Business directory in Rhode Island - Page 4342

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 348838 companies
VINEYARD HARBOR LLC Revoked Entity

Identification Number: 000135780

Principal Address: 19 HARRISON AVENUE, CAMBRIDGE, MA, 02140-, USA

Mailing Address: 1260 POND ROAD, SHELBURNE, VT, 05482-, USA

Date formed: 27 Oct 2003 - 19 Aug 2008

Identification Number: 000135777

Principal Address: 178 C GREEN END AVENUE, MIDDLETOWN, RI, 02842, USA

Date formed: 27 Oct 2003 - 14 May 2014

Identification Number: 000135759

Principal Address: 100 FEDERAL STREET, BOSTON, MA, 02110-, USA

Date formed: 27 Oct 2003 - 27 Oct 2005

JKB Lawn Care LTD Revoked Entity

Identification Number: 000135726

Date formed: 27 Oct 2003 - 03 Nov 2004

Identification Number: 000135725

Principal Address: 13 FIELDSTONE LANE, TIVERTON, RI, 02878, USA

Date formed: 27 Oct 2003

Apex Logic, Inc. Revoked Entity

Identification Number: 000135719

Principal Address: 10 HOOVER ROAD, MIDDLETOWN, RI, 02842-, USA

Date formed: 27 Oct 2003 - 07 Oct 2005

Identification Number: 000135711

Principal Address: 60 HIGHVIEW AVENUE, HOPE VALLEY, RI, 02832-, USA

Date formed: 27 Oct 2003 - 26 Nov 2007

Mall Chicken, Inc. Revoked Entity

Identification Number: 000135710

Date formed: 27 Oct 2003 - 03 Nov 2004

ElBera Inc. Revoked Entity

Identification Number: 000135709

Date formed: 27 Oct 2003 - 03 Nov 2004

Identification Number: 000135684

Principal Address: 131 PLEASANT STREET, CRANSTON, RI, 02910, USA

Date formed: 27 Oct 2003

Identification Number: 000135683

Principal Address: 10 BROWN STREET, PROVIDENCE, RI, 02906-, USA

Date formed: 27 Oct 2003 - 08 Sep 2005

Identification Number: 000135675

Principal Address: 500 WEST CUMMINGS PARK SUITE 4000, WOBURN, MA, 01801-, USA

Date formed: 27 Oct 2003 - 19 Jun 2007

Identification Number: 000135664

Principal Address: 325 MILNER AVENUE SUITE 1111, TORONTO ONTARIO, M1B 5N1, CAN

Date formed: 27 Oct 2003 - 14 Sep 2012

Identification Number: 000135650

Principal Address: 149 CENTER GROVE ROAD, RANDOLPH, NJ, 07869, USA

Date formed: 27 Oct 2003 - 20 Oct 2008

EDWARD WATTS INC Revoked Entity

Identification Number: 000135645

Date formed: 27 Oct 2003 - 03 Nov 2004

Identification Number: 000568123

Principal Address: 1428 KINGSTOWN ROAD, SOUTH KINGSTOWN, RI, 02879, USA

Date formed: 24 Oct 2003

Identification Number: 000135806

Principal Address: 30 LINWOOD ROAD, CUMBERLAND, RI, 02864-, USA

Mailing Address: 30 LINWOOD RD, CUMBERLAND, RI, 02864-, USA

Date formed: 24 Oct 2003 - 03 Oct 2006

Identification Number: 000135805

Principal Address: 124 HEATHER STREET, CRANSTON, RI, 02920, USA

Date formed: 24 Oct 2003 - 22 Apr 2013

Identification Number: 000135708

Principal Address: 83 GROTTO AVE., PROVIDENCE, RI, 02906, USA

Date formed: 24 Oct 2003 - 25 Mar 2023

Identification Number: 000135707

Principal Address: 76 BUCKEYE BROOK ROAD, CHARLESTOWN, RI, 02813-, USA

Date formed: 24 Oct 2003 - 26 Nov 2007

Identification Number: 000135681

Principal Address: 13 SUMMER STREET, PAWTUCKET, RI, 02860, USA

Date formed: 24 Oct 2003

Identification Number: 000135680

Principal Address: 1 BARTON LANE, MIDDLETOWN, RI, 02842, USA

Date formed: 24 Oct 2003 - 14 Jan 2013

Identification Number: 000135660

Date formed: 24 Oct 2003 - 03 Nov 2004

Revenuity, LLC Revoked Entity

Identification Number: 000135643

Principal Address: 10 TONKAWA AVENUE, WESTERLY, RI, 02891-, USA

Date formed: 24 Oct 2003 - 03 Oct 2006

Identification Number: 000135642

Principal Address: 10880 LIN PAGE PL, ST. LOUIS, MO, 63132, USA

Date formed: 24 Oct 2003

Identification Number: 000135641

Principal Address: 3300 NORTH RIDGE ROAD SUITE 175, ELLICOTT CITY, MD, 21043, USA

