Business directory in Rhode Island - Page 4344

by counties

Bristol County Kent County Newport County Providence County Washington County
Found 348838 companies
G.R. PEX Pizza, Inc. Revoked Entity

Identification Number: 000135544

Date formed: 22 Oct 2003 - 03 Nov 2004

Brandini, Inc. Revoked Entity

Identification Number: 000135543

Principal Address: 651 WARWICK AVENUE, WARWICK, RI, 02888-, USA

Date formed: 22 Oct 2003 - 04 Oct 2006

Identification Number: 000135541

Principal Address: 240 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA

Date formed: 22 Oct 2003

Identification Number: 000135538

Principal Address: 95 MOUNT HYGEIA ROAD, FOSTER, RI, 02825, USA

Date formed: 22 Oct 2003 - 09 Nov 2010

Identification Number: 000135515

Principal Address: 7 VOLVO DRIVE, ROCK LEIGH, NJ, 07547, USA

Mailing Address: FAIRLANE OFFICE CENTER II 4 PARKLANE BLV. STS 330 MD CA 17, DEARBORN, MI, 48126, USA

Date formed: 22 Oct 2003 - 13 May 2008

Identification Number: 000135514

Principal Address: 2210 NORTH TRINIDAD STREET, FALLS CHURCH, VA, 22043, USA

Date formed: 22 Oct 2003 - 04 Dec 2009

IAAS INC. Revoked Entity

Identification Number: 000135482

Principal Address: 262 WASHINGTON STREET, WARWICK, RI, 02888, USA

Date formed: 22 Oct 2003 - 01 Dec 2015

Identification Number: 000135473

Date formed: 22 Oct 2003 - 20 Oct 2004

Identification Number: 000135472

Date formed: 22 Oct 2003 - 16 May 2005

The People's Theatre Revoked Entity

Identification Number: 000135636

Principal Address: 53 PARK AVE, CRANSTON, RI, 02905-, USA

Date formed: 21 Oct 2003 - 12 Jun 2006

EL FOGON, LLC Revoked Entity

Identification Number: 000135633

Principal Address: 1062 RESERVOIR AVE, CRANSTON, RI, 02910-, USA

Mailing Address: 295 MASSACHUSETTS AVE, PROVIDENCE, RI, 02905-, USA

Date formed: 21 Oct 2003 - 19 Jun 2007

Identification Number: 000135632

Principal Address: 24 KEENE STREET, PROVIDENCE, RI, 02906, USA

Date formed: 21 Oct 2003 - 14 May 2014

Identification Number: 000135591

Principal Address: 1603 PLAINFIELD PIKE UNIT E4, JOHNSTON, RI, 02919, USA

Mailing Address: PO BOX 8046, CRANSTON, RI, 02920, USA

Date formed: 21 Oct 2003 - 22 Apr 2013

Identification Number: 000135590

Principal Address: 75 BYFIELD STREET UNIT 4, WARWICK, RI, 02888, USA

Date formed: 21 Oct 2003

Identification Number: 000135589

Principal Address: 1865 POST ROAD SUITE 201, WARWICK, RI, 02886, USA

Mailing Address: 1865 POST ROAD SUITE 201 SUITE 201, WARWICK, RI, 02886, USA

Date formed: 21 Oct 2003

Identification Number: 000135588

Principal Address: 1865 POST ROAD SUITE 201, WARWICK, RI, 02886, USA

Date formed: 21 Oct 2003 - 08 Nov 2010

Identification Number: 000135587

Principal Address: 23 AMERICA STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 21 Oct 2003 - 29 Aug 2005

Francie Realty, LLC Revoked Entity

Identification Number: 000135586

Principal Address: 750 BEVERAGE HILL AVENUE, PAWTUCKET, RI, 02860-, USA

Mailing Address: 50 KENNEDY PLAZA SUITE 1500, PROVIDENCE, RI, 02903-, USA

Date formed: 21 Oct 2003 - 19 Aug 2008

Identification Number: 000135585

Principal Address: 21 OLD CARRIAGE RD APT 111, WEST WARWICK, RI, 02893, USA

Date formed: 21 Oct 2003 - 11 Sep 2023

PIPE DREAMS, LLC Revoked Entity

Identification Number: 000135584

Principal Address: 1050 TOLL GATE ROAD SUITE D, WARWICK, RI, 02886, USA

Date formed: 21 Oct 2003 - 03 Jun 2021

Sol Properties, LLC Revoked Entity

Identification Number: 000135582

Principal Address: 33 AMERICA STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 21 Oct 2003 - 19 Aug 2008

