 2006

Identification Number: 000135804

Principal Address: 16 SUNNYSIDE DRIVE, JOHNSTON, RI, 02919, USA

Date formed: 28 Oct 2003

Pan Zhai, LLC Dissolved

Identification Number: 000135803

Principal Address: 940 WATERMAN AVENUE, EAST PROVIDENCE, RI, 02914, USA

Date formed: 28 Oct 2003 - 23 May 2016

K&R l.l.c. Revoked Entity

Identification Number: 000135802

Principal Address: 47 CARTER STREET, PROVIDENCE, RI, 02907-, USA

Date formed: 28 Oct 2003 - 02 Aug 2005

Identification Number: 000135792

Principal Address: 16 GEORGE STREET, NEWPORT, RI, 02840, USA

Date formed: 28 Oct 2003

Identification Number: 000135791

Principal Address: 650 WASHINGTON HIGHWAY, LINCOLN, RI, 02865-, USA

Date formed: 28 Oct 2003 - 29 Dec 2005

Identification Number: 000135706

Principal Address: 1010 TIOGUE AVE UNIT 32, COVENTRY, RI, 02816, USA

Date formed: 28 Oct 2003

Identification Number: 000135705

Principal Address: 9500 SOUTH DADELAND BOULEVARD SUITE 800, MIAMI, FL, 33156, USA

Date formed: 28 Oct 2003

Identification Number: 000135704

Principal Address: 400 DYER AVENUE, CRANSTON, RI, 02920, USA

Date formed: 28 Oct 2003 - 03 Mar 2008

Identification Number: 000135703

Principal Address: P.O. BOX 217, WEST KINGSTON, RI, 02892, USA

Date formed: 28 Oct 2003

Identification Number: 000135677

Principal Address: 2200 POWELL STREET SUITE 750, EMERYVILLE, CA, 94608, USA

Date formed: 28 Oct 2003 - 01 Aug 2012

Raito, Inc. Withdrawn

Identification Number: 000135669

Principal Address: 23595 CABOT BLVD. SUITE 106, HAYWARD, CA, 94545, USA

Mailing Address: 23595 CABOT BOULEVARD SUITE 106, HAYWARD, CA, 94545, USA

Date formed: 28 Oct 2003 - 02 Sep 2014

Identification Number: 000135668

Principal Address: 700 NARRAGANSETT PARK DR STE 100, PAWTUCKET, RI, 02861, USA

Date formed: 28 Oct 2003

BruxCare, Inc. Revoked Entity

Identification Number: 000135666

Principal Address: 1130 TEN ROD ROAD E306, NORTH KINGSTOWN, RI, 02852-, USA

Date formed: 28 Oct 2003 - 07 Oct 2005

Identification Number: 000135659

Principal Address: 7 MERTON RD, NEWPORT, RI, 02840, USA

Date formed: 28 Oct 2003 - 12 Dec 2011

Identification Number: 000135647

Principal Address: 41 PACELLA PARK DRIVE, RANDOLPH, RI, 02368, USA

Date formed: 28 Oct 2003 - 08 Jun 2011

QA Housing LLC Revoked Entity

Identification Number: 000135832

Date formed: 27 Oct 2003 - 02 Aug 2005

Identification Number: 000135831

Principal Address: 20 ELMWOOD TERRACE, NORTH SCITUATE, RI, 02857, USA

Date formed: 27 Oct 2003 - 22 Apr 2013

Identification Number: 000135830

Principal Address: 3 DAVOL SQUARE SUITE A340, PROVIDENCE, RI, 02903, USA

Date formed: 27 Oct 2003

Identification Number: 000135827

Principal Address: 25 WHITE OAK LANE, CRANSTON, RI, 02920, USA

Date formed: 27 Oct 2003 - 25 Jan 2016

Identification Number: 000135815

Principal Address: 3 DAVOL SQUARE SUITE A340, PROVIDENCE, RI, 02903, USA

Date formed: 27 Oct 2003

Identification Number: 000135814

Principal Address: 70 PLAIN STREET, PAWTUCKET, RI, 02860-, USA

Date formed: 27 Oct 2003 - 10 May 2006

Identification Number: 000135799

Principal Address: 6 LAUREL AVENUE, NORTH PROVIDENCE, RI, 02911-, USA

Date formed: 27 Oct 2003 - 19 Jun 2007

Identification Number: 000135798

Principal Address: 145 ATLANTIC AVENUE, WARWICK, RI, 02888, USA

Date formed: 27 Oct 2003 - 15 Jun 2009

Identification Number: 000135794

Principal Address: 58 PARKSIDE AVENUE, PAWTUCKET, RI, 02861, USA

Date formed: 27 Oct 2003 - 01 Aug 2012

STRAWBERRY LANE, LLC Revoked Entity

Identification Number: 000135793

Principal Address: 70 TUPELO STREET, BRISTOL, RI, 02809, USA

Date formed: 27 Oct 2003 - 08 Jun 2016

Identification Number: 000135783

Principal Address: 113 TIOGUE AVENUE, COVENTRY, RI, 02816, USA

Date formed: 27 Oct 2003 - 01 Aug 2012

Identification Number: 000135782

Principal Address: 3335 POST ROAD, WARWICK, RI, 02886-, USA

Mailing Address: 52 BOTKA DRIVE, CHARLESTOWN, RI, 02813-, USA

Date formed: 27 Oct 2003 - 03 Oct 2006

Identification Number: 000135781

Principal Address: 8 PIPING PLOVER DRIVE, NARRAGANSETT, RI, 02882-, USA

Date formed: 27 Oct 2003 - 03 Oct 2006