Date formed: 24 Oct 2003 - 02 Nov 2017

SauNau Inc. Conversion

Identification Number: 000135640

Principal Address: 274 BROOKLINE STREET #3L, CAMBRIDGE, MA, 02139, USA

Date formed: 24 Oct 2003 - 15 Nov 2010

Identification Number: 000135639

Principal Address: 1859 POUND HILL ROAD, NORTH SMITHFIELD, RI, 02896, USA

Date formed: 24 Oct 2003

Identification Number: 000135638

Principal Address: 1324 WEST MAIN ROAD, PORTSMOUTH, RI, 02871, USA

Date formed: 24 Oct 2003 - 02 Jan 2024

Identification Number: 000135637

Principal Address: PO BOX 2266, PROVIDENCE, RI, 02905-, USA

Date formed: 24 Oct 2003 - 07 Jun 2007

Identification Number: 000135635

Principal Address: 21 LAFAYETTE STREET, LEBANON, NH, 03766, USA

Date formed: 24 Oct 2003

S J B REALTY, LLC Revoked Entity

Identification Number: 000135634

Principal Address: P. O. BOX 374, LINCOLN, RI, 02865, USA

Mailing Address: PO BOX 374, LINCOLN, RI, 02865, USA

Date formed: 24 Oct 2003 - 30 Jul 2018

Identification Number: 000135631

Principal Address: 26 STATE STREET, WARREN, RI, 02885, USA

Date formed: 24 Oct 2003

KAN Financial, LLC Revoked Entity

Identification Number: 000135630

Principal Address: 465 POTTER ROAD, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 24 Oct 2003 - 01 Jun 2015

Lynch Rental, LLC Revoked Entity

Identification Number: 000135629

Principal Address: 832 DOUGLAS AVENUE, PROVIDENCE, RI, 02908-, USA

Date formed: 24 Oct 2003 - 07 Sep 2005

Soil Sight, LLC Revoked Entity

Identification Number: 000135628

Principal Address: 832 DOUGLAS AVENUE, PROVIDENCE, RI, 02908, USA

Date formed: 24 Oct 2003 - 15 Jun 2009

Identification Number: 000135627

Principal Address: 1300 DIVISION ROAD SUITE 305, WEST WARWICK, RI, 02893, USA

Date formed: 24 Oct 2003

Identification Number: 000135626

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

Date formed: 24 Oct 2003 - 27 Jul 2007

Baccala South, LLC Revoked Entity

Identification Number: 000135625

Principal Address: 100 ARMENTO STREET, JOHNSTON, RI, 02919, USA

Date formed: 24 Oct 2003 - 14 May 2014

Identification Number: 000135624

Principal Address: 2 SURREY DRIVE, WESTERLY, RI, 02891-, USA

Date formed: 24 Oct 2003 - 21 Sep 2006

Amin Properties, LLC Revoked Entity

Identification Number: 000135623

Principal Address: 119 EAST MAIN STREET, WEST WARWICK, RI, 02893, USA

Date formed: 24 Oct 2003 - 27 Jun 2011

Identification Number: 000135622

Principal Address: 881 CENTRAL AVENUE, PAWTUCKET, RI, -, USA

Date formed: 24 Oct 2003 - 02 Aug 2005

Identification Number: 000135621

Principal Address: 1428 KINGSTOWN ROAD, SOUTH KINGSTOWN, RI, 02879, USA

Date formed: 24 Oct 2003 - 01 Jan 2011

Identification Number: 000135610

Principal Address: 247 OHIO AVENUE, PROVIDENCE, RI, 02905, USA

Mailing Address: 415 FARNUM PIKE, SMITHFIELD, RI, 02917, USA

Date formed: 24 Oct 2003 - 30 Nov 2007

Vesco Endeavors, LLC Revoked Entity

Identification Number: 000135564

Principal Address: 33 MINNESOTA AVENUE, WARWICK, RI, 02886-, USA

Mailing Address: 72 TAUNTON STREET, PLAINVILLE, MA, 02762-, USA

Date formed: 24 Oct 2003 - 19 Jun 2007

Errands To Go, Inc. Revoked Entity

Identification Number: 000135558

Principal Address: 13 DUNBAR STREET, PROVIDENCE, RI, 02909-, USA

Date formed: 24 Oct 2003 - 04 Oct 2006

3NXT, Inc. Revoked Entity

Identification Number: 000135557

Principal Address: 73 DEXTER STREET, MIDDLETOWN, RI, 02842-, USA

Date formed: 24 Oct 2003 - 07 Oct 2005

Identification Number: 000791108

Principal Address: ALEX AND ANI LLC 10 BRIGGS DRIVE, EAST GREENWICH, RI, 02818, USA

Date formed: 23 Oct 2003

Identification Number: 000489172

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

Date formed: 23 Oct 2003

Identification Number: 000489044

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

Date formed: 23 Oct 2003