PB&J, LLC Revoked Entity

Identification Number: 000135581

Principal Address: 17 DENNISON DRIVE, NARRAGANSETT, RI, 02882-, USA

Date formed: 21 Oct 2003 - 02 Aug 2005

Identification Number: 000135580

Principal Address: PO BOX 10359, CRANSTON, RI, 02920-, USA

Date formed: 21 Oct 2003 - 18 Dec 2006

Identification Number: 000135573

Principal Address: 83 POWER ROAD, PAWTUCKET, RI, 02860, USA

Date formed: 21 Oct 2003 - 17 Sep 2024

DORYP, LLC Dissolved

Identification Number: 000135572

Principal Address: 11 MEMORIAL BOULEVARD, NEWPORT, RI, 02840-, USA

Date formed: 21 Oct 2003 - 20 Sep 2004

Identification Number: 000135566

Principal Address: 17 SLOOP LANE, TIVERTON, RI, 02878, USA

Date formed: 21 Oct 2003

Identification Number: 000135560

Principal Address: 895 HARTFORD AVENUE, JOHNSTON, RI, 02919-, USA

Date formed: 21 Oct 2003 - 07 Oct 2005

P. Gail, Inc. Revoked Entity

Identification Number: 000135559

Principal Address: 121 OLD HILLSIDE DRIVE, GLENDALE, RI, 02826-, USA

Date formed: 21 Oct 2003 - 04 Oct 2006

Juvenalia, Inc Revoked Entity

Identification Number: 000135542

Date formed: 21 Oct 2003 - 03 Nov 2004

Identification Number: 000135537

Principal Address: 58 TEED AVENUE, BARRINGTON, RI, 02860-, USA

Date formed: 21 Oct 2003 - 07 Oct 2005

Identification Number: 000135531

Principal Address: 684 KINGSTOWN ROAD, WAKEFIELD, RI, 02879, USA

Date formed: 21 Oct 2003

Pereira Pizza, Inc. Revoked Entity

Identification Number: 000135529

Principal Address: 88 BROADWAY, NEWPORT, RI, 02840, USA

Date formed: 21 Oct 2003 - 14 Sep 2012

Identification Number: 000135523

Principal Address: 400 PUTNAM PIKE - SUITE 305, SMITHFIELD, RI, 02917-2442, USA

Date formed: 21 Oct 2003 - 23 Sep 2008

PUJA, CORPORATION Revoked Entity

Identification Number: 000135522

Date formed: 21 Oct 2003 - 03 Nov 2004

AJ VENTURES, LTD. Revoked Entity

Identification Number: 000135521

Date formed: 21 Oct 2003 - 03 Nov 2004

Identification Number: 000135509

Principal Address: 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932, USA

Date formed: 21 Oct 2003

Identification Number: 000135504

Principal Address: 717 NORTH HARWOOD SUITE 2500, DALLAS, TX, 75201-, USA

Date formed: 21 Oct 2003 - 21 Oct 2004

Identification Number: 000135498

Principal Address: 405 HERON DRIVE SUITE 200, SWEDESBORO, NJ, 08085-, USA

Date formed: 21 Oct 2003 - 19 Jan 2005

Identification Number: 000135497

Principal Address: 193 EAB PLAZA, UNIONDALE, NY, 11556-, USA

Date formed: 21 Oct 2003 - 07 Oct 2005

Identification Number: 000135496

Principal Address: 1000 PARK DRIVE, LAWRENCE, PA, 15055, USA

Mailing Address: 1000 PARK DRIVE ATTN: LEGAL DEPT, LAWRENCE, PA, 15055, USA

Date formed: 21 Oct 2003 - 16 Dec 2021

Identification Number: 000507770

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

Date formed: 20 Oct 2003 - 12 Oct 2005

Identification Number: 000502458

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

Date formed: 20 Oct 2003

Identification Number: 000498791

Date formed: 20 Oct 2003

Identification Number: 000135620

Principal Address: 22 WEST MAIN STREET, WICKFORD, RI, 02852-, USA

Date formed: 20 Oct 2003 - 12 Oct 2005

SUNRISE MARKET, LLC Revoked Entity

Identification Number: 000135609

Principal Address: 130 GRANITE STREET, WESTERLY, RI, 02891, USA

Mailing Address: 16A OLD INDIAN TRAIL, BRADFORD, RI, 02808, USA

Date formed: 20 Oct 2003 - 15 Jun 2009

Identification Number: 000135608

Principal Address: 2 VOSE STREET 1ST FLOOR, WESTERLY, RI, 02891, USA

Date formed: 20 Oct 2003 - 08 Jun 2016

Identification Number: 000135597

Principal Address: 170 WESTMINSTER STREET, PROVIDENCE, RI, 02903-, USA

Date formed: 20 Oct 2003 - 02 Aug 2005

Identification Number: 000135574

Principal Address: PO BOX 6, JAMESTOWN, RI, 02835, USA

Date formed: 20 Oct 2003 - 05 Dec 2022

Identification Number: 000135571

Principal Address: 45 BOYER STREET, NORTH KINGSTOWN, RI, 02852, USA

Date formed: 20 Oct 2003 - 01 May 2024

Identification Number: 000135568

Principal Address: 10 EXCHANGE COURT, PAWTUCKET, RI, 02860-, USA

Date formed: 20 Oct 2003 - 19 Jun 2007